Shortcuts

Ngati Awa Farms Limited

Type: NZ Limited Company (Ltd)
9429034900369
NZBN
1609544
Company Number
Registered
Company Status
090744429
GST Number
A014220
Industry classification code
Beef Cattle Farming
Industry classification description
Current address
Po Box 76
Whakatane 3158
New Zealand
Postal address used since 09 Mar 2020
4/10 Louvain Street
Whakatane 3120
New Zealand
Delivery address used since 08 Apr 2022
4/10 Louvain Street/
Whakatane 3120
New Zealand
Office address used since 08 Apr 2022

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.

Addresses

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

Contact info
64 7 3070760
06 Mar 2019 Phone
accounts@ngatiawa.iwi.nz
09 Mar 2020 nzbn-reserved-invoice-email-address-purpose
accounts@ngatiawa.iwi.nz
06 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Ngati Awa Group Holdings Limited
Shareholder NZBN: 9429039211095
Whakatāne
3120
New Zealand
Directors

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

Nearby companies
Similar companies

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