Harakeke Company Limited, a registered company, was registered on 13 Jul 1995. 9429038456510 is the New Zealand Business Number it was issued. "Dairy cattle farming" (business classification A016010) is how the company is classified. The company has been managed by 10 directors: Wallace Bruce Niederer - an active director whose contract began on 30 Sep 1996,
Antony Noel Parsons - an active director whose contract began on 01 Oct 1996,
Graeme John Webb - an inactive director whose contract began on 01 Oct 1996 and was terminated on 16 Jul 2000,
Kim Lee Henry - an inactive director whose contract began on 30 Sep 1996 and was terminated on 14 Nov 1997,
Allan John Crafar - an inactive director whose contract began on 07 Nov 1996 and was terminated on 08 Oct 1997.
Last updated on 01 Mar 2024, our data contains detailed information about 1 address: Suite 19, Suncourt Plaza, 19 Tamamutu Street, Taupo, 3330 (types include: physical, registered).
Harakeke Company Limited had been using Gary Chapman & Associates, Suite 19 Suncourt Shopping Centre, 19 Tamamutu Street, Taupo as their physical address up until 19 Sep 2012.
Previous aliases used by this company, as we found at BizDb, included: from 17 Oct 1996 to 26 Mar 2001 they were called Harakeke Land Company Limited, from 19 Jan 1996 to 17 Oct 1996 they were called High View Limited and from 13 Jul 1995 to 19 Jan 1996 they were called Mokoia Shelf Company No. 41 Limited.
A total of 1920000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1669576 shares (86.96%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 49216 shares (2.56%). Lastly the third share allocation (201208 shares 10.48%) made up of 3 entities.
Principal place of activity
1034 State Highway 1, Rd 4, Taupo, 3384 New Zealand
Previous addresses
Address: Gary Chapman & Associates, Suite 19 Suncourt Shopping Centre, 19 Tamamutu Street, Taupo New Zealand
Physical address used from 21 May 2007 to 19 Sep 2012
Address: Gary Chapman & Associates Ltd, Suite 19 Suncourt Shopping Centre, 19 Tamamutu Street, Taupo New Zealand
Registered address used from 21 May 2007 to 19 Sep 2012
Address: Gary Chapman & Associates, Chartered Accountants, 10 Gascoigne Street, Taupo
Physical & registered address used from 16 Jul 2004 to 21 May 2007
Address: Chapman Britten, 62 Ruapehu Street, Taupo
Registered address used from 31 Jul 1997 to 16 Jul 2004
Address: Chapman & Britten, Chartered Accountants, First Floor 81 Horomatangi Str, Taupo
Physical address used from 31 Jul 1997 to 16 Jul 2004
Address: Bay Of Plenty Taxation Services 1992 Ltd, 36 Amohia Street, Rotorua
Physical address used from 31 Jul 1997 to 31 Jul 1997
Address: Bay Of Plenty Taxation Services 1992 Ltd, 36 Amohia Street, Rotorua
Registered address used from 24 Oct 1996 to 31 Jul 1997
Address: 110 Arawa Street, Rotorua
Registered address used from 15 Jan 1996 to 24 Oct 1996
Address: 110 Arawa Street, Rotorua
Physical address used from 15 Jan 1996 to 31 Jul 1997
Basic Financial info
Total number of Shares: 1920000
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1669576 | |||
Individual | Niederer, Wallace Bruce |
Rd 1 Taupo |
13 Jul 1995 - |
Shares Allocation #2 Number of Shares: 49216 | |||
Individual | Parsons, Antony Noel |
Rd 1 Taupo 3377 New Zealand |
13 Jul 1995 - |
Shares Allocation #3 Number of Shares: 201208 | |||
Individual | Niederer, Karen Helen |
Rd1 Taupo New Zealand |
27 Jun 2006 - |
Individual | Niederer, Wallace Bruce |
Rd1 Taupo New Zealand |
27 Jun 2006 - |
Individual | Chapman, Gary Ross |
Taupo New Zealand |
27 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webb, Graeme |
Milford Auckland New Zealand |
13 Jul 1995 - 05 Oct 2020 |
Individual | Webb, Evelyn |
Milford Auckland New Zealand |
13 Jul 1995 - 05 Oct 2020 |
Wallace Bruce Niederer - Director
Appointment date: 30 Sep 1996
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 29 Jun 2016
Antony Noel Parsons - Director
Appointment date: 01 Oct 1996
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 02 Jun 2017
Graeme John Webb - Director (Inactive)
Appointment date: 01 Oct 1996
Termination date: 16 Jul 2000
Address: Milford, Auckland, 0620 New Zealand
Address used since 30 Jun 2010
Kim Lee Henry - Director (Inactive)
Appointment date: 30 Sep 1996
Termination date: 14 Nov 1997
Address: Lichfield,
Address used since 30 Sep 1996
Allan John Crafar - Director (Inactive)
Appointment date: 07 Nov 1996
Termination date: 08 Oct 1997
Address: R D 1, Reporoa,
Address used since 07 Nov 1996
Elizabeth Jean Crafar - Director (Inactive)
Appointment date: 19 Dec 1995
Termination date: 01 Oct 1996
Address: R D 1, Reporoa,
Address used since 19 Dec 1995
Allan John Crafar - Director (Inactive)
Appointment date: 19 Dec 1995
Termination date: 01 Oct 1996
Address: R D 1, Reporoa,
Address used since 19 Dec 1995
Frank Robert Crafar - Director (Inactive)
Appointment date: 19 Dec 1995
Termination date: 01 Oct 1996
Address: R D 1, Reporoa,
Address used since 19 Dec 1995
Robert Graeme Ronayne - Director (Inactive)
Appointment date: 13 Jul 1995
Termination date: 19 Dec 1995
Address: Rotorua,
Address used since 13 Jul 1995
Roger Howe Brewster - Director (Inactive)
Appointment date: 13 Jul 1995
Termination date: 19 Dec 1995
Address: Rotorua,
Address used since 13 Jul 1995
Tuitu'u Site Welding Limited
Suite 20, 19 Tamamutu Street
Egnever Developments Limited
Suite 19 Suncourt Plaza
Au Shares Limited
Suite20, Suncourt Place, Tamamutu Street
All Farm Fencing Limited
Suite 20, 19 Tamamutu Street
Central Plateau Construction Limited
Suite 20 Suncourt, 19 Tamamutu Street
Lr & Mm Robertson Limited
Suite 20, 19 Tamamutu Street
Ald Dairy Limited
44 Heuheu Street
Churchward Trading Company Limited
Suite 20, 19 Tamamutu Street
Hunter Ridge Farms Limited
44 Heuheu Street
Maungakiekie Limited
Suite 19, Suncourt Plaza
Only One Way Limited
44 Heuheu Street
S I J Holdings Limited
44 Heu Heu Street