Shortcuts

Te Rauamoa Farm Limited

Type: NZ Limited Company (Ltd)
9429031304603
NZBN
3198866
Company Number
Registered
Company Status
Current address
1026 Victoria Street
Whitiora
Hamilton 3200
New Zealand
Registered & physical & service address used since 27 Feb 2019

Te Rauamoa Farm Limited was registered on 02 Dec 2010 and issued a New Zealand Business Number of 9429031304603. The registered LTD company has been supervised by 4 directors: Carolyn Terrie O'kane - an active director whose contract began on 02 Dec 2010,
John Martin O'kane - an active director whose contract began on 08 Jun 2015,
Deborah Mary Kleyer - an active director whose contract began on 08 Jun 2015,
Neville John O'kane - an inactive director whose contract began on 02 Dec 2010 and was terminated on 19 May 2015.
As stated in BizDb's data (last updated on 23 Mar 2024), this company registered 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (type: registered, physical).
Up to 27 Feb 2019, Te Rauamoa Farm Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their physical address.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 200 shares are held by 1 entity, namely:
O'kane, Carolyn Terrie (a director) located at Pt Chevalier, Auckland postcode 1022.
Then there is a group that consists of 3 shareholders, holds 80 per cent shares (exactly 800 shares) and includes
Kleyer, Deborah Mary - located at Parnell, Auckland,
O'kane, Carolyn Terrie - located at Pt Chevalier, Auckland,
Nicholls, John Berwick - located at Western Heights, Hamilton.

Addresses

Previous addresses

Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Physical & registered address used from 04 May 2015 to 27 Feb 2019

Address: 3 London Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered & physical address used from 21 Feb 2012 to 04 May 2015

Address: Wel House Cnr Victoria & London Streets, Hamilton, 3204 New Zealand

Registered & physical address used from 02 Dec 2010 to 21 Feb 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Director O'kane, Carolyn Terrie Pt Chevalier
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 800
Director Kleyer, Deborah Mary Parnell
Auckland
1052
New Zealand
Individual O'kane, Carolyn Terrie Pt Chevalier
Auckland
1022
New Zealand
Individual Nicholls, John Berwick Western Heights
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'kane, Neville John Frankton
Hamilton
3204
New Zealand
Individual Campion, John Whitiora
Hamilton
3200
New Zealand
Individual Campion, John Whitiora
Hamilton
3200
New Zealand
Directors

Carolyn Terrie O'kane - Director

Appointment date: 02 Dec 2010

Address: Pt Chevalier, Aucklland, 1022 New Zealand

Address used since 02 May 2023

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 02 Dec 2010


John Martin O'kane - Director

Appointment date: 08 Jun 2015

ASIC Name: On Farm Western (vic) Pty Ltd

Address: Warrnambool, Victoria, 3280 Australia

Address: Yangery, Victoria, 3283 Australia

Address used since 27 Apr 2022

Address: Warrnambool, Victoria, 3280 Australia

Address used since 08 Jun 2015

Address: Warrnambool, Victoria, 3280 Australia


Deborah Mary Kleyer - Director

Appointment date: 08 Jun 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 08 Jun 2015


Neville John O'kane - Director (Inactive)

Appointment date: 02 Dec 2010

Termination date: 19 May 2015

Address: Marama Street, Hamilton, 3204 New Zealand

Address used since 02 Dec 2010

Nearby companies

Ikon Commercial Limited
1026 Victoria Street

Drainage Systems Auckland Limited
1026 Victoria Street

Freedom In Peace Limited
1026 Victoria Street

Zillkes Medical Limited
1026 Victoria Street

Distribution Gp Limited
1026 Victoria Street

Firth Developments Limited
1026 Victoria Street