Raiona Farm Limited was started on 20 Dec 1999 and issued an NZ business identifier of 9429037402518. The registered LTD company has been supervised by 3 directors: Neil Roderick Mclean - an active director whose contract started on 21 Jun 2022,
Sherrill Catherine Mcgregor - an inactive director whose contract started on 20 Dec 1999 and was terminated on 21 Jun 2022,
Ewen Miles Mcgregor - an inactive director whose contract started on 20 Dec 1999 and was terminated on 04 Feb 2008.
According to our data (last updated on 24 Mar 2024), the company registered 2 addresses: 42 Moorhouse Street, Morrinsville, Morrinsville, 3300 (physical address),
42 Moorhouse Street, Morrinsville, Morrinsville, 3300 (registered address),
42 Moorhouse Street, Morrinsville, Morrinsville, 3300 (service address),
Cooperaitken Limited, 42 Moorhouse Street, Morrinsville, 3300 (other address) among others.
Up until 21 Nov 2018, Raiona Farm Limited had been using Unit 8506, 142 Shakespeare Road, Milford, Auckland as their physical address.
A total of 1 share is issued to 1 group (2 shareholders in total). In the first group, 1 share is held by 2 entities, namely:
Mcgregor, Sherrill Catherine (an individual) located at Takapuna, Auckland postcode 0622,
Sherrill Mcgregor (a director) located at Takapuna, Auckland postcode 0622.
Previous addresses
Address #1: Unit 8506, 142 Shakespeare Road, Milford, Auckland, 0622 New Zealand
Physical & registered address used from 29 Jul 2016 to 21 Nov 2018
Address #2: 14 A Beach Road, Castor Bay, North Shore City, 0620 New Zealand
Registered & physical address used from 28 Jul 2010 to 29 Jul 2016
Address #3: 14 A Beach Road, Milford, Auckland New Zealand
Registered & physical address used from 07 Jul 2003 to 28 Jul 2010
Address #4: 77a Beach Road, Castor Bay, Auckland
Registered address used from 12 Apr 2000 to 07 Jul 2003
Address #5: 77a Beach Road, Castor Bay, Auckland
Physical address used from 20 Dec 1999 to 07 Jul 2003
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Mcgregor, Sherrill Catherine |
Takapuna Auckland 0622 New Zealand |
05 Oct 2012 - |
Director | Sherrill Catherine Mcgregor |
Takapuna Auckland 0622 New Zealand |
05 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Angus Rogers Nominees Limited Shareholder NZBN: 9429038239854 Company Number: 825550 |
20 Dec 1999 - 05 Oct 2012 | |
Entity | Angus Rogers Nominees Limited Shareholder NZBN: 9429038239854 Company Number: 825550 |
20 Dec 1999 - 05 Oct 2012 |
Neil Roderick Mclean - Director
Appointment date: 21 Jun 2022
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 21 Jun 2022
Sherrill Catherine Mcgregor - Director (Inactive)
Appointment date: 20 Dec 1999
Termination date: 21 Jun 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 26 Jul 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 15 Jul 2015
Ewen Miles Mcgregor - Director (Inactive)
Appointment date: 20 Dec 1999
Termination date: 04 Feb 2008
Address: Milford, Northshore City 0620,
Address used since 22 Jun 2006
Winsley Van Hoorn Trust Limited
3301/142 Shakespeare Rd
Macaulay Corporate Trustee Limited
142 Shakespeare Road
Bft Investments Limited
Unit 7103, 142 Shakespeare Road
Accordions Worldwide & Nagigia Island Limited
53 Kitchener Road
The Baby Care Foundation Incorporated
2 Thornton Road
Biokovo Holdings Limited
209 Shakespeare Road