Wharariki Farms Limited, a registered company, was launched on 28 Jul 2011. 9429031025393 is the New Zealand Business Number it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company has been classified. This company has been managed by 7 directors: Kadin Bruce Niederer - an active director whose contract started on 28 Jul 2011,
Sarah Patricia Atkinson - an active director whose contract started on 11 May 2022,
Sarah Patricia Niederder - an active director whose contract started on 11 May 2022,
Sarah Patricia Niederer - an active director whose contract started on 11 May 2022,
Wallace Bruce Niederer - an active director whose contract started on 12 May 2022.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 45-49 Tirau Street, Putaruru, 3411 (types include: registered, service).
Wharariki Farms Limited had been using 6 Nordon Place, Remuera, Auckland as their physical address up until 13 Jun 2014.
Past names used by the company, as we established at BizDb, included: from 17 Aug 2016 to 11 Jan 2022 they were called Harakeke Shooting Limited, from 08 Jul 2011 to 17 Aug 2016 they were called Chuts Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 30 shares (30 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 33 shares (33 per cent). Lastly the 3rd share allotment (37 shares 37 per cent) made up of 1 entity.
Principal place of activity
1034 State Highway 1, Rd 4, Taupo, 3384 New Zealand
Previous addresses
Address #1: 6 Nordon Place, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 21 Feb 2012 to 13 Jun 2014
Address #2: 13b Greensboro Street, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 28 Jul 2011 to 21 Feb 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Niederer, Sarah Patricia |
Rd 1 Te Awamutu 3880 New Zealand |
24 Jul 2023 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Niederer, Wallace Bruce |
Rd 4 Taupo 3384 New Zealand |
28 Jul 2011 - |
Shares Allocation #3 Number of Shares: 37 | |||
Director | Niederer, Kadin Bruce |
Rd 1 Te Awamutu 3880 New Zealand |
28 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Niederder, Sarah Patricia |
Rd 1 Te Awamutu 3880 New Zealand |
16 Jun 2023 - 24 Jul 2023 |
Individual | Atkinson, Sarah Patricia |
Rd 1 Te Awamutu 3880 New Zealand |
01 Feb 2022 - 16 Jun 2023 |
Individual | Comins, Kingsley Beau |
Hamilton East Hamilton 3216 New Zealand |
28 Jul 2011 - 05 Jun 2012 |
Individual | Niederer, Lachlan Aubrey |
Rd 4 Taupo 3384 New Zealand |
28 Jul 2011 - 01 Feb 2022 |
Individual | Clayton, Troy |
Hamilton East Hamilton 3216 New Zealand |
05 Jun 2012 - 12 May 2014 |
Director | Jason Tein-yen Ho |
Hamilton East Hamilton 3216 New Zealand |
28 Jul 2011 - 12 May 2014 |
Individual | Ho, Jason Tein-yen |
Hamilton East Hamilton 3216 New Zealand |
28 Jul 2011 - 12 May 2014 |
Director | Kingsley Beau Comins |
Hamilton East Hamilton 3216 New Zealand |
28 Jul 2011 - 05 Jun 2012 |
Kadin Bruce Niederer - Director
Appointment date: 28 Jul 2011
Address: Rd 1, Te Awamutu, 3880 New Zealand
Address used since 01 Feb 2022
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 28 Jul 2011
Sarah Patricia Atkinson - Director
Appointment date: 11 May 2022
Address: Rd 1, Te Awamutu, 3880 New Zealand
Address used since 11 May 2022
Sarah Patricia Niederder - Director
Appointment date: 11 May 2022
Address: Rd 1, Te Awamutu, 3880 New Zealand
Address used since 11 May 2022
Sarah Patricia Niederer - Director
Appointment date: 11 May 2022
Address: Rd 1, Te Awamutu, 3880 New Zealand
Address used since 11 May 2022
Wallace Bruce Niederer - Director
Appointment date: 12 May 2022
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 12 May 2022
Jason Tein-yen Ho - Director (Inactive)
Appointment date: 28 Jul 2011
Termination date: 12 May 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Jun 2012
Kingsley Beau Comins - Director (Inactive)
Appointment date: 28 Jul 2011
Termination date: 05 Jun 2012
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 28 Jul 2011
Te Kopara Limited
226 State Highway 1
Steelrite Framing Limited
969 State Highway 1
Aaa Action Adventure Limited
1475 State Highway 1
Steelrite Investments Limited
969 State Highway 1
Dancam Limited
969 State Highway 1
Taratara Farm Limited
309 State Highway 1
Andrew Lane Limited
Suite 19, Suncourt Plaza
D & D Dairies Limited
44 Heuheu Street
Hathaway Farms Limited
44 Heu Heu Street
Mcreilly Limited
44 Heuheu Street
Snowdon Pastoral 2013 Limited
44 Heuheu Street
Wills Way Dairies Limited
44 Heuheu Street