General information

Qw Farms Limited

Type: NZ Limited Company (Ltd)
9429041708224
New Zealand Business Number
5682030
Company Number
Registered
Company Status
A016020 - Milk Production - Dairy Cattle
Industry classification codes with description

Qw Farms Limited (New Zealand Business Number 9429041708224) was started on 16 Apr 2015. 4 addresses are in use by the company: 16 Marshall Street, Paeroa, Paeroa, 3600 (type: registered, service). 123 Jellicoe Street, Te Puke, Te Puke had been their registered address, until 07 Jul 2022. Qw Farms Limited used other names, namely: J & Q Farms Limited from 15 Apr 2015 to 07 Dec 2015. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Wykes, Hannah Louise (an individual) located at Rd 1, Richmond Downs postcode 3371. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Wykes, Quentin William (a director) - located at Rd 1, Richmond Downs. "Milk production - dairy cattle" (business classification A016020) is the classification the ABS issued Qw Farms Limited. The Businesscheck data was last updated on 08 May 2025.

Current address Type Used since
123 Jellicoe Street, Te Puke, Te Puke, 3119 Registered & physical & service 07 Jul 2022
16 Marshall Street, Paeroa, Paeroa, 3600 Registered & service 05 Jul 2023
Directors
Name and Address Role Period
Quentin William Wykes
Rd 1, Richmond Downs, 3371
Address used since 27 Jun 2023
Rd 1, Walton, 3475
Address used since 04 Oct 2022
Rd 1, Richmond Downs, 3371
Address used since 19 Jun 2017
Rd 9, Te Puke, 3189
Address used since 16 Apr 2015
Rd 9, Te Puke, 3189
Address used since 19 Jun 2017
Director 16 Apr 2015 - current
Hannah Louise Towgood
R D 9, Te Puke, 3189
Address used since 07 Feb 2017
Director 07 Feb 2017 - current
Hannah Louise Wykes
Rd 1, Richmond Downs, 3371
Address used since 27 Jun 2023
R D 1, Walton, 3475
Address used since 04 Oct 2022
Director 07 Feb 2017 - current
Jessica Ashley Blackwell
Rd 9, Te Puke, 3189
Address used since 16 Apr 2015
Director 16 Apr 2015 - 10 Oct 2015
Addresses
Previous address Type Period
123 Jellicoe Street, Te Puke, Te Puke, 3119 Registered & physical 16 Apr 2015 - 07 Jul 2022
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
18 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Wykes, Hannah Louise
Individual
Rd 1
Richmond Downs
3371
14 Jun 2019 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Wykes, Quentin William
Director
Rd 1
Richmond Downs
3371
16 Apr 2015 - current

Historic shareholders

Shareholder Name Address Period
Blackwell, Jessica Ashley
Individual
Rd 9
Te Puke
3189
16 Apr 2015 - 07 Dec 2015
Towgood, Hannah Louise
Director
R D 9
Te Puke
3189
14 Feb 2017 - 14 Jun 2019
Jessica Ashley Blackwell
Director
Rd 9
Te Puke
3189
16 Apr 2015 - 07 Dec 2015
Location
Companies nearby
Cocksy Five Limited
123 Jellicoe Street
Dng Farming Limited
123 Jellicoe Street
Semloh Contracting Limited
123 Jellicoe Street
Harrmac Farms Limited
123 Jellicoe Street
Zephyr Mk Iv Limited
123 Jellicoe Street
G M Cawte Limited
123 Jellicoe Street
Similar companies
Cocksy Five Limited
123 Jellicoe Street
Dng Farming Limited
123 Jellicoe Street
Harrmac Farms Limited
123 Jellicoe Street
Florafarm Limited
77 Dunlop Road
Barback Farms Limited
32 Royal Ascot Drive
Safari Products Limited
2 Araroa Place