Raedon Farms Limited was started on 17 May 2004 and issued an NZBN of 9429035395980. The registered LTD company has been supervised by 6 directors: Noel Eric Challis - an active director whose contract started on 17 May 2011,
Craig Andrew Challis - an active director whose contract started on 17 May 2011,
Kevin Dale Challis - an active director whose contract started on 17 May 2011,
Donald Eric Challis - an inactive director whose contract started on 17 May 2004 and was terminated on 19 Apr 2013,
Rae Catherine Challis - an inactive director whose contract started on 17 May 2011 and was terminated on 19 Apr 2013.
As stated in our information (last updated on 22 Mar 2024), this company uses 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (category: registered, physical).
Until 16 Jun 2020, Raedon Farms Limited had been using Level 3, 24 Anzac Parade, Hamilton East, Hamilton as their physical address.
A total of 3000 shares are allotted to 3 groups (9 shareholders in total). As far as the first group is concerned, 1000 shares are held by 3 entities, namely:
Crawford, Michael Wayne (an individual) located at Rd 4, Hamilton postcode 3284,
Challis, Katryna Lee (an individual) located at Ngatea, Ngatea postcode 3503,
Challis, Noel Eric (a director) located at Ngatea, Ngatea postcode 3503.
Another group consists of 3 shareholders, holds 33.33% shares (exactly 1000 shares) and includes
Crawford, Michael Wayne - located at Rd 4, Hamilton,
Challis, Craig Andrew - located at Rd 1, Paeroa,
Challis, Martha Tui - located at Rd 1, Paeroa.
The 3rd share allotment (1000 shares, 33.33%) belongs to 3 entities, namely:
Crawford, Michael Wayne, located at Rd 4, Hamilton (an individual),
Challis, Kevin Dale, located at Ngatea, Ngatea (a director),
Challis, Gayle Maree, located at Ngatea, Ngatea (an individual).
Previous addresses
Address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 29 May 2019 to 16 Jun 2020
Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 13 May 2016 to 29 May 2019
Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 25 May 2009 to 13 May 2016
Address: Deloitte, Fonterra House, 80 London Street, Hamilton
Physical & registered address used from 17 May 2004 to 25 May 2009
Basic Financial info
Total number of Shares: 3000
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Crawford, Michael Wayne |
Rd 4 Hamilton 3284 New Zealand |
17 May 2004 - |
Individual | Challis, Katryna Lee |
Ngatea Ngatea 3503 New Zealand |
02 Jun 2011 - |
Director | Challis, Noel Eric |
Ngatea Ngatea 3503 New Zealand |
02 Jun 2011 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Crawford, Michael Wayne |
Rd 4 Hamilton 3284 New Zealand |
17 May 2004 - |
Individual | Challis, Craig Andrew |
Rd 1 Paeroa 3671 New Zealand |
17 May 2004 - |
Individual | Challis, Martha Tui |
Rd 1 Paeroa 3671 New Zealand |
02 Jun 2011 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Crawford, Michael Wayne |
Rd 4 Hamilton 3284 New Zealand |
17 May 2004 - |
Director | Challis, Kevin Dale |
Ngatea Ngatea 3503 New Zealand |
02 Jun 2011 - |
Individual | Challis, Gayle Maree |
Ngatea Ngatea 3503 New Zealand |
02 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Challis, Donald Eric |
Ngatea New Zealand |
17 May 2004 - 01 Jul 2013 |
Individual | Challis, Rae Catherine |
Ngatea New Zealand |
17 May 2004 - 01 Jul 2013 |
Individual | O'hara, Andrew |
Ngatea New Zealand |
17 May 2004 - 02 Jun 2011 |
Individual | O'hara, Maureen Joy |
Ngatea New Zealand |
17 May 2004 - 02 Jun 2011 |
Noel Eric Challis - Director
Appointment date: 17 May 2011
Address: Ngatea, Ngatea, 3503 New Zealand
Address used since 19 May 2021
Address: Ngatea, 3503 New Zealand
Address used since 17 May 2011
Craig Andrew Challis - Director
Appointment date: 17 May 2011
Address: Rd 1, Paeroa, 3671 New Zealand
Address used since 19 May 2021
Address: R D 1, Paeroa, 3671 New Zealand
Address used since 17 May 2011
Kevin Dale Challis - Director
Appointment date: 17 May 2011
Address: Ngatea, Ngatea, 3503 New Zealand
Address used since 19 May 2021
Address: Ngatea, 3503 New Zealand
Address used since 17 May 2011
Donald Eric Challis - Director (Inactive)
Appointment date: 17 May 2004
Termination date: 19 Apr 2013
Address: Ngatea, 3503 New Zealand
Address used since 01 Jan 2005
Rae Catherine Challis - Director (Inactive)
Appointment date: 17 May 2011
Termination date: 19 Apr 2013
Address: Ngatea, New Zealand
Address used since 17 May 2011
Andrew O'hara - Director (Inactive)
Appointment date: 17 May 2004
Termination date: 05 May 2011
Address: Ngatea, 3597 New Zealand
Address used since 27 Jun 2008
Isparx Limited
Level 3, 24 Anzac Parade
Cuisine Scene (2015) Limited
Level 3, 24 Anzac Parade
Westervelt Holdings Limited
Level 3, 24 Anzac Parade
Roja Holdings Limited
Level 3, 24 Anzac Parade
Archery Direct Limited
Level 3, 24 Anzac Parade
Curo Aotearoa Limited
Level 3, 24 Anzac Parade