Cloud Farm Limited (issued an NZBN of 9429041273661) was incorporated on 19 Jun 2014. 6 addresess are currently in use by the company: 946 Tremaine Avenue, Roslyn, Palmerston North, 4414 (type: registered, service). 946 Tremaine Avenue, Roslyn, Palmerston North had been their registered address, until 15 Nov 2016. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50 per cent of shares), namely:
Ellison, Jane (an individual) located at Foxton Beach, Foxton postcode 4815. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Ellison, Larry Stewart (a director) - located at Foxton Beach, Foxton. "Bookkeeping service" (business classification M693240) is the classification the ABS issued Cloud Farm Limited. Our data was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
171 Railway Road, Rd 10, Palmerston North, 4470 | Physical & registered | 15 Nov 2016 |
Po Box 4153, Manawatu Mail Centre, Palmerston North, 4442 | Postal | 06 Nov 2019 |
946 Tremaine Avenue, Roslyn, Palmerston North, 4414 | Office & delivery | 30 Nov 2022 |
946 Tremaine Avenue, Roslyn, Palmerston North, 4414 | Registered & service | 08 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Larry Stewart Ellison
Foxton Beach, Foxton, 4815
Address used since 19 Jun 2014 |
Director | 19 Jun 2014 - current |
Lisa Catherine Beauchamp
Highbury, Palmerston North, 4412
Address used since 19 Jun 2014 |
Director | 19 Jun 2014 - 24 Sep 2014 |
Type | Used since | |
---|---|---|
946 Tremaine Avenue, Roslyn, Palmerston North, 4414 | Registered & service | 08 Dec 2022 |
171 Railway Road , Rd 10 , Palmerston North , 4470 |
Previous address | Type | Period |
---|---|---|
946 Tremaine Avenue, Roslyn, Palmerston North, 4414 | Registered & physical | 19 Jun 2014 - 15 Nov 2016 |
Shareholder Name | Address | Period |
---|---|---|
Ellison, Jane Individual |
Foxton Beach Foxton 4815 |
19 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Ellison, Larry Stewart Director |
Foxton Beach Foxton 4815 |
19 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Beauchamp, Lisa Catherine Individual |
Highbury Palmerston North 4412 |
19 Jun 2014 - 16 Oct 2014 |
Lisa Catherine Beauchamp Director |
Highbury Palmerston North 4412 |
19 Jun 2014 - 16 Oct 2014 |
Beauchamp, Tristan Paul Individual |
Highbury Palmerston North 4412 |
19 Jun 2014 - 16 Oct 2014 |
Milcamoo Limited 171 Railway Road |
|
The New Zealand Ice Company Limited 5 Noel Rodgers Place |
|
NZ Ice Co Limited 5 Noel Rodgers Place |
|
More 4 Less Group Limited 5 Noel Rodgers Place |
|
Emma-janes Fine Foods Limited 5 Noel Rodgers Place |
|
Emma Janes Foods Limited 5 Noel Rodgers Place |
Scootershop Limited 121 Jickell Street |
Account On It Limited 16 Mudgway Place |
Jane Good Books Limited 23 Wylie Road |
Backyard Bookkeeping Limited 161 Otaki Gorge Road |
Education Services Limited 11 Park Place |
Syro Communications Management Limited 4 Westwood Avenue |