Digga-Bygum Limited, a registered company, was launched on 05 May 2003. 9429036002443 is the NZ business identifier it was issued. "Beef cattle farming" (ANZSIC A014220) is how the company is categorised. This company has been managed by 5 directors: Kevin Edward Tim Smith - an active director whose contract began on 16 Nov 2017,
Clinton Andrew Mahaki Hemana - an inactive director whose contract began on 16 Nov 2017 and was terminated on 05 Aug 2022,
Francis Guthrie Smith - an inactive director whose contract began on 16 Nov 2017 and was terminated on 19 Aug 2018,
Bruce Winston Anderson Smith - an inactive director whose contract began on 05 May 2003 and was terminated on 16 Nov 2017,
Phillip Gordon Matthew Smith - an inactive director whose contract began on 05 May 2003 and was terminated on 29 Mar 2009.
Updated on 28 Feb 2024, our database contains detailed information about 3 addresses the company uses, namely: 300 Childers Road, Gisborne, Gisborne, 4010 (registered address),
300 Childers Road, Gisborne, Gisborne, 4010 (physical address),
300 Childers Road, Gisborne, Gisborne, 4010 (service address),
23 Atkins Lane, Rd 7, Hamurana, 3097 (postal address) among others.
Digga-Bygum Limited had been using 23 Atkins Lane, Rd 7, Hamurana as their registered address until 19 Aug 2022.
All company shares (9000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Smith, Kevin Edward Tim (an individual) located at Wairoa, Wairoa postcode 4108,
Smith, Francis Guthrie (an individual) located at Wairoa postcode 4108,
Hemana, Clinton Andrew Mahaki (an individual) located at Rd 7, Hamurana postcode 3097.
Principal place of activity
23 Atkins Lane, Rd 7, Hamurana, 3097 New Zealand
Previous addresses
Address #1: 23 Atkins Lane, Rd 7, Hamurana, 3097 New Zealand
Registered & physical address used from 12 Aug 2020 to 19 Aug 2022
Address #2: 23 Atkins Lane, Rd 7, Hamurana, 3097 New Zealand
Registered & physical address used from 03 Sep 2019 to 12 Aug 2020
Address #3: 1137 Pukuatua Street, Rotorua, Rotorua, 3010 New Zealand
Registered & physical address used from 01 May 2018 to 03 Sep 2019
Address #4: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Registered & physical address used from 20 Apr 2018 to 01 May 2018
Address #5: 1137 Pukuatua Street, Rotorua, Rotorua, 3010 New Zealand
Physical & registered address used from 15 Feb 2018 to 20 Apr 2018
Address #6: 20 Brian Avenue, Wairoa, Wairoa, 4108 New Zealand
Registered & physical address used from 17 Aug 2010 to 15 Feb 2018
Address #7: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 New Zealand
Registered & physical address used from 22 Jul 2009 to 17 Aug 2010
Address #8: Rautawhiri Station, 117 Ngapakira Road, Rd 5, Wairoa
Physical & registered address used from 08 Dec 2008 to 22 Jul 2009
Address #9: C/-tarrant Cotter, Locke St, Wairoa
Physical address used from 19 Sep 2008 to 08 Dec 2008
Address #10: C/-tarrant Cotter, Locke St, Wairoa
Registered address used from 22 Aug 2007 to 08 Dec 2008
Address #11: Heron & Co (wairoa) Limited, Chartered Accountants, 42 Marine Parade, Wairoa
Registered address used from 05 May 2003 to 22 Aug 2007
Address #12: Heron & Co (wairoa) Limited, Chartered Accountants, 42 Marine Parade, Wairoa
Physical address used from 05 May 2003 to 19 Sep 2008
Basic Financial info
Total number of Shares: 9000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9000 | |||
Individual | Smith, Kevin Edward Tim |
Wairoa Wairoa 4108 New Zealand |
21 Nov 2017 - |
Individual | Smith, Francis Guthrie |
Wairoa 4108 New Zealand |
21 Nov 2017 - |
Individual | Hemana, Clinton Andrew Mahaki |
Rd 7 Hamurana 3097 New Zealand |
21 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Phillip Gordon Matthew |
Rd 5 Wairoa 4195 New Zealand |
05 May 2003 - 21 Nov 2017 |
Individual | Smith, Bruce Winston Anderson |
Rd 5 Wairoa 4195 New Zealand |
05 May 2003 - 21 Nov 2017 |
Kevin Edward Tim Smith - Director
Appointment date: 16 Nov 2017
Address: Wairoa, Wairoa, 4108 New Zealand
Address used since 16 Nov 2017
Clinton Andrew Mahaki Hemana - Director (Inactive)
Appointment date: 16 Nov 2017
Termination date: 05 Aug 2022
Address: Rd 7, Hamurana, 3097 New Zealand
Address used since 16 Nov 2017
Francis Guthrie Smith - Director (Inactive)
Appointment date: 16 Nov 2017
Termination date: 19 Aug 2018
Address: Wairoa, 4108 New Zealand
Address used since 16 Nov 2017
Bruce Winston Anderson Smith - Director (Inactive)
Appointment date: 05 May 2003
Termination date: 16 Nov 2017
Address: Rd 5, Wairoa, 4195 New Zealand
Address used since 31 Aug 2009
Phillip Gordon Matthew Smith - Director (Inactive)
Appointment date: 05 May 2003
Termination date: 29 Mar 2009
Address: Rd 5, Wairoa,
Address used since 05 May 2003
Essential Agreements Nz Limited
1137 Pukuatua Street
Ohiwa Headland Sanctuary Trust
C/-east Brewster Lawyers
Wilsons Barber Shop Limited
1126 Pukuatua Street
Rotorua Korean Presbyterian Church
1150 Pukuatua Street
Happy Ewe Tours Limited
1115 Pukuatua Street
Japanese Restaurant Limited
1123 Pukuatua Street
Airstrip Road Grazing Company Limited
Wilson Impact Ltd
Bluff Country Rural Limited
Level 2
Glenview Farm (2015) Limited
Suite 2, 94 - 96 White Street
Paroly Farm Limited
66 Sophia Street
Tawa Ridge Limited
1180 Lake Road
Xyz Services Limited
1076 Pukaki Street