Ngati Awa Farms Limited, a registered company, was registered on 10 Mar 2005. 9429034900369 is the NZBN it was issued. "Beef cattle farming" (ANZSIC A014220) is how the company has been classified. The company has been supervised by 19 directors: Antonio Edward De Farias - an active director whose contract started on 11 Feb 2015,
Bernard Paul Quinn - an active director whose contract started on 11 Feb 2015,
Regan James Studer - an active director whose contract started on 18 Mar 2020,
Tiaki Blake Hunia - an active director whose contract started on 28 Oct 2022,
Anthony Edward De Farias - an inactive director whose contract started on 11 Feb 2015 and was terminated on 04 Aug 2022.
Updated on 15 Apr 2024, the BizDb data contains detailed information about 5 addresses this company registered, specifically: 15 The Strand, Whakatāne, 3120 (registered address),
15 The Strand, Whakatāne, 3120 (service address),
10 Louvain Street, Whakatane, Whakatane, 3120 (registered address),
10 Louvain Street, Whakatane, Whakatane, 3120 (physical address) among others.
Ngati Awa Farms Limited had been using 4/10 Louvain Street, Whakatane, Whakatane as their registered address until 21 Apr 2022.
A single entity controls all company shares (exactly 100 shares) - Ngati Awa Group Holdings Limited - located at 3120, Whakatāne.
Other active addresses
Address #4: 10 Louvain Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical & service address used from 21 Apr 2022
Address #5: 15 The Strand, Whakatāne, 3120 New Zealand
Registered & service address used from 19 Jul 2023
Principal place of activity
4/10 Louvain Street/, Whakatane, 3120 New Zealand
Previous addresses
Address #1: 4/10 Louvain Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 20 Apr 2022 to 21 Apr 2022
Address #2: 10 Louvain Street, Whakatane New Zealand
Registered & physical address used from 10 Mar 2005 to 20 Apr 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ngati Awa Group Holdings Limited Shareholder NZBN: 9429039211095 |
Whakatāne 3120 New Zealand |
10 Mar 2005 - |
Antonio Edward De Farias - Director
Appointment date: 11 Feb 2015
Address: Ohope, 3121 New Zealand
Address used since 29 Jan 2020
Bernard Paul Quinn - Director
Appointment date: 11 Feb 2015
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 29 Jan 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Feb 2015
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 06 Mar 2019
Regan James Studer - Director
Appointment date: 18 Mar 2020
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 18 Mar 2020
Tiaki Blake Hunia - Director
Appointment date: 28 Oct 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Oct 2022
Anthony Edward De Farias - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 04 Aug 2022
Address: Ohope, 3121 New Zealand
Address used since 29 Jan 2020
Address: Ohope, Ohope, 3121 New Zealand
Address used since 11 Feb 2015
Bradley Denis Paewai Tatere - Director (Inactive)
Appointment date: 22 Oct 2015
Termination date: 31 Oct 2018
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 22 Oct 2015
Tiaki Blake Hunia - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 01 Nov 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 11 Feb 2015
Leslie Darcy Stowell - Director (Inactive)
Appointment date: 27 Aug 2007
Termination date: 21 Apr 2016
Address: Rd 3, Opotiki, 3133 New Zealand
Address used since 05 Apr 2016
Wilhelm Johann Studer - Director (Inactive)
Appointment date: 04 Sep 2013
Termination date: 21 Apr 2016
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 04 Sep 2013
Regina O'brien - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 21 Apr 2016
Address: Ohope, Ohope, 3121 New Zealand
Address used since 11 Feb 2015
Joseph Mason - Director (Inactive)
Appointment date: 10 Mar 2005
Termination date: 07 Dec 2014
Address: Whakatane, New Zealand
Address used since 10 Mar 2005
Tamaoho Waaka Vercoe - Director (Inactive)
Appointment date: 05 Nov 2013
Termination date: 07 Dec 2014
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 05 Nov 2013
Graham Pryor - Director (Inactive)
Appointment date: 05 Nov 2013
Termination date: 07 Dec 2014
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 05 Nov 2013
Suzanne Kay Read - Director (Inactive)
Appointment date: 17 Apr 2014
Termination date: 07 Dec 2014
Address: Wellington, 6011 New Zealand
Address used since 17 Apr 2014
Harawira Tiri Gardiner - Director (Inactive)
Appointment date: 21 Jun 2013
Termination date: 22 Oct 2014
Address: 17 Quay Street, Whakatane, 3120 New Zealand
Address used since 04 Dec 2014
Donald Grant - Director (Inactive)
Appointment date: 27 Aug 2007
Termination date: 22 Aug 2013
Address: Whakatane,
Address used since 27 Aug 2007
James Roger Davies - Director (Inactive)
Appointment date: 27 Aug 2007
Termination date: 28 May 2013
Address: Ohope, 3121 New Zealand
Address used since 27 Aug 2007
Harawira Tiri Gardiner - Director (Inactive)
Appointment date: 10 Mar 2005
Termination date: 19 Feb 2009
Address: Karori, Wellington,
Address used since 10 Mar 2005
Tamaoho Waaka Vercoe - Director (Inactive)
Appointment date: 18 Jun 2007
Termination date: 29 Oct 2007
Address: Whakatane,
Address used since 18 Jun 2007
Tumurau Gp Limited
10 Louvain Street
Ngati Awa Farms (rangitaiki) Limited
10 Louvain Street
Ngati Awa Asset Holdings Limited
10 Louvain Street
Ngati Awa Fish Quota Holdings Limited
10 Louvain Street
Ngati Awa Properties Limited
10 Louvain Street
Ngati Awa Forests Limited
10 Louvain Street
D & D Skipper Limited
Cnr Pyne & Mcalister Streets
Haupapa Limited
22 Louvain Street
Kay & Jay (2011) Limited
13 Louvain Street
Tbm Holdings Limited
30 Rimu Street
Waione Grazing Limited
267 Creamery Road
Walton Mountain Limited
Vanstone Road