Shortcuts

Ngamatea Farming Company Limited

Type: NZ Limited Company (Ltd)
9429037137373
NZBN
1072214
Company Number
Registered
Company Status
Current address
111 Avenue Road East
Hastings 4122
New Zealand
Registered address used since 17 Apr 2012
111 Avenue Road East
Hastings 4122
New Zealand
Physical & service address used since 24 Oct 2018

Ngamatea Farming Company Limited, a registered company, was launched on 26 Sep 2000. 9429037137373 is the NZ business identifier it was issued. This company has been run by 6 directors: Paul Hughes - an active director whose contract started on 16 Nov 2000,
Katherine Louisa Bates - an active director whose contract started on 16 Nov 2000,
Nathan Wirihana Apatu - an active director whose contract started on 16 Nov 2000,
Sally Ann Apatu - an active director whose contract started on 29 Nov 2019,
Renata Robin Apatu - an inactive director whose contract started on 26 Sep 2000 and was terminated on 15 Jun 2018.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 111 Avenue Road East, Hastings, 4122 (category: physical, service).
Ngamatea Farming Company Limited had been using Ren Apatu, Settlement Road, Hatuma, Rd 1, Waipukurau as their physical address up to 24 Oct 2018.
All shares (3000000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Apatu, Nathan Wirihana (an individual) located at Rd 9, Hastings postcode 4179,
Bates, Katherine Louisa (an individual) located at Rd 3, Napier postcode 4183.

Addresses

Previous addresses

Address #1: Ren Apatu, Settlement Road, Hatuma, Rd 1, Waipukurau, 4281 New Zealand

Physical address used from 17 Apr 2012 to 24 Oct 2018

Address #2: Ren Apatu, 552 Hatuma Road, Rd 1, Waipukurau New Zealand

Physical address used from 22 May 2009 to 17 Apr 2012

Address #3: Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings New Zealand

Registered address used from 05 May 2006 to 17 Apr 2012

Address #4: Ren Apatu, 47 Waiou Road, R D 1, Waipukurau

Physical address used from 05 May 2006 to 22 May 2009

Address #5: Ren Apatu, 552 Hatuma Road, R D 1, Waipukurau

Physical address used from 07 May 2003 to 05 May 2006

Address #6: C/- Brown Webb Richardson Ltd, Chartered Accoutants, 111 Avenue Road East, Hastings

Registered address used from 27 May 2002 to 05 May 2006

Address #7: Giles Deason, Pricewaterhousecoopers, Cnr Raffels & Bower St, Napier

Registered address used from 23 Apr 2002 to 27 May 2002

Address #8: Ren Apatu, 552 Hatuna Road, R D 1, Waipukurau

Physical address used from 02 May 2001 to 07 May 2003

Address #9: Ian J Lyver, Chartered Accountant, 129 Queen Street East, Hastings

Physical address used from 02 May 2001 to 02 May 2001

Address #10: Ian J Lyver, Chartered Accountant, 129 Queen Street East, Hastings

Registered address used from 26 Sep 2000 to 23 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 3000000

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000000
Individual Apatu, Nathan Wirihana Rd 9
Hastings
4179
New Zealand
Individual Bates, Katherine Louisa Rd 3
Napier
4183
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Apatu, Renata Robin Hatuma, R D 1
Waipukurau
4281
New Zealand
Directors

Paul Hughes - Director

Appointment date: 16 Nov 2000

Address: Rd 6, Taihape, 4796 New Zealand

Address used since 20 Apr 2015


Katherine Louisa Bates - Director

Appointment date: 16 Nov 2000

Address: Rd 3, Napier, 4183 New Zealand

Address used since 13 May 2015


Nathan Wirihana Apatu - Director

Appointment date: 16 Nov 2000

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 13 May 2015


Sally Ann Apatu - Director

Appointment date: 29 Nov 2019

Address: Rd 10, Havelock North, 4180 New Zealand

Address used since 04 May 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 29 Nov 2019


Renata Robin Apatu - Director (Inactive)

Appointment date: 26 Sep 2000

Termination date: 15 Jun 2018

Address: Hatuma, R D 1, Waipukurau, 4281 New Zealand

Address used since 05 Apr 2012


Margaret Catherine Apatu - Director (Inactive)

Appointment date: 26 Sep 2000

Termination date: 11 Feb 2001

Address: R D 1, Waipukurau,

Address used since 26 Sep 2000

Nearby companies

Moffett Orchards Limited
111 Avenue Road East

Bay Blue Marketing Limited
111 Avenue Road

Guthrie-smith Tutira Limited
111 Avenue Road East

Ruahine Views Limited
111 Avenue Road East

Middelheim Limited
111 Avenue Road

Manako Lodge Limited
111 Avenue Road East