Shortcuts

Awarua Farm (marlborough) Limited

Type: NZ Limited Company (Ltd)
9429032009248
NZBN
119628
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Service & physical address used since 25 May 2017
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered address used since 29 May 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 9900
Individual Woolley, Philip John Tuamarina
Blenheim
7273
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Woolley, Suzanne May Tuamarina
Blenheim
7273
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woolley, Graeme Blenheim
Individual Williams, Helen Mary Blenheim
Individual Woolley, Phillip John Rd 3
Blenheim
7273
New Zealand
Individual Woolley, Peter William R.d.3
Blenheim
Directors

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

Nearby companies

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