Ngaio Iti Farms Limited, a removed company, was started on 22 Nov 2005. 9429034424292 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Fiona Marie Miller - an active director whose contract started on 22 Nov 2005,
Rachel Dawn Miller - an active director whose contract started on 22 Nov 2005,
David John Miller - an active director whose contract started on 22 Nov 2005.
Updated on 17 Jun 2023, our database contains detailed information about 2 addresses this company registered, specifically: 141 Mill Road, Rd 1, Takapau, 4286 (physical address),
141 Mill Road, Rd 1, Takapau, 4286 (service address),
200 Broadway Avenue, Palmerston North, Palmerston North, 4440 (registered address).
Ngaio Iti Farms Limited had been using 416 Makaretu Road, Rd 1, Takapau as their physical address up to 10 Apr 2018.
A total of 150 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 50 shares (33.33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (33.33 per cent). Finally there is the 3rd share allocation (50 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address #1: 416 Makaretu Road, Rd 1, Takapau, 4286 New Zealand
Physical address used from 09 Apr 2013 to 10 Apr 2018
Address #2: 129 Bell Rd, Rd 6, Te Awamutu 3876 New Zealand
Physical address used from 06 Apr 2010 to 06 Apr 2010
Address #3: Naylor Lawrence & Assoc. Ltd, 4th Fl, Guardian Trust House, Cnr The Sq & Main Str, Palmerston North New Zealand
Registered address used from 08 Jun 2009 to 14 Apr 2011
Address #4: 4th Floor, Nzi House, Cnr Main St & The Square, Palmerston North
Registered address used from 30 Mar 2009 to 08 Jun 2009
Address #5: 66 Old Foxton Rd, Rd 4, Palmerston North
Registered address used from 22 Nov 2005 to 22 Nov 2005
Address #6: 127 Ruataniwha St, Waipukurau
Registered address used from 22 Nov 2005 to 30 Mar 2009
Address #7: 66 Old Foxton Rd, Rd 4, Palmerston North
Physical address used from 22 Nov 2005 to 06 Apr 2010
Basic Financial info
Total number of Shares: 150
Annual return filing month: March
Annual return last filed: 12 Mar 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Miller, Fiona Marie |
Waipahihi Taupo 3330 New Zealand |
22 Nov 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Miller, Rachel Dawn |
Rd 1 Takapau 4286 New Zealand |
22 Nov 2005 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Miller, David John |
Rd 3 Porangahau 4293 New Zealand |
22 Nov 2005 - |
Fiona Marie Miller - Director
Appointment date: 22 Nov 2005
Address: Taupo, 3330 New Zealand
Address used since 01 Dec 2013
Rachel Dawn Miller - Director
Appointment date: 22 Nov 2005
Address: Rd 1, Takapau, 4286 New Zealand
Address used since 30 Mar 2018
Address: Rd 1, Takapau, 4286 New Zealand
Address used since 28 Mar 2013
David John Miller - Director
Appointment date: 22 Nov 2005
Address: Rd 4, Porangahau, 4284 New Zealand
Address used since 13 Mar 2019
Address: Rd 3, Porangahau, 4293 New Zealand
Address used since 14 Apr 2011
Makaretu Dairies Limited
141 Mill Road