Shortcuts

Pakaututu Limited

Type: NZ Limited Company (Ltd)
9429032666694
NZBN
2149196
Company Number
Registered
Company Status
100229110
GST Number
No Abn Number
Australian Business Number
A014220
Industry classification code
Beef Cattle Farming
Industry classification description
Current address
59 Avery Road
Rd 2
Napier 4182
New Zealand
Delivery address used since 06 Aug 2019
111 Avenue Road
Hastings
Hastings 4122
New Zealand
Office address used since 06 Aug 2019
119 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 03 Sep 2020

Pakaututu Limited, a registered company, was registered on 21 Jul 2008. 9429032666694 is the NZ business number it was issued. "Beef cattle farming" (business classification A014220) is how the company has been classified. This company has been managed by 4 directors: Sallyanne Mcgregor - an active director whose contract began on 21 Jul 2008,
Ian Bruce Mcgregor - an active director whose contract began on 21 Jul 2008,
Gillian Corbould Warren - an inactive director whose contract began on 21 Jul 2008 and was terminated on 06 Aug 2021,
Joseph Victor Williams - an inactive director whose contract began on 21 Jul 2008 and was terminated on 06 Aug 2021.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 5 addresses the company uses, namely: Level 1, 15 Joll Road, Havelock North, 4130 (registered address),
Level 1, 15 Joll Road, Havelock North, 4130 (service address),
15 Havelock Road, Havelock North, Hastings, 4130 (registered address),
15 Havelock Road, Havelock North, Hastings, 4130 (service address) among others.
Pakaututu Limited had been using 111 Avenue Road, Hastings, Hastings as their registered address up to 03 Sep 2020.
Previous names for the company, as we established at BizDb, included: from 21 Jul 2008 to 23 Sep 2021 they were named Wetewhakaawi Farms Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group includes 84 shares (84%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 8 shares (8%). Lastly the 3rd share allotment (8 shares 8%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 15 Havelock Road, Havelock North, Hastings, 4130 New Zealand

Registered & service address used from 01 Mar 2023

Address #5: Level 1, 15 Joll Road, Havelock North, 4130 New Zealand

Registered & service address used from 09 Nov 2023

Principal place of activity

111 Avenue Road, Hastings, Hastings, 4122 New Zealand


Previous addresses

Address #1: 111 Avenue Road, Hastings, Hastings, 4122 New Zealand

Registered & physical address used from 03 Aug 2015 to 03 Sep 2020

Address #2: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand

Registered & physical address used from 21 Jul 2008 to 03 Aug 2015

Contact info
64 27 6551695
06 Aug 2019 Phone
mcg@mcgfarming.co.nz
06 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 84
Individual Mcgregor, Sallyanne Rd 2
Napier
4182
New Zealand
Individual Mcgregor, Ian Bruce Rd 2
Napier
4182
New Zealand
Entity (NZ Limited Company) Trust Hawkes Bay Co. Limited
Shareholder NZBN: 9429038340413
Rd 10
Hastings
4180
New Zealand
Shares Allocation #2 Number of Shares: 8
Individual Mcgregor, Sallyanne Rd 2
Napier
4182
New Zealand
Shares Allocation #3 Number of Shares: 8
Individual Mcgregor, Ian Bruce Rd 2
Napier
4182
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Warren, Gillian Corbould Kelburn
Wellington
6012
New Zealand
Other The Tino Porangi Superannuation Scheme Kelburn
Wellington
6012
New Zealand
Individual Williams, Joseph Victor Kelburn
Wellington
6012
New Zealand
Directors

Sallyanne Mcgregor - Director

Appointment date: 21 Jul 2008

Address: Rd 2, Napier, 4182 New Zealand

Address used since 17 Dec 2019

Address: Rd 4, Napier, 4184 New Zealand

Address used since 13 Jul 2018

Address: Rd 6, Napier, 4186 New Zealand

Address used since 10 Aug 2015


Ian Bruce Mcgregor - Director

Appointment date: 21 Jul 2008

Address: Rd 2, Napier, 4182 New Zealand

Address used since 17 Dec 2019

Address: Rd 4, Napier, 4184 New Zealand

Address used since 13 Jul 2018

Address: Rd 6, Napier, 4186 New Zealand

Address used since 10 Aug 2015


Gillian Corbould Warren - Director (Inactive)

Appointment date: 21 Jul 2008

Termination date: 06 Aug 2021

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 06 Jul 2010


Joseph Victor Williams - Director (Inactive)

Appointment date: 21 Jul 2008

Termination date: 06 Aug 2021

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 06 Jul 2010

Nearby companies

Moffett Orchards Limited
111 Avenue Road East

Bay Blue Marketing Limited
111 Avenue Road

Guthrie-smith Tutira Limited
111 Avenue Road East

Ruahine Views Limited
111 Avenue Road East

Middelheim Limited
111 Avenue Road

Manako Lodge Limited
111 Avenue Road East

Similar companies

Ararimu Downs Limited
119 Queen Street East

Connor Farming Limited
Pkf Carr & Stanton Ltd

E & S Mann Limited
111 Avenue Road East

Kinikini Station Limited
P K F Carr & Stanton Ltd

Newstead Farm Limited
119 Queen Street East

Ohara Farming Company Limited
111 Avenue Road East