Ngahere Agriculture Limited was started on 19 Feb 2014 and issued an NZ business identifier of 9429041093108. The registered LTD company has been supervised by 5 directors: Graeme Robert Edwards - an active director whose contract began on 19 Feb 2014,
Paul Stephen Oliver - an active director whose contract began on 19 Feb 2014,
Caryl Ann Woodbridge - an active director whose contract began on 01 Feb 2022,
Andrew Donald Freeman - an inactive director whose contract began on 19 Feb 2014 and was terminated on 04 Feb 2022,
John Frederick Woodbridge - an inactive director whose contract began on 19 Feb 2014 and was terminated on 01 Feb 2022.
According to our data (last updated on 26 Feb 2024), this company filed 1 address: 110 Dixon Street, Masterton, Masterton, 5810 (type: physical, registered).
Up until 29 Jul 2016, Ngahere Agriculture Limited had been using 47 Perry Street, Masterton, Masterton as their registered address.
A total of 1112 shares are issued to 8 groups (13 shareholders in total). In the first group, 26 shares are held by 2 entities, namely:
Sellar Bone Trustees (2011) Limited (an entity) located at Epsom, Auckland postcode 1149,
Edwards, Graeme Robert (a director) located at Leigh postcode 0947.
The 2nd group consists of 1 shareholder, holds 17.09 per cent shares (exactly 190 shares) and includes
Hapua Koko Forests Limited - located at Leigh.
The next share allocation (160 shares, 14.39%) belongs to 3 entities, namely:
Pound, Michael Paul, located at Rd 7, Pahiatua (an individual),
Oliver, Suzanne Mary, located at Rd 6, Masterton (an individual),
Oliver, Paul Stephen, located at Rd 6, Masterton (a director). Ngahere Agriculture Limited is classified as "Beef cattle and sheep farming" (business classification A014410).
Previous address
Address: 47 Perry Street, Masterton, Masterton, 5810 New Zealand
Registered & physical address used from 19 Feb 2014 to 29 Jul 2016
Basic Financial info
Total number of Shares: 1112
Annual return filing month: March
Annual return last filed: 20 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26 | |||
Entity (NZ Limited Company) | Sellar Bone Trustees (2011) Limited Shareholder NZBN: 9429031236942 |
Epsom Auckland 1149 New Zealand |
07 Feb 2020 - |
Director | Edwards, Graeme Robert |
Leigh 0947 New Zealand |
07 Feb 2020 - |
Shares Allocation #2 Number of Shares: 190 | |||
Entity (NZ Limited Company) | Hapua Koko Forests Limited Shareholder NZBN: 9429038357121 |
Leigh New Zealand |
03 Mar 2016 - |
Shares Allocation #3 Number of Shares: 160 | |||
Individual | Pound, Michael Paul |
Rd 7 Pahiatua 4987 New Zealand |
11 Feb 2022 - |
Individual | Oliver, Suzanne Mary |
Rd 6 Masterton 5886 New Zealand |
11 Feb 2022 - |
Director | Oliver, Paul Stephen |
Rd 6 Masterton 5886 New Zealand |
19 Feb 2014 - |
Shares Allocation #4 Number of Shares: 208 | |||
Individual | Woodbridge, John Frederick |
Roseneath Wellington 6011 New Zealand |
19 Feb 2014 - |
Shares Allocation #5 Number of Shares: 208 | |||
Individual | Woodbridge, Caryl Ann |
Roseneath Wellington 6011 New Zealand |
19 Feb 2014 - |
Shares Allocation #6 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Oliver Williams Limited Shareholder NZBN: 9429036128341 |
East Tamaki Auckland 2013 New Zealand |
19 Feb 2014 - |
Shares Allocation #7 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Farnworth Ventures Limited Shareholder NZBN: 9429037511494 |
Leigh Warkworth 0985 New Zealand |
19 Feb 2014 - |
Shares Allocation #8 Number of Shares: 60 | |||
Individual | Oliver, Glenis Lesley |
Clover Park Auckland 2023 New Zealand |
19 Feb 2014 - |
Individual | Davis, Alfred Graeme |
Deveonport Auckland 0624 New Zealand |
19 Feb 2014 - |
Individual | Oliver, James Allan |
Clover Park Auckland 2023 New Zealand |
19 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Freeman, Gretchen |
Rd 10 Masterton 5890 New Zealand |
19 Feb 2014 - 11 Feb 2022 |
Individual | Brown, Timothy Maxwell |
Island Bay Wellington 6023 New Zealand |
19 Feb 2014 - 11 Feb 2022 |
Individual | Brown, Timothy Maxwell |
Island Bay Wellington 6023 New Zealand |
19 Feb 2014 - 11 Feb 2022 |
Individual | Freeman, Andrew Donald |
Rd 10 Masterton 5890 New Zealand |
19 Feb 2014 - 11 Feb 2022 |
Individual | Freeman, Gretchen |
Rd 10 Masterton 5890 New Zealand |
19 Feb 2014 - 11 Feb 2022 |
Graeme Robert Edwards - Director
Appointment date: 19 Feb 2014
Address: Leigh, 0947 New Zealand
Address used since 19 Feb 2014
Paul Stephen Oliver - Director
Appointment date: 19 Feb 2014
Address: Rd 6, Masterton, 5886 New Zealand
Address used since 19 Feb 2014
Caryl Ann Woodbridge - Director
Appointment date: 01 Feb 2022
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 Feb 2022
Andrew Donald Freeman - Director (Inactive)
Appointment date: 19 Feb 2014
Termination date: 04 Feb 2022
Address: Rd 10, Masterton, 5890 New Zealand
Address used since 19 Feb 2014
John Frederick Woodbridge - Director (Inactive)
Appointment date: 19 Feb 2014
Termination date: 01 Feb 2022
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 19 Feb 2014
Henergy Cage-free Limited
110 Dixon Street
Firth Farming Limited
110 Dixon Street
Pahautea Gp Limited
110 Dixon Street
Ironhide Dairies Limited
110 Dixon Street
Dalarna Farming Limited
110 Dixon Street
Tararua Autos (2013) Limited
110 Dixon Street
Caribou Co Limited
41 Perry Street
Firth Farming Limited
110 Dixon Street
Maungaru Land Company Limited
3 Waltons Avenue
Neal & Co Farms Limited
38 Bannister Street
Shelton Farming Limited
Office 1
Te Kowhai Wera Limited
3 Waltons Avenue