Timoti Farm Limited (issued a New Zealand Business Number of 9429040227191) was registered on 20 Jul 1965. 5 addresess are in use by the company: 53 Mutiny Road, Rd 2, Hastings, 4172 (type: registered, service). Level 3, 6 Albion Street, Napier had been their registered address, up to 28 Oct 2022. 50000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 50000 shares (100 per cent of shares), namely:
Bary, John Grant Gatonby (an individual) located at Rd 2, Hastings postcode 4172. Our information was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Pricewaterhousecoopers, 36 Munroe Street, Napier, 4110 | Other (Address For Share Register) | 19 Jul 2010 |
| Pricewaterhousecoopers, 36 Munroe Street, Napier, 4110 | Other (Address for Records) | 16 Nov 2012 |
| 55 Mutiny Road, Rd 2, Hastings, 4172 | Registered & physical | 28 Oct 2022 |
| 53 Mutiny Road, Rd 2, Hastings, 4172 | Registered & service | 17 Nov 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
John Grant Gatonby Bary
Rd 2, Hastings, 4172
Address used since 09 Nov 2022
Rd 2, Hastings, 4172
Address used since 17 Dec 2009 |
Director | 14 May 2001 - current |
|
Ann Gatonby Bary
R D 4, Hastings,
Address used since 18 Jan 1991 |
Director | 18 Jan 1991 - 04 Sep 2002 |
|
John Archibald Cornelius
Havelock North,
Address used since 18 Jan 1991 |
Director | 18 Jan 1991 - 25 Jul 1997 |
| Type | Used since | |
|---|---|---|
| 53 Mutiny Road, Rd 2, Hastings, 4172 | Registered & service | 17 Nov 2022 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 6 Albion Street, Napier, 4110 | Registered & physical | 20 Apr 2018 - 28 Oct 2022 |
| Pricewaterhousecoopers, 36 Munroe Strret, Napier, 4110 | Registered | 26 Nov 2012 - 20 Apr 2018 |
| Pricewaterhosuecoopers, 36 Munroe Strret, Napier, 4110 | Registered | 27 Jul 2010 - 26 Nov 2012 |
| Pricewaterhosuecoopers, 36 Munroe Strret, Napier, 4110 | Physical | 27 Jul 2010 - 20 Apr 2018 |
| Cnr Eastbourne & Market Streets, Hastings | Physical & registered | 11 Sep 2008 - 27 Jul 2010 |
| Geenty Walsh & Partners Ltd, Chartered Accountants, 201b Warren Street North, Hastings | Registered & physical | 11 Nov 2004 - 11 Sep 2008 |
| Geenty Walsh & Partners Ltd, 201 B Warren Street North, Hastings | Registered & physical | 05 Dec 2003 - 11 Nov 2004 |
| Geenty Walsh & Partners, Chartered Accountants, 201b Warren Street North, Hastings | Registered | 28 Nov 1997 - 05 Dec 2003 |
| Geenty Walsh & Partners, 201 B Warren Street North, Hastings | Physical | 28 Nov 1997 - 05 Dec 2003 |
| Young Wilding & Carr, Chartered Accountants, 201b Warren Street North, Hastings | Registered | 11 Jun 1997 - 28 Nov 1997 |
| C/- Young Wilding & Carr, Chartered Accountants, 115 Avenue Road East, Hastings | Registered | 10 Oct 1994 - 11 Jun 1997 |
| C/o Young Wilding & Carr, 115 Avenue Rd East, Hastings | Registered | 08 Apr 1992 - 10 Oct 1994 |
| - | Physical | 17 Feb 1992 - 28 Nov 1997 |
| C/o Cornelius Young & Wilding, 115 Avenue Rd East Box 105, Hastings | Registered | 03 Dec 1991 - 08 Apr 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bary, John Grant Gatonby Individual |
Rd 2 Hastings 4172 |
28 Nov 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bary, Ann Gatonby Individual |
Rd 5 Hastings |
20 Jul 1965 - 10 May 2024 |
|
Carr, Elizabeth Individual |
Hastings |
20 Jul 1965 - 08 May 2012 |
|
Bary, Campbell Grant Individual |
Rd 3 Marton |
20 Jul 1965 - 10 Nov 2020 |
|
Bary, Ann Gatonby Individual |
Rd 5 Hastings |
20 Jul 1965 - 10 May 2024 |
|
Bary, Ann Gatonby Individual |
Rd 5 Hastings |
20 Jul 1965 - 10 May 2024 |
![]() |
Grasmere Orchards 2013 Limited Level 3 |
![]() |
Rhodium Limited Level 3 |
![]() |
Hjh Holdings Limited Level 3 |
![]() |
Motor Systems Limited Level 3 |
![]() |
Wheatley Trustees Limited Level 3 |
![]() |
Robson Trust Holding Company Limited Level 3 |