Rimanui Farms Limited, a registered company, was incorporated on 15 Feb 1982. 9429032107647 is the number it was issued. The company has been managed by 14 directors: Arthur William Young - an active director whose contract started on 24 Apr 1998,
Christopher Robert Darlow - an active director whose contract started on 10 May 2018,
William John Strowger - an active director whose contract started on 10 May 2018,
Matthew Joseph Carroll - an inactive director whose contract started on 28 Jun 2017 and was terminated on 07 Aug 2017,
Allan John Wadams - an inactive director whose contract started on 02 Jul 2007 and was terminated on 09 Jun 2017.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Rimanui Farms Limited had been using 8Th Floor Aetna House, 57-59 Symonds St, Auckland as their registered address up until 10 Sep 2000.
Former names for this company, as we managed to find at BizDb, included: from 15 Feb 1982 to 12 Jul 1994 they were named Western Agricultural Developments Limited.
One entity controls all company shares (exactly 100 shares) - Tasman Holdings (Traders) Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: 8th Floor Aetna House, 57-59 Symonds St, Auckland
Registered address used from 10 Sep 2000 to 10 Sep 2000
Address #2: 8th Floor, 57-59 Symonds St, Auckland New Zealand
Registered address used from 10 Sep 2000 to 25 Aug 2020
Address #3: 8th Floor, 57 - 59 Symonds Street, Auckland New Zealand
Physical address used from 30 Jun 1997 to 25 Aug 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Tasman Holdings (traders) Limited Shareholder NZBN: 9429049456943 |
Auckland Central Auckland 1010 New Zealand |
08 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dresden Holdings Limited Shareholder NZBN: 9429037935511 Company Number: 889724 |
07 Jun 2018 - 08 Aug 2021 | |
Individual | Spencer, Peter Albert |
Wormingford Colchester Essex C06 3aj, England |
15 Feb 1982 - 27 Jun 2010 |
Entity | Dresden Holdings Limited Shareholder NZBN: 9429037935511 Company Number: 889724 |
Auckland 1010 New Zealand |
07 Jun 2018 - 08 Aug 2021 |
Individual | Young, Arthur William |
Birkenhead Auckland |
15 Feb 1982 - 07 Jun 2018 |
Individual | Wadams, Allan John |
Birkenhead Auckland |
15 Feb 1982 - 29 Aug 2017 |
Arthur William Young - Director
Appointment date: 24 Apr 1998
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 24 Apr 1998
Christopher Robert Darlow - Director
Appointment date: 10 May 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 10 May 2018
William John Strowger - Director
Appointment date: 10 May 2018
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 07 Jun 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 May 2018
Matthew Joseph Carroll - Director (Inactive)
Appointment date: 28 Jun 2017
Termination date: 07 Aug 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Jun 2017
Allan John Wadams - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 09 Jun 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 02 Jul 2007
Kevin Ivan Lowe - Director (Inactive)
Appointment date: 31 Aug 1994
Termination date: 15 Feb 2012
Address: Torbay, Auckland, 0630 New Zealand
Address used since 31 Aug 1994
Ronald Edward Halford - Director (Inactive)
Appointment date: 31 Aug 1994
Termination date: 02 Jul 2007
Address: R D 1, Otaki,
Address used since 31 Aug 1994
Robert Campbell Croker - Director (Inactive)
Appointment date: 11 Jun 2002
Termination date: 10 Feb 2006
Address: Remuera, Auckland,
Address used since 11 Jun 2002
David James Frith - Director (Inactive)
Appointment date: 31 Aug 1994
Termination date: 30 Sep 2003
Address: Remuera, Auckland,
Address used since 31 Aug 1994
Douglas Norman Lennon - Director (Inactive)
Appointment date: 24 Apr 1998
Termination date: 11 Jun 2002
Address: Mt Eden, Auckland, New Zealand,
Address used since 24 Apr 1998
Alan Francis Mcrae - Director (Inactive)
Appointment date: 31 Aug 1994
Termination date: 01 Mar 1999
Address: Palmerston North,
Address used since 31 Aug 1994
Peter Albert Spencer - Director (Inactive)
Appointment date: 29 Nov 1989
Termination date: 24 Apr 1998
Address: Panmure, Auckland,
Address used since 29 Nov 1989
Michael Peter Spencer - Director (Inactive)
Appointment date: 31 Aug 1994
Termination date: 24 Apr 1998
Address: Panmure, Auckland,
Address used since 31 Aug 1994
Allan John Wadams - Director (Inactive)
Appointment date: 14 Nov 1989
Termination date: 31 Aug 1994
Address: Birkenhead, Auckland,
Address used since 14 Nov 1989
Truscreen Group Limited
Level 6, Equitable House
Burak Trustee Limited
Level 6
Richard Gill Trustees Limited
Level 7
Forstar Limited
Level 6
Northern Debt Recoveries Limited
Level 7
Sailing Away Limited
Level 5