Rakaia Incorporation (Hororata) Limited was registered on 19 Dec 2016 and issued an NZ business number of 9429045883644. The registered LTD company has been managed by 10 directors: Hohepa Richard Johnson - an active director whose contract started on 03 Aug 2017,
Timothy Kape Reriti - an active director whose contract started on 03 Aug 2017,
Tamaiharanui Terewai Sinclair - an active director whose contract started on 03 Aug 2017,
Koral Ann Rangi Maria Gallagher - an active director whose contract started on 03 Aug 2017,
Richard Karl Witheford-Smith - an active director whose contract started on 16 Oct 2021.
According to BizDb's database (last updated on 23 Apr 2024), the company filed 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (type: registered, physical).
BizDb found past names for the company: from 16 Dec 2016 to 14 Aug 2018 they were called Hororata Dairy 3 Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
The Proprietors Of Rakaia Incorporation (an other) located at 83 Victoria Street, Christchurch postcode 8013. Rakaia Incorporation (Hororata) Limited was categorised as "Dairy cattle farming" (business classification A016010).
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | The Proprietors Of Rakaia Incorporation |
83 Victoria Street Christchurch 8013 New Zealand |
19 Dec 2016 - |
Hohepa Richard Johnson - Director
Appointment date: 03 Aug 2017
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 03 Aug 2017
Timothy Kape Reriti - Director
Appointment date: 03 Aug 2017
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 03 Aug 2017
Tamaiharanui Terewai Sinclair - Director
Appointment date: 03 Aug 2017
Address: Avondale, Christchurch, 8061 New Zealand
Address used since 03 Aug 2017
Koral Ann Rangi Maria Gallagher - Director
Appointment date: 03 Aug 2017
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 03 Aug 2017
Richard Karl Witheford-smith - Director
Appointment date: 16 Oct 2021
Address: Ranui, Porirua, 5024 New Zealand
Address used since 16 Oct 2021
Laura Elizabeth Dunlop - Director
Appointment date: 16 Oct 2021
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 16 Oct 2021
Mark Christopher Tynan - Director (Inactive)
Appointment date: 19 Dec 2016
Termination date: 30 Sep 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 19 Dec 2016
Gabriel Antal - Director (Inactive)
Appointment date: 18 Oct 2018
Termination date: 16 Oct 2021
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 18 Oct 2018
Hukarere Herewini El Alamein Pitama Scholtens - Director (Inactive)
Appointment date: 03 Aug 2017
Termination date: 13 Aug 2021
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 03 Aug 2017
Wayne Thompson Hicko - Director (Inactive)
Appointment date: 03 Aug 2017
Termination date: 18 Oct 2018
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 03 Aug 2017
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2
Black Farming Group Limited
Flat 1
Glasgarton Farm Limited
55 Kilmore Street
Kaybert Limited
Flat 1
Lake Downs Limited
Flat 1
Mcjarrows Dairies Limited
Flat 1
Tiptree Limited
Flat 1