Pakaututu Limited, a registered company, was registered on 21 Jul 2008. 9429032666694 is the NZ business number it was issued. "Beef cattle farming" (business classification A014220) is how the company has been classified. This company has been managed by 4 directors: Sallyanne Mcgregor - an active director whose contract began on 21 Jul 2008,
Ian Bruce Mcgregor - an active director whose contract began on 21 Jul 2008,
Gillian Corbould Warren - an inactive director whose contract began on 21 Jul 2008 and was terminated on 06 Aug 2021,
Joseph Victor Williams - an inactive director whose contract began on 21 Jul 2008 and was terminated on 06 Aug 2021.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 5 addresses the company uses, namely: Level 1, 15 Joll Road, Havelock North, 4130 (registered address),
Level 1, 15 Joll Road, Havelock North, 4130 (service address),
15 Havelock Road, Havelock North, Hastings, 4130 (registered address),
15 Havelock Road, Havelock North, Hastings, 4130 (service address) among others.
Pakaututu Limited had been using 111 Avenue Road, Hastings, Hastings as their registered address up to 03 Sep 2020.
Previous names for the company, as we established at BizDb, included: from 21 Jul 2008 to 23 Sep 2021 they were named Wetewhakaawi Farms Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group includes 84 shares (84%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 8 shares (8%). Lastly the 3rd share allotment (8 shares 8%) made up of 1 entity.
Other active addresses
Address #4: 15 Havelock Road, Havelock North, Hastings, 4130 New Zealand
Registered & service address used from 01 Mar 2023
Address #5: Level 1, 15 Joll Road, Havelock North, 4130 New Zealand
Registered & service address used from 09 Nov 2023
Principal place of activity
111 Avenue Road, Hastings, Hastings, 4122 New Zealand
Previous addresses
Address #1: 111 Avenue Road, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 03 Aug 2015 to 03 Sep 2020
Address #2: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand
Registered & physical address used from 21 Jul 2008 to 03 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 84 | |||
Individual | Mcgregor, Sallyanne |
Rd 2 Napier 4182 New Zealand |
21 Jul 2008 - |
Individual | Mcgregor, Ian Bruce |
Rd 2 Napier 4182 New Zealand |
21 Jul 2008 - |
Entity (NZ Limited Company) | Trust Hawkes Bay Co. Limited Shareholder NZBN: 9429038340413 |
Rd 10 Hastings 4180 New Zealand |
13 Oct 2017 - |
Shares Allocation #2 Number of Shares: 8 | |||
Individual | Mcgregor, Sallyanne |
Rd 2 Napier 4182 New Zealand |
21 Jul 2008 - |
Shares Allocation #3 Number of Shares: 8 | |||
Individual | Mcgregor, Ian Bruce |
Rd 2 Napier 4182 New Zealand |
21 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Warren, Gillian Corbould |
Kelburn Wellington 6012 New Zealand |
21 Jul 2008 - 06 Aug 2021 |
Other | The Tino Porangi Superannuation Scheme |
Kelburn Wellington 6012 New Zealand |
12 Jan 2010 - 06 Aug 2021 |
Individual | Williams, Joseph Victor |
Kelburn Wellington 6012 New Zealand |
21 Jul 2008 - 06 Aug 2021 |
Sallyanne Mcgregor - Director
Appointment date: 21 Jul 2008
Address: Rd 2, Napier, 4182 New Zealand
Address used since 17 Dec 2019
Address: Rd 4, Napier, 4184 New Zealand
Address used since 13 Jul 2018
Address: Rd 6, Napier, 4186 New Zealand
Address used since 10 Aug 2015
Ian Bruce Mcgregor - Director
Appointment date: 21 Jul 2008
Address: Rd 2, Napier, 4182 New Zealand
Address used since 17 Dec 2019
Address: Rd 4, Napier, 4184 New Zealand
Address used since 13 Jul 2018
Address: Rd 6, Napier, 4186 New Zealand
Address used since 10 Aug 2015
Gillian Corbould Warren - Director (Inactive)
Appointment date: 21 Jul 2008
Termination date: 06 Aug 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 06 Jul 2010
Joseph Victor Williams - Director (Inactive)
Appointment date: 21 Jul 2008
Termination date: 06 Aug 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 06 Jul 2010
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East
Ararimu Downs Limited
119 Queen Street East
Connor Farming Limited
Pkf Carr & Stanton Ltd
E & S Mann Limited
111 Avenue Road East
Kinikini Station Limited
P K F Carr & Stanton Ltd
Newstead Farm Limited
119 Queen Street East
Ohara Farming Company Limited
111 Avenue Road East