General information

Anacott Farm Management Limited

Type: NZ Limited Company (Ltd)
9429031110297
New Zealand Business Number
3378334
Company Number
Registered
Company Status

Anacott Farm Management Limited (issued a New Zealand Business Number of 9429031110297) was incorporated on 03 May 2011. 4 addresses are in use by the company: 12 Ewan Place, Napier, 4122 (type: registered, service). 308 Queen Street East, Hastings had been their registered address, until 24 Oct 2019. 193 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 38 shares (19.69% of shares), namely:
D and K Mcphee Farming Limited (an entity) located at Ahuriri, Napier postcode 4110. In the second group, a total of 1 shareholder holds 7.77% of all shares (15 shares); it includes
Milburn, Andrew Edward (a director) - located at 154 Tai Hang Road, Hong Kong. Moving on to the next group of shareholders, share allocation (10 shares, 5.18%) belongs to 1 entity, namely:
Buckall Investments Trustee Limited, located at Mount Eden, Auckland, Null (an entity). Businesscheck's information was last updated on 18 Mar 2024.

Current address Type Used since
Business H Q, 308 Queen Street East, Hastings, 4122 Registered & physical & service 24 Oct 2019
12 Ewan Place, Napier, 4122 Registered & service 27 Oct 2023
Directors
Name and Address Role Period
Matthew John Stuart Mcphee
Taradale, Napier, 4112
Address used since 01 Mar 2021
278 Ocean Drive, Singapore, 098450
Address used since 09 Mar 2015
Taradale, Napier, 4112
Address used since 17 Mar 2020
Director 01 Jun 2011 - current
David Jules Mcphee
Rd 6, Napier, 4186
Address used since 03 Mar 2022
Patoka Rd6, Napier, 4186
Address used since 14 Mar 2018
Dannevirke, 4930
Address used since 01 Jun 2011
Director 01 Jun 2011 - current
Felix James Green
Singapore, 298342
Address used since 01 Mar 2021
259 Arcadia Road #03-04, Singapore, 289852
Address used since 09 Mar 2015
Director 01 Jun 2011 - current
Andrew Edward Milburn
154 Tai Hang Road, Hong Kong,
Address used since 03 Mar 2022
154 Tai Hang Road, Hong Kong,
Address used since 09 Mar 2015
Director 01 Jun 2011 - current
Blair Don Hassall
Mount Eden, Auckland, 1024
Address used since 01 Jun 2011
Director 01 Jun 2011 - current
Brett Gould
Masterton, Masterton, 5810
Address used since 03 May 2011
Director 03 May 2011 - 01 Jun 2011
Addresses
Previous address Type Period
308 Queen Street East, Hastings, 4122 Registered & physical 10 Oct 2017 - 24 Oct 2019
18 Napier Road, Havelock North, 4130 Physical & registered 01 Jun 2016 - 10 Oct 2017
47 Perry Street, Masterton, 5810 Physical & registered 17 Mar 2015 - 01 Jun 2016
47 Perry Street, Masterton, 5810 Physical & registered 02 Jun 2011 - 17 Mar 2015
1st Floor, 43 Chapel Street, Masterton, 5810 Physical & registered 03 May 2011 - 02 Jun 2011
Financial Data
Financial info
193
Total number of Shares
March
Annual return filing month
06 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 38
Shareholder Name Address Period
D And K Mcphee Farming Limited
Shareholder NZBN: 9429031521604
Entity (NZ Limited Company)
Ahuriri
Napier
4110
03 Jun 2011 - current
Shares Allocation #2 Number of Shares: 15
Shareholder Name Address Period
Milburn, Andrew Edward
Director
154 Tai Hang Road
Hong Kong
03 Jun 2011 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Buckall Investments Trustee Limited
Shareholder NZBN: 9429031086011
Entity (NZ Limited Company)
Mount Eden
Auckland
Null 1024
03 Jun 2011 - current
Shares Allocation #4 Number of Shares: 105
Shareholder Name Address Period
M Mcphee Farming Limited
Shareholder NZBN: 9429031522397
Entity (NZ Limited Company)
Taradale
Napier
4112
03 Jun 2011 - current
Shares Allocation #5 Number of Shares: 25
Shareholder Name Address Period
Green, Felix James
Director
Singapore
298342
03 Jun 2011 - current

Historic shareholders

Shareholder Name Address Period
Mcphee, David Jules
Director
Dannevirke
4930
03 Jun 2011 - 24 Jul 2013
Gould, Brett
Individual
Masterton
Masterton
5810
03 May 2011 - 03 Jun 2011
Brett Gould
Director
Masterton
Masterton
5810
03 May 2011 - 03 Jun 2011
Mcphee, Kristy Lee
Individual
Dannevirke
Dannevirke
4930
03 Jun 2011 - 24 Jul 2013
Location
Companies nearby
Fern Ridge Produce Limited
308 Queen Street East
Audit Hawke's Bay Limited
308 Queen Street East
Maxwell Livestock Limited
308 Queen Street East
Hawke's Bay Farmers' Market Incorporated
C/-unit 3, Business Hq,
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq