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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1700000 | |||
Entity (NZ Limited Company) | Nati Growth Limited Shareholder NZBN: 9429030616431 |
Kaiti Gisborne 4010 New Zealand |
09 Sep 2014 - |
Shares Allocation #2 Number of Shares: 1750000 | |||
Entity (NZ Limited Company) | Nati Growth Limited Shareholder NZBN: 9429030616431 |
Kaiti Gisborne 4010 New Zealand |
09 Sep 2014 - |
Shares Allocation #3 Number of Shares: 2493659 | |||
Entity (NZ Limited Company) | Nati Growth Limited Shareholder NZBN: 9429030616431 |
Kaiti Gisborne 4010 New Zealand |
09 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Te Runanganui O Ngati Porou Trustee Limited Company Number: 3179374 |
25 Jan 2006 - 09 Sep 2014 | |
Other | Te Runanganui O Ngati Porou Trustee Limited Company Number: 3179374 |
25 Jan 2006 - 09 Sep 2014 |
Ultimate Holding Company
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
Bronwyn Kay Agency Limited
Shed 3, 50 Esplanade
Gisborne Holdings Limited
41 The Esplanade
Tairawhiti Youthworkers Collective
2 Crawford Road
Mahinepua-radar Hill Landcare Group Incorporated
C/-m Cox
Agfirst Engineering (waikato) Limited
Level 1, Marina View
Gisborne Accommodation Limited
Appartment 208, Marina View