Shortcuts

Pakihiroa Farms Limited

Type: NZ Limited Company (Ltd)
9429034366080
NZBN
1752314
Company Number
Registered
Company Status
Current address
75 Huxley Road
Outer Kaiti
Gisborne 4010
New Zealand
Physical & registered & service address used since 12 Jun 2018
Po Box 394
Gisborne 4040
New Zealand
Postal address used since 24 Jun 2019
75 Huxley Road
Outer Kaiti
Gisborne 4010
New Zealand
Office & delivery address used since 24 Jun 2019

Pakihiroa Farms Limited, a registered company, was registered on 25 Jan 2006. 9429034366080 is the NZ business identifier it was issued. The company has been supervised by 10 directors: Selwyn Tanetoa Parata - an active director whose contract started on 25 Jan 2006,
Lance Ian Tawhai Kura Rickard - an active director whose contract started on 25 Jan 2006,
Matanuku Kihirini Mahuika - an active director whose contract started on 21 Jul 2015,
Henare Katae Walker - an inactive director whose contract started on 01 Mar 2022 and was terminated on 21 Oct 2022,
Tate Pewhairangi - an inactive director whose contract started on 25 Jan 2006 and was terminated on 14 Apr 2022.
Updated on 14 Mar 2024, the BizDb data contains detailed information about 1 address: 1 Rutene Road, Kaiti, Gisborne, 4010 (type: registered, service).
Pakihiroa Farms Limited had been using Level 1, Shed 3, 50 Esplanade, Gisborne as their registered address until 12 Jun 2018.
A total of 5943659 shares are allocated to 3 shareholders (3 groups). The first group consists of 1700000 shares (28.6 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1750000 shares (29.44 per cent). Lastly the next share allotment (2493659 shares 41.95 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 1 Rutene Road, Kaiti, Gisborne, 4010 New Zealand

Registered & service address used from 22 Jan 2024

Principal place of activity

75 Huxley Road, Outer Kaiti, Gisborne, 4010 New Zealand


Previous addresses

Address #1: Level 1, Shed 3, 50 Esplanade, Gisborne, 4010 New Zealand

Registered & physical address used from 22 Dec 2015 to 12 Jun 2018

Address #2: Level 1, 6 Reads Quay, Gisborne, 4010 New Zealand

Physical & registered address used from 04 Dec 2014 to 22 Dec 2015

Address #3: C/o Agfirst, 29 Queen St, Wairoa New Zealand

Registered & physical address used from 01 Feb 2010 to 04 Dec 2014

Address #4: C/-gma Chartered Accountants, Cobden House, 300 Childers Road, Gisborne

Physical & registered address used from 20 Oct 2006 to 01 Feb 2010

Address #5: 1 Barry Avenue, Ruatoria, East Coast

Registered & physical address used from 25 Jan 2006 to 20 Oct 2006

Contact info
64 06 8383125
24 Jun 2019 Phone
finance@tronp.org.nz
24 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5943659

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1700000
Entity (NZ Limited Company) Nati Growth Limited
Shareholder NZBN: 9429030616431
Kaiti
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 1750000
Entity (NZ Limited Company) Nati Growth Limited
Shareholder NZBN: 9429030616431
Kaiti
Gisborne
4010
New Zealand
Shares Allocation #3 Number of Shares: 2493659
Entity (NZ Limited Company) Nati Growth Limited
Shareholder NZBN: 9429030616431
Kaiti
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Te Runanganui O Ngati Porou Trustee Limited
Company Number: 3179374
Other Te Runanganui O Ngati Porou Trustee Limited
Company Number: 3179374

Ultimate Holding Company

29 Jun 2021
Effective Date
Te Runanganui O Ngati Porou Trustee Limited
Name
Ltd
Type
3179347
Ultimate Holding Company Number
NZ
Country of origin
Level 1, Shed 3, 50 Esplanade
Kaiti
Gisborne 4010
New Zealand
Address
Directors

Selwyn Tanetoa Parata - Director

Appointment date: 25 Jan 2006

Address: Kaiti, Gisborne, 4010 New Zealand

Address used since 01 Dec 2007


Lance Ian Tawhai Kura Rickard - Director

Appointment date: 25 Jan 2006

Address: Inner Kaiti, Gisborne, 4010 New Zealand

Address used since 30 Jun 2017

Address: Gisborne, 4010 New Zealand

Address used since 14 Dec 2015


Matanuku Kihirini Mahuika - Director

Appointment date: 21 Jul 2015

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 21 Jul 2015


Henare Katae Walker - Director (Inactive)

Appointment date: 01 Mar 2022

Termination date: 21 Oct 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Mar 2022


Tate Pewhairangi - Director (Inactive)

Appointment date: 25 Jan 2006

Termination date: 14 Apr 2022

Address: Tokomaru Bay, 4079 New Zealand

Address used since 30 Jun 2017

Address: Tokomaru Bay, East Coast, 4079 New Zealand

Address used since 14 Dec 2015


Tiwana Tibble - Director (Inactive)

Appointment date: 09 Sep 2014

Termination date: 11 Feb 2016

Address: Henderson, Auckland, 0612 New Zealand

Address used since 26 Nov 2014


Hilton Eruera Collier - Director (Inactive)

Appointment date: 25 Jan 2006

Termination date: 02 Jun 2015

Address: Gisborne, 4010 New Zealand

Address used since 01 Dec 2008


Wi Tawaho Mackey - Director (Inactive)

Appointment date: 25 Jan 2006

Termination date: 30 Jun 2014

Address: Rd3, Ruatoria, East Coast,

Address used since 25 Jan 2006


William Sydney Burdett - Director (Inactive)

Appointment date: 25 Jan 2006

Termination date: 30 Jun 2014

Address: Ruatoria, East Coast,

Address used since 25 Jan 2006


Kapunga Matemoana Dewes - Director (Inactive)

Appointment date: 25 Jan 2006

Termination date: 01 Nov 2010

Address: Horoera, Te Araroa, East Cape,

Address used since 25 Jan 2006

Nearby companies