Te Ruke Station Limited, a registered company, was started on 20 Sep 2005. 9429034537329 is the NZBN it was issued. "Milk production - dairy cattle" (ANZSIC A016020) is how the company is classified. The company has been run by 3 directors: Farina Joy Brady - an active director whose contract started on 20 Sep 2005,
Keith Oliver Diprose - an inactive director whose contract started on 09 Apr 2009 and was terminated on 18 Apr 2013,
Clark Howard Taylor - an inactive director whose contract started on 20 Sep 2005 and was terminated on 24 May 2010.
Updated on 13 Mar 2024, our data contains detailed information about 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (types include: physical, registered).
Te Ruke Station Limited had been using 249 Wicksteed Street, Wanganui, Wanganui as their registered address up to 09 Jun 2022.
Past names for the company, as we identified at BizDb, included: from 20 Sep 2005 to 09 Apr 2009 they were called Karaka Cove Limited.
A total of 120 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 66 shares (55%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 22 shares (18.33%). Finally there is the 3rd share allocation (32 shares 26.67%) made up of 1 entity.
Previous addresses
Address: 249 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand
Registered address used from 01 Mar 2021 to 09 Jun 2022
Address: 249 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand
Registered address used from 19 Feb 2015 to 01 Mar 2021
Address: 249 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand
Physical address used from 19 Feb 2015 to 09 Jun 2022
Address: Abacus Administration Limited, 53-61 Whitaker Street, Te Aroha New Zealand
Physical & registered address used from 20 Sep 2005 to 19 Feb 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 02 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66 | |||
Individual | Brady, Farina Joy |
Whanganui East Whanganui 4500 New Zealand |
20 Sep 2005 - |
Shares Allocation #2 Number of Shares: 22 | |||
Individual | Brady, Farina Joy |
Whanganui East Whanganui 4500 New Zealand |
20 Sep 2005 - |
Shares Allocation #3 Number of Shares: 32 | |||
Individual | Brady, Farina Joy |
Whanganui East Whanganui 4500 New Zealand |
20 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Clark Howard |
R D 2 Coromandel |
20 Sep 2005 - 18 Jun 2013 |
Individual | Diprose, Keith Oliver |
Te Aroha |
08 May 2009 - 29 Apr 2013 |
Individual | O'brien, Graham |
Takanini New Zealand |
08 May 2009 - 29 Apr 2013 |
Entity | Insight Legal Trustee Company Limited Shareholder NZBN: 9429034932759 Company Number: 1603914 |
08 May 2009 - 29 Apr 2013 | |
Entity | Insight Legal Trustee Company Limited Shareholder NZBN: 9429034932759 Company Number: 1603914 |
08 May 2009 - 29 Apr 2013 |
Farina Joy Brady - Director
Appointment date: 20 Sep 2005
Address: Whanganui East, Whanganui, 4500 New Zealand
Address used since 01 Feb 2017
Keith Oliver Diprose - Director (Inactive)
Appointment date: 09 Apr 2009
Termination date: 18 Apr 2013
Address: Te Aroha, 3320 New Zealand
Address used since 09 Apr 2009
Clark Howard Taylor - Director (Inactive)
Appointment date: 20 Sep 2005
Termination date: 24 May 2010
Address: R D 2, Coromandel,
Address used since 20 Sep 2005
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street
Beltons Go Dairy Limited
166 Wicksteed Street
Lochiel Sharemilking Limited
Suite 10 Wicksteed Terrace
Mapuna Dairies Limited
166 Wicksteed Street
Mclean Farm Holdings Limited
Suite 16, Wicksteed Terrace
Prowaka Farms Limited
16 Bell Street
Thuruss Limited
249 Wicksteed Street