Foundry Farms Limited (issued an NZ business identifier of 9429042328643) was started on 02 May 2016. 4 addresses are currently in use by the company: 123 Jellicoe Street, Te Puke, 3119 (type: registered, service). 236-238 The Strand, Whakatane, Whakatane had been their registered address, up to 06 May 2025. Foundry Farms Limited used other names, namely: Foundry Consultants Limited from 02 May 2016 to 21 Apr 2022. 1080 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 540 shares (50 per cent of shares), namely:
Jones, Samuel Arthur (a director) located at Wainui, Whakatane postcode 3198. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 540 shares); it includes
Jones, Tania Lee (an individual) - located at Wainui, Whakatane. "Milk production - dairy cattle" (business classification A016020) is the classification the Australian Bureau of Statistics issued Foundry Farms Limited. Businesscheck's information was updated on 03 May 2025.
Current address | Type | Used since |
---|---|---|
236-238 The Strand, Whakatane, Whakatane, 3120 | Registered & physical & service | 13 Mar 2019 |
123 Jellicoe Street, Te Puke, 3119 | Registered | 06 May 2025 |
693g Stanley Road, Wainui, Whakatane, 3198 | Service | 06 May 2025 |
Name and Address | Role | Period |
---|---|---|
Samuel Arthur Jones
Wainui, Whakatane, 3198
Address used since 28 Apr 2025
Wainui, 3198
Address used since 08 Mar 2023
Ohope, Ohope, 3121
Address used since 28 Jan 2020
Rd 2, Opotiki, 3198
Address used since 18 Mar 2018
Rd 4, Whakatane, 3194
Address used since 18 Jul 2016 |
Director | 02 May 2016 - current |
Tania Lee Jones
Wainui, Whakatane, 3198
Address used since 28 Apr 2025
Wainui, 3198
Address used since 08 Mar 2023
Ohope, Ohope, 3121
Address used since 28 Jan 2020
Rd 4, Whakatane, 3194
Address used since 18 Jul 2016
Rd 2, Opotiki, 3198
Address used since 18 Mar 2018 |
Director | 02 May 2016 - current |
Previous address | Type | Period |
---|---|---|
236-238 The Strand, Whakatane, Whakatane, 3120 | Registered & service | 14 Mar 2025 - 06 May 2025 |
259 The Strand, Whakatane, Whakatane, 3120 | Registered & physical | 27 Mar 2018 - 13 Mar 2019 |
45 Ruataniwha Street, Waipukurau, Waipukurau, 4200 | Registered & physical | 26 Mar 2018 - 27 Mar 2018 |
45 Ruataniwha Street, Waipukurau, Waipukurau, 4200 | Physical & registered | 02 May 2016 - 26 Mar 2018 |
Shareholder Name | Address | Period |
---|---|---|
Jones, Samuel Arthur Director |
Wainui Whakatane 3198 |
02 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, Tania Lee Individual |
Wainui Whakatane 3198 |
18 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Smit, Tania Lee Director |
Rd 4 Whakatane 3194 |
02 May 2016 - 18 Jul 2016 |
![]() |
Whakatane Philatelic Society Incorporated Po Box 114 |
![]() |
Beacon Print Hawkes Bay Limited 32 Pyne Street |
![]() |
Calnar Business Systems (2018) Limited 32 Pyne Street |
![]() |
Beacon Print Limited 32 Pyne Street |
![]() |
Beacon Property Development Limited 32 Pyne Street |
![]() |
Dudfield Bryce Printers Limited 32 Pyne Street |
Rimu Lane Farms Limited 524 State Highway 2 |
Ppk Holdings Limited 124 The Strand |
G & E Holdings Limited 5 Richardson Street |
Diamond Sharemilking Limited 5 Richardson Street |
Tumurau Gp Limited 10 Louvain Street |
Obe Galatea Limited 10 Domain Road |