Ngati Awa Farms (Rangitaiki) Limited, a registered company, was started on 07 Mar 2008. 9429032868661 is the NZ business identifier it was issued. "Dairy cattle farming" (business classification A016010) is how the company was classified. This company has been supervised by 11 directors: Antonio Edward De Farias - an active director whose contract began on 22 Apr 2015,
Bernard Paul Quinn - an active director whose contract began on 30 Oct 2018,
Regan James Studer - an active director whose contract began on 18 Mar 2020,
Anthony Edward De Farias - an inactive director whose contract began on 22 Apr 2015 and was terminated on 04 Aug 2022,
Bradley Denis Paewai Tatere - an inactive director whose contract began on 15 Aug 2017 and was terminated on 30 Oct 2018.
Last updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: 15 The Strand, Whakatāne, 3120 (type: service, registered).
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group consists of 300 shares (30 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 66 shares (6.6 per cent). Finally the next share allotment (568 shares 56.8 per cent) made up of 1 entity.
Other active addresses
Address #4: 15 The Strand, Whakatāne, 3120 New Zealand
Service & registered address used from 19 Jul 2023
Principal place of activity
10 Louvain Street, Whakatane, 3120 New Zealand
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Other (Other) | Ihukatia Trust |
Spicer House Rotorua |
01 Oct 2009 - |
Shares Allocation #2 Number of Shares: 66 | |||
Other (Other) | Rangitaiki 31 P3f Trust (kiwinui) |
Whakatane |
01 Oct 2009 - |
Shares Allocation #3 Number of Shares: 568 | |||
Entity (NZ Limited Company) | Ngati Awa Farms Limited Shareholder NZBN: 9429034900369 |
Whakatāne 3120 New Zealand |
07 Mar 2008 - |
Shares Allocation #4 Number of Shares: 66 | |||
Other (Other) | Moerangi Kereua Ratahi Lands Trust |
Whakatane |
01 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Omataroa Rangitaiki 2 Trust |
Waterhouse St Kawerau |
01 Oct 2009 - 05 Nov 2020 |
Other | Putauaki Trust |
Waterhouse St Kawerau |
01 Oct 2009 - 31 Oct 2018 |
Antonio Edward De Farias - Director
Appointment date: 22 Apr 2015
Address: Ohope, 3121 New Zealand
Address used since 29 Jan 2020
Bernard Paul Quinn - Director
Appointment date: 30 Oct 2018
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 30 Oct 2018
Regan James Studer - Director
Appointment date: 18 Mar 2020
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 18 Mar 2020
Anthony Edward De Farias - Director (Inactive)
Appointment date: 22 Apr 2015
Termination date: 04 Aug 2022
Address: Ohope, 3121 New Zealand
Address used since 29 Jan 2020
Address: Ohope, Ohope, 3121 New Zealand
Address used since 22 Apr 2015
Bradley Denis Paewai Tatere - Director (Inactive)
Appointment date: 15 Aug 2017
Termination date: 30 Oct 2018
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 15 Aug 2017
Tiaki Blake Hunia - Director (Inactive)
Appointment date: 22 Apr 2015
Termination date: 15 Aug 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 22 Apr 2015
Leslie Darcy Stowell - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 21 Apr 2016
Address: Rd3, Opotiki, 3133 New Zealand
Address used since 01 Sep 2015
Leslie Darcy Stowell - Director (Inactive)
Appointment date: 07 Mar 2008
Termination date: 12 Jun 2015
Address: Rd 3, Opotiki, New Zealand
Address used since 07 Mar 2008
Tamaoho Waaka Vercoe - Director (Inactive)
Appointment date: 13 Oct 2009
Termination date: 22 Apr 2015
Address: Whakatane, New Zealand
Address used since 13 Oct 2009
Donald Grant - Director (Inactive)
Appointment date: 07 Mar 2008
Termination date: 01 Oct 2013
Address: Whakatane,
Address used since 07 Mar 2008
James Roger Davies - Director (Inactive)
Appointment date: 07 Mar 2008
Termination date: 28 May 2013
Address: Ohope, 3121 New Zealand
Address used since 07 Mar 2008
Tumurau Gp Limited
10 Louvain Street
Ngati Awa Asset Holdings Limited
10 Louvain Street
Ngati Awa Fish Quota Holdings Limited
10 Louvain Street
Ngati Awa Properties Limited
10 Louvain Street
Ngati Awa Forests Limited
10 Louvain Street
Ngati Awa Group Holdings Limited
10 Louvain Street
Brooklyn Dairy Farm Limited
22 Louvain Street
Ellsdon Farms Limited
Cnr Pyne & Mcalister Streets
Hawken Farm Limited
Chartered Accountants
Pauperhaugh Dairy Limited
22 Louvain Street
Queens Dairy Farm Limited
22 Louvain Street
Riverlock Dairy Farm Limited
22 Louvain Street