Wai Hiwi Farm Limited, a registered company, was started on 23 May 2002. 9429036485840 is the NZBN it was issued. This company has been supervised by 6 directors: Peter Douglas Hutching - an active director whose contract began on 23 May 2002,
Areta Kingi Hutching - an active director whose contract began on 23 May 2002,
Alan Wayne Hutching - an active director whose contract began on 02 Feb 2021,
Andrea Debbie Hutching - an active director whose contract began on 02 Feb 2021,
Sharleen Teresa Hutching - an inactive director whose contract began on 23 May 2002 and was terminated on 30 May 2008.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 166 Taylors Road, Eketahuna, 4995 (type: registered, physical).
Wai Hiwi Farm Limited had been using 10 Young Street, New Plymouth as their physical address until 16 Nov 2022.
A total of 50000 shares are allocated to 5 shareholders (2 groups). The first group consists of 37500 shares (75%) held by 2 entities. Moving on the second group consists of 3 shareholders in control of 12500 shares (25%).
Previous addresses
Address: 10 Young Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 31 Aug 2010 to 16 Nov 2022
Address: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth New Zealand
Physical & registered address used from 26 Nov 2009 to 31 Aug 2010
Address: B.d.o Spicers, 10 Young Street, New Plymouth
Registered & physical address used from 17 Jan 2008 to 26 Nov 2009
Address: Landrigan Waite, Chartered Accountants, 10 Young Street, New Plymouth
Registered & physical address used from 23 May 2002 to 17 Jan 2008
Basic Financial info
Total number of Shares: 50000
Annual return filing month: May
Annual return last filed: 21 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37500 | |||
Individual | Hutching, Areta Kingi |
Nireaha Rd 6, Eketahuna New Zealand |
23 May 2002 - |
Individual | Hutching, Peter Douglas |
Nireaha Rd 6, Eketahuna New Zealand |
23 May 2002 - |
Shares Allocation #2 Number of Shares: 12500 | |||
Individual | Hutching, Andrea |
Rd6 Eketahuna 4995 New Zealand |
05 Jun 2008 - |
Individual | Looner, April |
Rd6 Eketahuna 4995 New Zealand |
05 Jun 2008 - |
Individual | Hutching, Alan |
Rd6 Eketahuna 4995 New Zealand |
05 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrison, Rickie Shane |
Nireaha Rd 2, Eketahuna |
23 May 2002 - 05 Jun 2008 |
Individual | Hutching, Sharleen Teresa |
Nireaha Rd 2, Eketahuna |
23 May 2002 - 05 Jun 2008 |
Peter Douglas Hutching - Director
Appointment date: 23 May 2002
Address: Nireaha, Rd 2, Eketahuna, 4995 New Zealand
Address used since 09 May 2016
Areta Kingi Hutching - Director
Appointment date: 23 May 2002
Address: Nireaha, Rd 2, Eketahuna, 4995 New Zealand
Address used since 09 May 2016
Alan Wayne Hutching - Director
Appointment date: 02 Feb 2021
Address: Rd 6, Eketahuna, 4995 New Zealand
Address used since 02 Feb 2021
Andrea Debbie Hutching - Director
Appointment date: 02 Feb 2021
Address: Rd6, Eketahuna, 4995 New Zealand
Address used since 02 Feb 2021
Sharleen Teresa Hutching - Director (Inactive)
Appointment date: 23 May 2002
Termination date: 30 May 2008
Address: Nireaha, Rd 2, Eketahuna,
Address used since 23 May 2002
Rickie Shane Morrison - Director (Inactive)
Appointment date: 23 May 2002
Termination date: 30 May 2008
Address: Nireaha, Rd 2, Eketahuna,
Address used since 23 May 2002
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street