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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000000 | |||
Individual | Apatu, Nathan Wirihana |
Rd 9 Hastings 4179 New Zealand |
26 Sep 2000 - |
Individual | Bates, Katherine Louisa |
Rd 3 Napier 4183 New Zealand |
26 Sep 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Apatu, Renata Robin |
Hatuma, R D 1 Waipukurau 4281 New Zealand |
26 Sep 2000 - 02 Aug 2018 |
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
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