Harakeke Farm Management Limited was started on 13 Aug 2012 and issued a New Zealand Business Number of 9429030558113. This registered LTD company has been run by 7 directors: Paul Brinsley - an active director whose contract began on 14 Sep 2012,
Michael Stewart Woods - an active director whose contract began on 14 Sep 2012,
Craig Allan Mcbeth - an active director whose contract began on 14 Sep 2012,
Barbara Ward - an active director whose contract began on 01 Aug 2016,
Adrian Charles Ball - an inactive director whose contract began on 14 Sep 2012 and was terminated on 05 May 2016.
As stated in our data (updated on 28 Mar 2024), the company filed 1 address: 16 Lake Street, Cambridge, 3200 (category: registered, physical).
Up to 05 Apr 2023, Harakeke Farm Management Limited had been using 2 Kirkwood Street, Cambridge as their registered address.
A total of 953 shares are issued to 17 groups (27 shareholders in total). As far as the first group is concerned, 136 shares are held by 1 entity, namely:
Hlp Investments Limited Partnership (an other) located at 8 Manchester Square, Feilding postcode 4740.
Another group consists of 2 shareholders, holds 7.66 per cent shares (exactly 73 shares) and includes
Howden, Donald Fraser - located at Rd 2, Matamata,
Jones Howden Trustees Limited - located at 120 Broadway, Matamata, Null.
The third share allotment (60 shares, 6.3%) belongs to 1 entity, namely:
Michael Stewart Woods Family Trust & Jayne Elizabeth Woods Family Trust Partnership, located at 15 Maunganui Road, Mt Maunganui (an other). Harakeke Farm Management Limited is categorised as "Milk production - dairy cattle" (ANZSIC A016020).
Principal place of activity
18 Lake Street, Cambridge, 3200 New Zealand
Previous addresses
Address #1: 2 Kirkwood Street, Cambridge, 3200 New Zealand
Registered address used from 06 Apr 2021 to 05 Apr 2023
Address #2: 2 Kirkwood Street, Cambridge, 3200 New Zealand
Registered & physical address used from 05 Jun 2020 to 06 Apr 2021
Address #3: 18 Lake Street, Cambridge, 3200 New Zealand
Registered & physical address used from 24 May 2016 to 05 Jun 2020
Address #4: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 08 Jul 2015 to 24 May 2016
Address #5: 8 Manchester Square, Feilding, 4702 New Zealand
Registered & physical address used from 13 Aug 2012 to 08 Jul 2015
Basic Financial info
Total number of Shares: 953
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 136 | |||
Other (Other) | Hlp Investments Limited Partnership |
8 Manchester Square Feilding 4740 New Zealand |
19 Sep 2012 - |
Shares Allocation #2 Number of Shares: 73 | |||
Individual | Howden, Donald Fraser |
Rd 2 Matamata 3440 New Zealand |
19 Sep 2012 - |
Entity (NZ Limited Company) | Jones Howden Trustees Limited Shareholder NZBN: 9429034861981 |
120 Broadway Matamata Null New Zealand |
19 Sep 2012 - |
Shares Allocation #3 Number of Shares: 60 | |||
Other (Other) | Michael Stewart Woods Family Trust & Jayne Elizabeth Woods Family Trust Partnership |
15 Maunganui Road Mt Maunganui 3150 New Zealand |
19 Sep 2012 - |
Shares Allocation #4 Number of Shares: 31 | |||
Individual | Wood, Viola |
St Johns Auckland 1072 New Zealand |
19 Sep 2012 - |
Shares Allocation #5 Number of Shares: 44 | |||
Individual | Oakley, Harold Philip |
Rd 2 Darfield 7572 New Zealand |
19 Sep 2012 - |
Shares Allocation #6 Number of Shares: 31 | |||
Individual | Rooke, Oliver John |
Westmere Auckland 1022 New Zealand |
19 Sep 2012 - |
Individual | Palmer, Celia |
Westmere Auckland 1022 New Zealand |
19 Sep 2012 - |
Shares Allocation #7 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Taylor Farmlands Limited Shareholder NZBN: 9429040939186 |
Feilding 4702 New Zealand |
02 Jul 2021 - |
Shares Allocation #8 Number of Shares: 148 | |||
Other (Other) | Ardian International Limited |
39 Healthy Street East North Point Hong Kong SAR China |
19 Sep 2012 - |
Individual | Howden, Donald Fraser |
Rd 2 Matamata 3440 New Zealand |
19 Sep 2012 - |
Shares Allocation #9 Number of Shares: 53 | |||
Individual | Cameron, Murray Allan |
Rd 2 Otaki 5592 New Zealand |
19 Sep 2012 - |
Individual | Cameron, Christine Helen |
Rd 2 Otaki 5582 New Zealand |
19 Sep 2012 - |
Individual | Leonard, John Francis |
Haitaitai Wellington 6021 New Zealand |
19 Sep 2012 - |
Shares Allocation #10 Number of Shares: 82 | |||
Individual | Mcbeth, Tania Lleywellyn |
Rd 2 Christchurch 7672 New Zealand |
19 Sep 2012 - |
Individual | Mcbeth, Craig Allan |
Lincoln Lincoln 7608 New Zealand |
19 Sep 2012 - |
Entity (NZ Limited Company) | Harris & Co Trustees 2019 Limited Shareholder NZBN: 9429047290174 |
Matamata Matamata 3400 New Zealand |
04 Oct 2019 - |
Shares Allocation #11 Number of Shares: 28 | |||
Individual | Ward, Barbara Jean |
Omapere 0446 New Zealand |
19 Sep 2012 - |
Shares Allocation #12 Number of Shares: 35 | |||
Individual | Chrystall, Margaret Joan |
Rd 11 Foxton 4891 New Zealand |
19 Sep 2012 - |
Individual | Chrystall, Robert James |
Rd 11 Foxton 4891 New Zealand |
19 Sep 2012 - |
Shares Allocation #13 Number of Shares: 32 | |||
Individual | Tylden, Janice Ruth |
Takapuna Auckland 0622 New Zealand |
19 Sep 2012 - |
Individual | Brinsley, Paul |
Takapuna Auckland 0622 New Zealand |
19 Sep 2012 - |
Shares Allocation #14 Number of Shares: 60 | |||
Individual | Rowe, Stanley Alan |
New York 10016 United States |
19 Sep 2012 - |
Shares Allocation #15 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Tapanui Trustees Limited Shareholder NZBN: 9429033814681 |
Papanui Christchurch 8053 New Zealand |
19 Sep 2012 - |
Individual | Walkington, Nigel James |
Harewood Christchurch 8051 New Zealand |
19 Sep 2012 - |
Shares Allocation #16 Number of Shares: 30 | |||
Individual | Werthmuller, Robert |
Waedenswil 8820 Switzerland |
19 Sep 2012 - |
Shares Allocation #17 Number of Shares: 25 | |||
Individual | Clarke, David John |
Rd 9 Feilding 4779 New Zealand |
19 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ball, Pauline Joyce |
Rd 1 Tirau 3484 New Zealand |
19 Sep 2012 - 17 Mar 2016 |
Individual | Garnham, Andrew James |
Kirwee 7671 New Zealand |
19 Sep 2012 - 05 Aug 2020 |
Individual | Taylor, Joanna Beverley |
Rd 5 Feilding 4775 New Zealand |
10 Jul 2018 - 02 Jul 2021 |
Individual | Garnham, Melissa Jane |
Kirwee 7671 New Zealand |
19 Sep 2012 - 05 Aug 2020 |
Entity | Manawatu Trustees Limited Shareholder NZBN: 9429035717492 Company Number: 1422935 |
Palmerston North Palmerston North 4414 New Zealand |
19 Sep 2012 - 10 Jul 2018 |
Individual | Gay-cano, Jose Luis |
Rd 1 Nelson 7071 New Zealand |
19 Sep 2012 - 25 Nov 2022 |
Individual | Garnham, Andrew James |
Kirwee 7671 New Zealand |
19 Sep 2012 - 05 Aug 2020 |
Entity | Manawatu Trustees Limited Shareholder NZBN: 9429035717492 Company Number: 1422935 |
Palmerston North Palmerston North 4414 New Zealand |
19 Sep 2012 - 10 Jul 2018 |
Individual | Mcleod, Jennifer Ngaire |
Taupo 3330 New Zealand |
19 Sep 2012 - 05 Feb 2015 |
Individual | Watters, Andrew Frederick |
Rd 5 Feilding 4775 New Zealand |
13 Aug 2012 - 19 Sep 2012 |
Individual | Mcleod, Bruce Falconer |
Taupo 3330 New Zealand |
19 Sep 2012 - 10 Jul 2018 |
Individual | Garnham, Melissa Jane |
Rd 2 Culverden 7392 New Zealand |
19 Sep 2012 - 05 Aug 2020 |
Individual | Garnham, Melissa Jane |
Kirwee 7671 New Zealand |
19 Sep 2012 - 05 Aug 2020 |
Individual | Garnham, Andrew James |
Rd 2 Culverden 7392 New Zealand |
19 Sep 2012 - 05 Aug 2020 |
Individual | Harris, Antony Derek |
Matamata 3473 New Zealand |
19 Sep 2012 - 04 Oct 2019 |
Entity | Graham Brown & Co (dennley) Trustees Limited Shareholder NZBN: 9429030915282 Company Number: 3598631 |
19 Sep 2012 - 17 Mar 2016 | |
Entity | Graham Brown & Co (dennley) Trustees Limited Shareholder NZBN: 9429030915282 Company Number: 3598631 |
19 Sep 2012 - 17 Mar 2016 | |
Director | Andrew Frederick Watters |
Rd 5 Feilding 4775 New Zealand |
13 Aug 2012 - 19 Sep 2012 |
Individual | Ball, Adrian Charles |
Rd 1 Tirau 3484 New Zealand |
19 Sep 2012 - 17 Mar 2016 |
Individual | Mcleod, Bruce Falconer |
Taupo 3330 New Zealand |
19 Sep 2012 - 10 Jul 2018 |
Paul Brinsley - Director
Appointment date: 14 Sep 2012
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 14 Sep 2012
Michael Stewart Woods - Director
Appointment date: 14 Sep 2012
Address: 15 Maunganui Road, Mt Maunganui, 3116 New Zealand
Address used since 16 Jun 2017
Address: 15 Maunganui Road, Mount Maunganui, 3150 New Zealand
Address used since 14 Sep 2012
Craig Allan Mcbeth - Director
Appointment date: 14 Sep 2012
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 07 Sep 2017
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 07 May 2015
Barbara Ward - Director
Appointment date: 01 Aug 2016
Address: Omapere, Kaikohe, 0473 New Zealand
Address used since 01 Aug 2016
Adrian Charles Ball - Director (Inactive)
Appointment date: 14 Sep 2012
Termination date: 05 May 2016
Address: Rd 1, Tirau, 3484 New Zealand
Address used since 14 Sep 2012
Brian Alexander Cloughley - Director (Inactive)
Appointment date: 14 Sep 2012
Termination date: 16 Dec 2014
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 14 Sep 2012
Andrew Frederick Watters - Director (Inactive)
Appointment date: 13 Aug 2012
Termination date: 19 Sep 2012
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 13 Aug 2012
Mahant Krupa Limited
18 Lake Street
Spoken Cycles Limited
48 Empire Street
The Float Room Limited
48 Empire Street
New Zealand Thoroughbred Breeders Association Incorporated
47 Alpha Street
The Cambridge Chamber Of Commerce Incorporated
Level One
T42 Investments Limited
47 Alpha Street
Bradshaw Monks Limited
18 Lake Street
Btb Farms Limited
18 Lake Street
C J Tasker Limited
18 Lake Street
Ngatira Group Limited
30 Duke Street
Udder Milkers Limited
18 Lake Street
Zepkaye Industries Limited
18 Lake Street