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 |
| 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 |
| Previous address | Type | Period |
|---|---|---|
| 123 Jellicoe Street, Te Puke, Te Puke, 3119 | Registered & physical | 16 Apr 2015 - 07 Jul 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wykes, Hannah Louise Individual |
Rd 1 Richmond Downs 3371 |
14 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wykes, Quentin William Director |
Rd 1 Richmond Downs 3371 |
16 Apr 2015 - current |
| 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 |
![]() |
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 |
|
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 |