General information

Woolomee Farm Limited

Type: NZ Limited Company (Ltd)
9429031927833
New Zealand Business Number
128883
Company Number
Registered
Company Status

Woolomee Farm Limited (issued a business number of 9429031927833) was registered on 02 Dec 1965. 2 addresses are currently in use by the company: 66 High Street, Leeston (type: physical, registered). C/-Lay Associates Ltd, 110 High Street, Leeston had been their registered address, up until 05 Apr 2006. 462000 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 180752 shares (39.12 per cent of shares), namely:
Weavers, Noeline Elizabeth (an individual) located at Oxford, Oxford postcode 7430,
Lay, Michael John Kirwin (a director) located at Rd 3, Leeston postcode 7683. In the second group, a total of 3 shareholders hold 16.23 per cent of all shares (exactly 74998 shares); it includes
Weavers, Noeline Elizabeth (an individual) - located at Oxford, Oxford,
Te Awa, Diana Elizabeth (an individual) - located at Rd 1, Oxford,
Lay, Michael John Kirwin (a director) - located at Rd 3, Leeston. Moving on to the next group of shareholders, share allocation (168751 shares, 36.53%) belongs to 1 entity, namely:
Weavers, Noeline Elizabeth, located at Oxford, Oxford (an individual). Businesscheck's information was updated on 27 Apr 2024.

Current address Type Used since
66 High Street, Leeston Physical & registered & service 05 Apr 2006
Directors
Name and Address Role Period
John William Donkers
Rd 21, Geraldine, 7991
Address used since 11 Jul 2016
Director 11 Jul 2016 - current
Michael John Kirwin Lay
Rd 3, Leeston, 7683
Address used since 11 Jul 2016
Director 11 Jul 2016 - current
Charles Rodney Green
Redcliffs, Christchurch, 8081
Address used since 11 Jul 2016
Director 11 Jul 2016 - current
Bryan William Te Awa
Rd 1, Oxford, 7495
Address used since 31 Dec 2018
Burnt Hill, Oxford, 7495
Address used since 11 Jul 2016
Rd 1, Oxford, 7495
Address used since 11 Jul 2016
Director 11 Jul 2016 - current
Diana Elizabeth Te Awa
Rd 1, Oxford, 7495
Address used since 01 Jun 2020
Director 01 Jun 2020 - current
Aaron Goldsbury
Rd 21, Geraldine, 7991
Address used since 11 Jul 2016
Director 11 Jul 2016 - 17 Jun 2019
Noeline Weavers
Rd 1, Oxford, 7495
Address used since 22 Jul 2015
Director 30 Oct 2001 - 18 Jul 2016
Philippa Jane Weavers Goldsbury
Geraldine, 7930
Address used since 01 Jul 2011
Director 01 Jul 2011 - 11 Jul 2016
Diana Elizabeth Te Awa
Rd 1, Oxford, 7495
Address used since 01 Jul 2011
Director 01 Jul 2011 - 11 Jul 2016
Hilary Anne Weavers
Oxford, 7495
Address used since 22 Jul 2015
Director 01 Jul 2011 - 11 Jul 2016
Hilary Anne Weaver
Rd 1, Kumara, 7875
Address used since 01 Jul 2011
Director 01 Jul 2011 - 17 Jul 2014
Alwyn Dale Weavers
Oxford,
Address used since 02 Dec 1965
Director 02 Dec 1965 - 15 Dec 2010
Alwyn Charles Hobbs Weavers
Oxford,
Address used since 02 Dec 1965
Director 02 Dec 1965 - 30 Oct 2001
Nina Grave Weavers
Oxford,
Address used since 02 Dec 1965
Director 02 Dec 1965 - 30 Sep 1998
Addresses
Previous address Type Period
C/-lay Associates Ltd, 110 High Street, Leeston Registered & physical 23 May 2005 - 05 Apr 2006
C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch Registered 31 Mar 2003 - 23 May 2005
192 Manchester Street, Christchurch Physical 26 Apr 1999 - 23 May 2005
192 Manchester Street, Christchurch Registered 26 Jun 1997 - 31 Mar 2003
Financial Data
Financial info
462000
Total number of Shares
July
Annual return filing month
10 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 180752
Shareholder Name Address Period
Weavers, Noeline Elizabeth
Individual
Oxford
Oxford
7430
05 Nov 2021 - current
Lay, Michael John Kirwin
Director
Rd 3
Leeston
7683
21 Mar 2023 - current
Shares Allocation #2 Number of Shares: 74998
Shareholder Name Address Period
Weavers, Noeline Elizabeth
Individual
Oxford
Oxford
7430
05 Nov 2021 - current
Te Awa, Diana Elizabeth
Individual
Rd 1
Oxford
7495
05 Nov 2021 - current
Lay, Michael John Kirwin
Director
Rd 3
Leeston
7683
21 Mar 2023 - current
Shares Allocation #3 Number of Shares: 168751
Shareholder Name Address Period
Weavers, Noeline Elizabeth
Individual
Oxford
Oxford
7430
05 Nov 2021 - current
Shares Allocation #4 Number of Shares: 37499
Shareholder Name Address Period
Te Awa, Diana Elizabeth
Individual
Rd 1
Oxford
7495
05 Nov 2021 - current

Historic shareholders

Shareholder Name Address Period
Te Awa, Bryan William
Director
Rd 1
Oxford
7495
05 Nov 2021 - 21 Mar 2023
Frew, Owen Arnold
Individual
Fernside
Rangiora
7471
02 Mar 2011 - 12 Oct 2015
Weavers, Diane Elizabeth
Individual
Rd 1
Oxford
7495
02 Dec 1965 - 05 Nov 2021
Goldsbury, Phillipa Jane
Individual
Geraldine
Geraldine
7930
02 Dec 1965 - 05 Nov 2021
Weavers, Alwyn Dale
Individual
Oxford
02 Dec 1965 - 02 Mar 2011
Weavers, Noelene
Individual
Oxford
02 Dec 1965 - 05 Nov 2021
Lay, Michael John Kirwin
Individual
Rd 3
Leeston
7683
02 Mar 2011 - 05 Nov 2021
Weavers, Noelene
Individual
Oxford
02 Dec 1965 - 05 Nov 2021
Bristowe, Hilary Anne
Individual
Inchbonnie
7875
28 Sep 2018 - 05 Nov 2021
Weavers, Alwyn Dale
Individual
Oxford
02 Dec 1965 - 02 Mar 2011
Weavers, Hillary Jane
Individual
Rd 1
Kumara
7875
02 Dec 1965 - 28 Sep 2018
Location
Companies nearby