Awarua Farm (Marlborough) Limited, a registered company, was registered on 09 Nov 1973. 9429032009248 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Suzanne May Woolley - an active director whose contract began on 21 Sep 2007,
James Campbell Lockhart - an active director whose contract began on 28 Oct 2016,
Brian Paul Todd - an active director whose contract began on 28 Oct 2016,
Phillip John Woolley - an inactive director whose contract began on 01 Apr 1987 and was terminated on 28 Oct 2016,
Stanley William Woolley - an inactive director whose contract began on 01 Apr 1987 and was terminated on 20 Nov 2004.
Updated on 14 Mar 2024, our database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical).
Awarua Farm (Marlborough) Limited had been using 22 Scott Street, Blenheim as their physical address until 25 May 2017.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 9900 shares (99 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (1 per cent).
Previous addresses
Address #1: 22 Scott Street, Blenheim, 7201 New Zealand
Physical address used from 15 Sep 2016 to 25 May 2017
Address #2: 22 Scott Street, Blenheim, 7201 New Zealand
Registered address used from 15 Sep 2016 to 29 May 2017
Address #3: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand
Registered & physical address used from 05 Dec 2014 to 15 Sep 2016
Address #4: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 03 May 2011 to 05 Dec 2014
Address #5: C/o Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand
Physical & registered address used from 01 Jul 1997 to 03 May 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9900 | |||
Individual | Woolley, Philip John |
Tuamarina Blenheim 7273 New Zealand |
02 May 2017 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Woolley, Suzanne May |
Tuamarina Blenheim 7273 New Zealand |
01 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woolley, Graeme |
Blenheim |
09 Nov 1973 - 01 Sep 2005 |
Individual | Williams, Helen Mary |
Blenheim |
09 Nov 1973 - 01 Sep 2005 |
Individual | Woolley, Phillip John |
Rd 3 Blenheim 7273 New Zealand |
09 Nov 1973 - 02 May 2017 |
Individual | Woolley, Peter William |
R.d.3 Blenheim |
12 Oct 2004 - 01 Sep 2005 |
Suzanne May Woolley - Director
Appointment date: 21 Sep 2007
Address: Tuamarina, Blenheim, 7273 New Zealand
Address used since 02 May 2017
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 29 Apr 2010
James Campbell Lockhart - Director
Appointment date: 28 Oct 2016
Address: Rd 9, Fielding, 4779 New Zealand
Address used since 28 Oct 2016
Brian Paul Todd - Director
Appointment date: 28 Oct 2016
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 28 Oct 2016
Phillip John Woolley - Director (Inactive)
Appointment date: 01 Apr 1987
Termination date: 28 Oct 2016
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 29 Apr 2010
Stanley William Woolley - Director (Inactive)
Appointment date: 01 Apr 1987
Termination date: 20 Nov 2004
Address: Blenheim,
Address used since 01 Apr 1987
Audrey Eileen Woolley - Director (Inactive)
Appointment date: 01 Apr 1987
Termination date: 22 Jul 2003
Address: Blenheim,
Address used since 01 Apr 1987
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street