Renagour Farm Limited was started on 16 Oct 2012 and issued a number of 9429030477124. This registered LTD company has been run by 2 directors: Jonathan Paul Crothers - an active director whose contract began on 16 Oct 2012,
Abigail Sarah Moir - an inactive director whose contract began on 16 Oct 2012 and was terminated on 29 Oct 2021.
According to our database (updated on 24 Apr 2024), this company uses 6 addresess: 266 Okirae Road, Mangamahu, Mangamahu, Whanganui, 4577 (postal address),
266 Okirae Road, Whanganui, 4577 (office address),
266 Okirae Road, Mangamahu, Mangamahu, Whanganui, 4577 (delivery address),
266 Okirae Road, Mangamahu, Mangamahu, Whanganui, 4577 (physical address) among others.
Up to 14 Jun 2018, Renagour Farm Limited had been using 387 Ohariu Valley Road, Ohariu, Wellington as their physical address.
BizDb identified previous aliases used by this company: from 21 Apr 2016 to 10 Jan 2018 they were called Event-Garde Limited, from 15 Oct 2012 to 21 Apr 2016 they were called Design Cartel Limited.
A total of 400200 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 400200 shares are held by 1 entity, namely:
Crothers, Jonathan Paul (a director) located at Whanganui postcode 4577. Renagour Farm Limited is categorised as "Mixed livestock farming nec" (business classification A019975).
Other active addresses
Address #4: 266 Okirae Road, Mangamahu, Mangamahu, Whanganui, 4577 New Zealand
Physical & registered & service address used from 14 Jun 2018
Address #5: 266 Okirae Road, Mangamahu, Mangamahu, Whanganui, 4577 New Zealand
Postal & delivery address used from 26 Jun 2019
Address #6: 266 Okirae Road, Whanganui, 4577 New Zealand
Office address used from 26 Jun 2019
Principal place of activity
387 Ohariu Valley Road, Ohariu, Wellington, 6037 New Zealand
Previous addresses
Address #1: 387 Ohariu Valley Road, Ohariu, Wellington, 6037 New Zealand
Physical address used from 12 Jun 2014 to 14 Jun 2018
Address #2: 387 Ohariu Valley Road, Ohariu, Wellington, 6037 New Zealand
Registered address used from 08 May 2013 to 14 Jun 2018
Address #3: 76 Yule Street, Kilbirnie, Wellington, 6022 New Zealand
Registered address used from 16 Oct 2012 to 08 May 2013
Address #4: 109 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 16 Oct 2012 to 12 Jun 2014
Basic Financial info
Total number of Shares: 400200
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400200 | |||
Director | Crothers, Jonathan Paul |
Whanganui 4577 New Zealand |
16 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moir, Abigail Sarah |
Whanganui 4577 New Zealand |
16 Oct 2012 - 08 Dec 2021 |
Jonathan Paul Crothers - Director
Appointment date: 16 Oct 2012
Address: Whanganui, 4577 New Zealand
Address used since 06 Jun 2018
Address: Ohariu Valley, Wellington, 6037 New Zealand
Address used since 01 Jan 2013
Address: Mangamahu, Whanganui, 4577 New Zealand
Address used since 06 Jun 2018
Abigail Sarah Moir - Director (Inactive)
Appointment date: 16 Oct 2012
Termination date: 29 Oct 2021
Address: Whanganui, 4577 New Zealand
Address used since 06 Jun 2018
Address: Ohariu Valley, Wellington, 6037 New Zealand
Address used since 01 Jan 2013
Holistic Veterinary Consulting Services Limited
365 Ohariu Valley Road
Zoetic Limited
408 Ohariu Valley Road
Tbg Limited
430 Ohariu Valley Road
Madly Gardening Limited
60 Rifle Range Road
Greystone Holdings Limited
60 Rifle Range Road
Ohariu Investments Limited
30 Rifle Range Road
Ma & Cp Investments Limited
28 Nether Green Crescent
Richard & Barbara Livestock Limited
103 Johnsonville Road
Sutcliffe Investments Limited
25 Willowbank Road
Te Kamaru Station Limited
9 Roscoe Terrace
Te Marama Limited
9 Roscoe Terrace
Wapanui Investments Limited
1st Floor, 2