Berakah Farms Limited, a registered company, was started on 01 Apr 2005. 9429034871171 is the NZ business number it was issued. "Dairy cattle farming" (business classification A016010) is how the company has been categorised. The company has been managed by 6 directors: John Arthur Bluett - an active director whose contract started on 01 Apr 2005,
Pamela Joy Cammell - an active director whose contract started on 01 Apr 2005,
Nathan Peter Bluett - an active director whose contract started on 01 Apr 2005,
Aaron David Bluett - an active director whose contract started on 01 Apr 2005,
Jill Lucy Bluett - an active director whose contract started on 01 Apr 2005.
Last updated on 29 Feb 2024, the BizDb database contains detailed information about 1 address: 870 Tepahu Road, Rd5, Hamilton, 3285 (types include: postal, office).
Berakah Farms Limited had been using 870 Tepahu Road, Rd5, Hamilton as their registered address up until 08 Dec 2015.
A total of 100 shares are issued to 5 shareholders (5 groups). The first group is comprised of 5 shares (5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10 shares (10%). Finally we have the 3rd share allotment (8 shares 8%) made up of 1 entity.
Other active addresses
Address #4: 870 Tepahu Road, Rd5, Hamilton, 3285 New Zealand
Postal & office & delivery address used from 06 Nov 2019
Principal place of activity
870 Tepahu Road, Rd5, Hamilton, 3285 New Zealand
Previous addresses
Address #1: 870 Tepahu Road, Rd5, Hamilton New Zealand
Registered & physical address used from 27 Nov 2006 to 08 Dec 2015
Address #2: 525 Puketutu Road, Rd 2, Matamata
Physical & registered address used from 01 Apr 2005 to 27 Nov 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Bluett, Nathan Peter |
Rd 2 Invercargill New Zealand |
01 Apr 2005 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Bluett, Aaron David |
Ellerslie Auckland New Zealand |
01 Apr 2005 - |
Shares Allocation #3 Number of Shares: 8 | |||
Individual | Bluett, Pamela Joy |
Papatoetoe New Zealand |
01 Apr 2005 - |
Shares Allocation #4 Number of Shares: 39 | |||
Individual | Bluett, John Arthur |
Rd 2 Matamata New Zealand |
01 Apr 2005 - |
Shares Allocation #5 Number of Shares: 38 | |||
Individual | Bluett, Jill Lucy |
Rd 2 Matamata New Zealand |
01 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bluett, Naomi Joelene |
Thames New Zealand |
01 Apr 2005 - 29 Nov 2014 |
John Arthur Bluett - Director
Appointment date: 01 Apr 2005
Address: Rd 5, Te Pahu, 3285 New Zealand
Address used since 01 May 2019
Address: Rd 5, Hamilton, 3285 New Zealand
Address used since 01 Nov 2015
Pamela Joy Cammell - Director
Appointment date: 01 Apr 2005
Address: Clevedon, Auckland, 2585 New Zealand
Address used since 01 May 2019
Address: Clevedon, Auckland, 2585 New Zealand
Address used since 01 Aug 2017
Address: Clevedon, Auckland, 2585 New Zealand
Address used since 01 Jun 2012
Nathan Peter Bluett - Director
Appointment date: 01 Apr 2005
Address: Rd 2, Te Kuiti, 3982 New Zealand
Address used since 01 Jun 2016
Aaron David Bluett - Director
Appointment date: 01 Apr 2005
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Nov 2015
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 20 Jul 2018
Jill Lucy Bluett - Director
Appointment date: 01 Apr 2005
Address: Rd 5, Te Pahu, 3285 New Zealand
Address used since 01 May 2019
Address: Rd 5, Hamilton, 3285 New Zealand
Address used since 01 Nov 2015
Naomi Joelene Darwall - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 30 May 2014
Address: Matatoki, Thames, 3578 New Zealand
Address used since 01 Nov 2012
021 Garden Limited
4/38a Lunn Avenue
1bigjob Farming Limited
123 Jellicoe Street
24 Sherwood Drive Limited
411 Woodbank Road
2g Cathcart Limited
45-49 Tirau Street
3g Dairies Limited
20 Arawa Street
3leaf Limited
115 Rewi Street