Eketahuna Farm Services Limited, a registered company, was incorporated on 02 Apr 1969. 9429040891170 is the NZ business number it was issued. This company has been run by 6 directors: David Stewart Reiri - an active director whose contract started on 10 Mar 2005,
John Frederick Currie - an inactive director whose contract started on 30 Aug 1999 and was terminated on 10 May 2005,
Pravin Harji - an inactive director whose contract started on 31 Jul 1992 and was terminated on 30 Aug 1999,
Caroline Ann Harji - an inactive director whose contract started on 31 Jul 1992 and was terminated on 30 Aug 1999,
Christopher J Nevill - an inactive director whose contract started on 12 Nov 1987 and was terminated on 31 Jul 1992.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: 63 Newman Road, Eketahuna, Eketahuna, 4900 (physical address),
63 Newman Road, Eketahuna, Eketahuna, 4900 (service address),
31 Lydbrook Place, Otumoetai, Tauranga, 3110 (registered address).
Eketahuna Farm Services Limited had been using 557 South Road, Rd 2, Eketahuna as their physical address up to 25 Jul 2017.
Other names used by the company, as we established at BizDb, included: from 13 Sep 1999 to 30 Jul 2001 they were called Eketahuna Eeling Limited, from 10 Sep 1992 to 13 Sep 1999 they were called Pahiatua Video Limited and from 02 Apr 1969 to 10 Sep 1992 they were called Holbrook Developments Ltd.
A single entity controls all company shares (exactly 100 shares) - Reiri, David Stewart - located at 4900, Eketahuna, Eketahuna.
Previous addresses
Address #1: 557 South Road, Rd 2, Eketahuna, 4994 New Zealand
Physical address used from 03 Aug 2012 to 25 Jul 2017
Address #2: 51 Wakeman Street, Pahiatua New Zealand
Physical address used from 11 Sep 2008 to 03 Aug 2012
Address #3: 51 Wakeman Street, Pahiatua New Zealand
Registered address used from 11 Sep 2008 to 01 Aug 2012
Address #4: 143 Main Street, Pahiatua
Physical address used from 05 Mar 1997 to 11 Sep 2008
Address #5: Tutaenui Rd, R D 2, Marton
Registered address used from 31 Aug 1992 to 11 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Reiri, David Stewart |
Eketahuna Eketahuna 4900 New Zealand |
08 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Currie, John Frederick |
Pahiatua |
02 Apr 1969 - 08 Jun 2005 |
David Stewart Reiri - Director
Appointment date: 10 Mar 2005
Address: Rd 2, Eketahuna, 4994 New Zealand
Address used since 23 Jul 2012
Address: Eketahuna, Eketahuna, 4900 New Zealand
Address used since 01 Jul 2017
John Frederick Currie - Director (Inactive)
Appointment date: 30 Aug 1999
Termination date: 10 May 2005
Address: Pahiatua,
Address used since 30 Aug 1999
Pravin Harji - Director (Inactive)
Appointment date: 31 Jul 1992
Termination date: 30 Aug 1999
Address: Pahiatua,
Address used since 31 Jul 1992
Caroline Ann Harji - Director (Inactive)
Appointment date: 31 Jul 1992
Termination date: 30 Aug 1999
Address: Pahiatua,
Address used since 31 Jul 1992
Christopher J Nevill - Director (Inactive)
Appointment date: 12 Nov 1987
Termination date: 31 Jul 1992
Address: R D 2, Harton,
Address used since 12 Nov 1987
Peter Raymond Bennett - Director (Inactive)
Appointment date: 12 Nov 1987
Termination date: 31 Jul 1992
Address: Pahiatua,
Address used since 12 Nov 1987
Five Mountain Peaks Limited
40 Herbert Street
Ruapai Trust
38 Herbert Street
Eketahuna Bowling Club Incorporated
Haswell St
Eketahuna Rugby Football Club Incorporated
C/o Roseingrave & Vallance
Arpita Trading Limited
41 Main Street
Eketahuna Community Charitable Trust
C/o Roseingrave & Vallance