Nikau Deer Farm Limited (NZBN 9429036067329) was started on 24 Mar 2003. 2 addresses are in use by the company: 19 Herbert Street, Greymouth (type: registered, physical). First Floor, Unit 1, Amuri Park, Christchurch had been their registered address, up to 11 Jul 2007. 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 100 shares (100% of shares), namely:
Coates, Caryl Jean (an individual) located at Rd 1, Greymouth postcode 7873,
Coates, George Eldon (an individual) located at Rd 1, Greymouth postcode 7873. Businesscheck's data was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
19 Herbert Street, Greymouth | Registered & physical & service | 11 Jul 2007 |
Name and Address | Role | Period |
---|---|---|
George Eldon Coates
Rd 1, Greymouth, 7873
Address used since 01 May 2023
Rd 1, Runanga, 7873
Address used since 13 Jun 2016 |
Director | 24 Mar 2003 - current |
Caryl Jean Coates
Rd 1, Greymouth, 7873
Address used since 01 May 2023
Rd1, Runanga, 7873
Address used since 17 May 2021
Rd 1, Runanga, 7873
Address used since 13 Jun 2016 |
Director | 24 Mar 2003 - current |
Beverley Judith Coates
State Highway 6, Barrytown, Westland,
Address used since 24 Mar 2003 |
Director | 24 Mar 2003 - 08 Apr 2010 |
John Kinsley Coates
State Highway 6, Barrytown, Westland,
Address used since 24 Mar 2003 |
Director | 24 Mar 2003 - 08 Apr 2010 |
Previous address | Type | Period |
---|---|---|
First Floor, Unit 1, Amuri Park, Christchurch | Registered & physical | 24 Mar 2003 - 11 Jul 2007 |
Shareholder Name | Address | Period |
---|---|---|
Coates, Caryl Jean Individual |
Rd 1 Greymouth 7873 |
24 Mar 2003 - current |
Coates, George Eldon Individual |
Rd 1 Greymouth 7873 |
24 Mar 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Coates, John Kinsley Individual |
State Highway 6 Barrytown, Westland |
24 Mar 2003 - 14 Apr 2010 |
Coates, Beverley Judith Individual |
State Highway 6 Barrytown, Westland |
24 Mar 2003 - 14 Apr 2010 |
Connors Physiotherapy Limited 19 Herbert Street |
|
R B Devlin Auto Electrical Limited 19 Herbert Street |
|
M & S West Coast Limited 19 Herbert Street |
|
Samson Farming Limited 19 Herbert Street |
|
Hunter Logistics Limited 19 Herbert Street |
|
Blackball Salami Company 2009 Limited 19 Herbert Street |