Te Rahu Farms Limited was registered on 17 May 2011 and issued an NZ business identifier of 9429031091572. This registered LTD company has been managed by 8 directors: Jill Vignette Mcleod - an active director whose contract began on 27 May 2011,
Donald Ian Mcleod - an active director whose contract began on 27 May 2011,
Troy Joseph Doherty - an active director whose contract began on 01 Jun 2022,
Donna Leigh Mcleod - an inactive director whose contract began on 01 Jun 2018 and was terminated on 31 May 2022,
Linda Gaye Southby - an inactive director whose contract began on 12 Dec 2015 and was terminated on 01 Jun 2018.
As stated in BizDb's data (updated on 24 Feb 2024), this company registered 1 address: 60 Durham Street, Tauranga, 3110 (type: physical, registered).
Until 16 Jun 2011, Te Rahu Farms Limited had been using 87 First Avenue, Tauranga, Tauranga as their registered address.
A total of 2000000 shares are allocated to 4 groups (11 shareholders in total). In the first group, 1400000 shares are held by 4 entities, namely:
Ho Cooney Trustee Limited (an entity) located at Level 3, 247 Cameron Road, Tauranga postcode 3110,
Mcleod, Donald Ian (a director) located at Rd 3, Whakatane postcode 3193,
Mcleod, Jill Vignette (a director) located at Rd 3, Whakatane postcode 3193.
Another group consists of 4 shareholders, holds 10 per cent shares (exactly 200000 shares) and includes
Mcleod, Donna Leigh - located at Mount Maunganui, Mount Maunganui,
Ho Cooney Trustee Limited - located at Level 3, 247 Cameron Road, Tauranga,
Ganley, Donal James - located at Mount Maunganui, Mount Maunganui.
The next share allotment (200000 shares, 10%) belongs to 1 entity, namely:
Full Tit Limited, located at Whakatane, Whakatane (an entity). Te Rahu Farms Limited is classified as "Dairy cattle farming" (ANZSIC A016010).
Previous address
Address: 87 First Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 17 May 2011 to 16 Jun 2011
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1400000 | |||
Entity (NZ Limited Company) | Ho Cooney Trustee Limited Shareholder NZBN: 9429037486365 |
Level 3, 247 Cameron Road Tauranga 3110 New Zealand |
17 May 2011 - |
Director | Mcleod, Donald Ian |
Rd 3 Whakatane 3193 New Zealand |
14 Sep 2011 - |
Director | Mcleod, Jill Vignette |
Rd 3 Whakatane 3193 New Zealand |
14 Sep 2011 - |
Entity (NZ Limited Company) | Graeme L Ingham Trustee Co Limited Shareholder NZBN: 9429038210105 |
60 Durham Street Tauranga 3110 New Zealand |
14 Sep 2011 - |
Shares Allocation #2 Number of Shares: 200000 | |||
Individual | Mcleod, Donna Leigh |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 Sep 2011 - |
Entity (NZ Limited Company) | Ho Cooney Trustee Limited Shareholder NZBN: 9429037486365 |
Level 3, 247 Cameron Road Tauranga 3110 New Zealand |
17 May 2011 - |
Individual | Ganley, Donal James |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 Sep 2011 - |
Director | Donal James Ganley |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 Sep 2011 - |
Shares Allocation #3 Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Full Tit Limited Shareholder NZBN: 9429032899702 |
Whakatane Whakatane 3120 New Zealand |
20 Sep 2011 - |
Shares Allocation #4 Number of Shares: 200000 | |||
Individual | Southby, Shane George |
Mount Maunganui 3116 New Zealand |
20 Sep 2011 - |
Individual | Southby, Linda Gaye |
Mount Maunganui 3116 New Zealand |
20 Sep 2011 - |
Jill Vignette Mcleod - Director
Appointment date: 27 May 2011
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 27 May 2011
Donald Ian Mcleod - Director
Appointment date: 27 May 2011
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 27 May 2011
Troy Joseph Doherty - Director
Appointment date: 01 Jun 2022
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 01 Jun 2022
Donna Leigh Mcleod - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 31 May 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Jun 2018
Linda Gaye Southby - Director (Inactive)
Appointment date: 12 Dec 2015
Termination date: 01 Jun 2018
Address: Mount Maunganui, 3116 New Zealand
Address used since 12 Dec 2015
Karen Jane Mcleod - Director (Inactive)
Appointment date: 28 Sep 2013
Termination date: 12 Dec 2015
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 28 Sep 2013
Donal James Ganley - Director (Inactive)
Appointment date: 22 Aug 2011
Termination date: 28 Sep 2013
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 22 Aug 2011
Hugh Owen Cooney - Director (Inactive)
Appointment date: 17 May 2011
Termination date: 22 Aug 2011
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 17 May 2011
Kiwipharma Limited
Second Floor, 60 Durham Street
Ezyneezy Limited
Second Floor, 60 Durham Street
Cad Marketing Solutions Limited
Second Floor, 60 Durham Street
Green Vista Limited
Second Floor, 60 Durham Street
Kumar And Pal Limited
Second Floor, 60 Durham Street
Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street
Dunvegan Farms (te Puke) Limited
81 The Strand
Fpv Farms Limited
13 Mclean Street
Gilston Mains Limited
247 Cameron Road
Glendene Farms Limited
Second Floor, 60 Durham Street
Rosemont Holdings Limited
81 The Strand
Roto Pastures Limited
13 Mclean Street