Emerald Acres Limited, a registered company, was started on 20 May 2013. 9429030227675 is the business number it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company was categorised. The company has been supervised by 4 directors: Rhys Ashley Newland - an active director whose contract started on 20 May 2013,
Catherine Anne Newland - an active director whose contract started on 14 Jun 2017,
Catherine Anne Mcgiven - an active director whose contract started on 14 Jun 2017,
John Scott Newland - an inactive director whose contract started on 20 May 2013 and was terminated on 14 Jun 2017.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 10 Young Street, New Plymouth, 4310 (category: physical, service).
Emerald Acres Limited had been using 101 Arawa Street, Matamata as their registered address until 30 Jul 2021.
A total of 100 shares are issued to 6 shareholders (3 groups). The first group includes 98 shares (98 per cent) held by 4 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally there is the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: 101 Arawa Street, Matamata, 3400 New Zealand
Registered & physical address used from 21 Sep 2017 to 30 Jul 2021
Address: 87 Weraroa Road, Waverley, 4510 New Zealand
Physical & registered address used from 20 May 2013 to 21 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Waverley Trustee Co 2011 Limited Shareholder NZBN: 9429031203852 |
Waverley Waverley 4510 New Zealand |
20 May 2013 - |
Individual | Newland, John Scott |
Rd 1 Patea 4597 New Zealand |
20 May 2013 - |
Individual | Newland, Rhys Ashley |
Rd 1 Matamata 3471 New Zealand |
20 May 2013 - |
Director | John Scott Newland |
Rd 1 Patea 4597 New Zealand |
20 May 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Newland, Rhys Ashley |
Rd 1 Matamata 3471 New Zealand |
20 May 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Newland, Catherine Anne |
Matamata 3471 New Zealand |
02 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgiven, Cathrine Anne |
Matamata 3471 New Zealand |
14 Jun 2017 - 02 Nov 2018 |
Rhys Ashley Newland - Director
Appointment date: 20 May 2013
Address: Rd 1, Matamata, 3471 New Zealand
Address used since 09 Apr 2020
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 20 May 2013
Catherine Anne Newland - Director
Appointment date: 14 Jun 2017
Address: Rd 1, Matamata, 3471 New Zealand
Address used since 29 Apr 2020
Address: Matamata, 3471 New Zealand
Address used since 14 Jun 2017
Catherine Anne Mcgiven - Director
Appointment date: 14 Jun 2017
Address: Matamata, 3471 New Zealand
Address used since 14 Jun 2017
John Scott Newland - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 14 Jun 2017
Address: Rd 1, Patea, 4597 New Zealand
Address used since 20 May 2013
Emblem Sphere Limited
101 Arawa Street
Rangiriri Consultants Limited
101 Arawa Street
AgapĒ Osteopathic Healthcare Limited
101 Arawa Street
Semmens Dairying Limited
101 Arawa Street
Melessa Henderson Ca Limited
101 Arawa Street
Muscle Car Fabrications 2012 Limited
101 Arawa Street
Dc Anderson Limited
101 Arawa Street
Egerland Holdings Limited
101 Arawa Street
Milk And Honey Holdings Limited
101 Arawa Street
Rosam Limited
101 Arawa Street North
Semmens Dairying Limited
101 Arawa Street
Tokarata Farms Limited
101 Arawa Street