Norterra Rural Resources Limited, a registered company, was incorporated on 21 Jan 2000. 9429037382490 is the NZ business number it was issued. The company has been managed by 7 directors: Peter William Stubbs - an active director whose contract began on 30 Dec 2022,
Robyn Margaret Thornley - an active director whose contract began on 30 Dec 2022,
Grant David Stubbs - an active director whose contract began on 30 Dec 2022,
Mark Anthony Roberts - an active director whose contract began on 30 Dec 2022,
Raymond Bruce Haggland - an active director whose contract began on 30 Dec 2022.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 5 Lilburn Street, Warkworth, Warkworth, 0910 (type: registered, service).
Norterra Rural Resources Limited had been using 5 Glance Street, Sandspit, Warkworth as their physical address up until 28 Jul 2017.
A total of 1000 shares are issued to 14 shareholders (7 groups). The first group consists of 100 shares (10 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 100 shares (10 per cent). Finally we have the next share allotment (25 shares 2.5 per cent) made up of 2 entities.
Other active addresses
Address #4: 5 Lilburn Street, Warkworth, Warkworth, 0910 New Zealand
Registered & service address used from 15 Mar 2023
Principal place of activity
40 Kanuka Road, Rd 2, Warkworth, 0982 New Zealand
Previous addresses
Address #1: 5 Glance Street, Sandspit, Warkworth New Zealand
Physical & registered address used from 06 Jul 2005 to 28 Jul 2017
Address #2: 15 James Street, R D 2, Warkworth
Physical address used from 07 Jul 2003 to 07 Jul 2003
Address #3: 15 James Street, Sandspit, R D 2, Warkworth
Physical address used from 07 Jul 2003 to 06 Jul 2005
Address #4: 15 James Street, Rd 2, Warkworth
Registered address used from 09 Sep 2002 to 06 Jul 2005
Address #5: 39 Beach Street, R D 2, Warkworth
Registered address used from 12 Apr 2000 to 09 Sep 2002
Address #6: 39 Beach Street, R D 2, Warkworth
Physical address used from 21 Jan 2000 to 07 Jul 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Stubbs, Jennifer Gaye |
Yelverton Blenheim 7201 New Zealand |
05 Jan 2023 - |
Individual | Stubbs, Grant David |
Yelverton Blenheim 7201 New Zealand |
05 Jan 2023 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Stubbs, Peter William |
Blenheim Blenheim 7201 New Zealand |
05 Jan 2023 - |
Individual | Stubbs, Sandra Julie |
Blenheim Blenheim 7201 New Zealand |
05 Jan 2023 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Stubbs, Peter William |
Blenheim Blenheim 7201 New Zealand |
05 Jan 2023 - |
Individual | Stubbs, Sandra Julie |
Blenheim Blenheim 7201 New Zealand |
05 Jan 2023 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Stubbs, Jennifer Gaye |
Yelverton Blenheim 7201 New Zealand |
05 Jan 2023 - |
Individual | Stubbs, Grant David |
Yelverton Blenheim 7201 New Zealand |
05 Jan 2023 - |
Shares Allocation #5 Number of Shares: 250 | |||
Individual | Roberts, Mark Anthony |
Blenheim Blenheim 7201 New Zealand |
05 Jan 2023 - |
Individual | Roberts, Lynette Anne |
Blenheim Blenheim 7201 New Zealand |
05 Jan 2023 - |
Shares Allocation #6 Number of Shares: 250 | |||
Individual | Haggland, Raymond Bruce |
Springlands Blenheim 7201 New Zealand |
05 Jan 2023 - |
Individual | Haggland, Raewyn Jean |
Springlands Blenheim 7201 New Zealand |
05 Jan 2023 - |
Shares Allocation #7 Number of Shares: 250 | |||
Individual | Thornley, Grant Anthony |
Blenheim Blenheim 7201 New Zealand |
05 Jan 2023 - |
Individual | Thornley, Robyn Margaret |
Blenheim Blenheim 7201 New Zealand |
05 Jan 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccallum, Margaret Dorothy |
Rd 2 Warkworth 0982 New Zealand |
21 Jan 2000 - 05 Jan 2023 |
Individual | Mccallum, Bruce Duncan |
R D 2 Warkworth 0982 New Zealand |
21 Jan 2000 - 05 Jan 2023 |
Individual | Mccallum, Margaret Dorothy |
R D 2 Warkworth 0982 New Zealand |
21 Jan 2000 - 05 Jan 2023 |
Individual | Mccallum, Bruce Duncan |
Warkworth 0982 New Zealand |
21 Jan 2000 - 05 Jan 2023 |
Individual | Smythe, John Alexander |
R D 5 Warkworth |
21 Jan 2000 - 10 Jul 2013 |
Peter William Stubbs - Director
Appointment date: 30 Dec 2022
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 30 Dec 2022
Robyn Margaret Thornley - Director
Appointment date: 30 Dec 2022
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 30 Dec 2022
Grant David Stubbs - Director
Appointment date: 30 Dec 2022
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 30 Dec 2022
Mark Anthony Roberts - Director
Appointment date: 30 Dec 2022
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 30 Dec 2022
Raymond Bruce Haggland - Director
Appointment date: 30 Dec 2022
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 30 Dec 2022
Grant Anthony Thornley - Director
Appointment date: 30 Dec 2022
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 30 Dec 2022
Bruce Duncan Mccallum - Director (Inactive)
Appointment date: 21 Jan 2000
Termination date: 30 Dec 2022
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 20 Jul 2017
Mackisack Contracting Limited
9 Brick Bay Drive
Fishbow & Co Limited
1278 Sandspit Road
Warkworth Gamefish Club Incorporated
1287 Sandspit Road
Sandspit Residents And Ratepayers Association Incorporated
Sandspit Motor Camp
Parkhall Trustee Limited
993 Sandspit Road
Highest Quality Health And Fitness Products Limited
1262 Sandspit Rd