Shortcuts

Raiona Farm Limited

Type: NZ Limited Company (Ltd)
9429037402518
NZBN
1007757
Company Number
Registered
Company Status
Current address
Cooperaitken Limited
42 Moorhouse Street
Morrinsville 3300
New Zealand
Other address (Address for Records) used since 05 Oct 2011
42 Moorhouse Street
Morrinsville
Morrinsville 3300
New Zealand
Physical & registered & service address used since 21 Nov 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1
Individual Mcgregor, Sherrill Catherine Takapuna
Auckland
0622
New Zealand
Director Sherrill Catherine Mcgregor Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Angus Rogers Nominees Limited
Shareholder NZBN: 9429038239854
Company Number: 825550
Entity Angus Rogers Nominees Limited
Shareholder NZBN: 9429038239854
Company Number: 825550
Directors

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

Nearby companies

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