Shortcuts

Rotoiti Farm Limited

Type: NZ Limited Company (Ltd)
9429037527976
NZBN
970837
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
900b Victoria Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & registered & service address used since 23 Mar 2018

Rotoiti Farm Limited was registered on 29 Jul 1999 and issued a business number of 9429037527976. This registered LTD company has been supervised by 3 directors: Janet Anderson - an active director whose contract began on 29 Jul 1999,
Hamish Crawford Anderson - an active director whose contract began on 29 Jul 1999,
John Crawford Anderson - an inactive director whose contract began on 29 Jul 1999 and was terminated on 08 Sep 2020.
According to BizDb's information (updated on 20 Apr 2024), the company uses 1 address: 900B Victoria Street, Hamilton Central, Hamilton, 3204 (types include: physical, registered).
Up until 23 Mar 2018, Rotoiti Farm Limited had been using Level 1, John Sullivan House, 62 Tristram Street, Hamilton as their physical address.
A total of 1000 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 500 shares are held by 3 entities, namely:
Anderson, Janet (an individual) located at Wanaka postcode 9305,
Anderson, Hamish Crawford (an individual) located at Stirling, South Otago postcode 9231,
Sparrow, Bruce John (an individual) located at Rotokauri, R D 9, Hamilton.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Anderson, Hamish Crawford - located at Stirling, South Otago. Rotoiti Farm Limited was classified as "Property - non-residential - renting or leasing" (ANZSIC L671240).

Addresses

Previous addresses

Address: Level 1, John Sullivan House, 62 Tristram Street, Hamilton New Zealand

Physical & registered address used from 15 Jul 2008 to 23 Mar 2018

Address: Level 4, Asb Building, 214 Collingwood Street, Hamilton

Physical & registered address used from 14 Jul 2005 to 15 Jul 2008

Address: Bruce Sparrow Accounting Services Ltd, 214 Collingwood Street, Hamilton

Registered address used from 12 Apr 2000 to 14 Jul 2005

Address: Bruce Sparrow Accounting Services Ltd, 214 Collingwood Street, Hamilton

Physical address used from 30 Jul 1999 to 14 Jul 2005

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 28 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Anderson, Janet Wanaka
9305
New Zealand
Individual Anderson, Hamish Crawford Stirling, South Otago
9231
New Zealand
Individual Sparrow, Bruce John Rotokauri
R D 9, Hamilton

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Anderson, Hamish Crawford Stirling, South Otago
9231
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Hamish Crawford Stirling
South Otago
9231
New Zealand
Individual Anderson, John Crawford Wanaka
9305
New Zealand
Individual Anderson, Janet Wanaka
Individual Anderson, John Crawford Wanaka
Directors

Janet Anderson - Director

Appointment date: 29 Jul 1999

Address: Wanaka, 9305 New Zealand

Address used since 05 Jul 2011


Hamish Crawford Anderson - Director

Appointment date: 29 Jul 1999

Address: Stirling, South Otago, 9231 New Zealand

Address used since 06 Jul 2016


John Crawford Anderson - Director (Inactive)

Appointment date: 29 Jul 1999

Termination date: 08 Sep 2020

Address: Wanaka, 9305 New Zealand

Address used since 05 Jul 2011

Nearby companies

Chartwell Health Limited
900b Victoria Street

Bright Distributors (2010) Limited
900b Victoria Street

B.s.w Builders Limited
900b Victoria Street

Raglan Princess Limited
900b Victoria Street

Margra Limited
900b Victoria Street

Orb Developments Limited
900b Victoria Street

Similar companies

Halcyone Holdings Limited
Suite 3, 18 London Street

Jesani Health Enterprises Limited
1026 Victoria Street

Kimbrae Farms Limited
Mackrell Murcott

Ohui Opoutere Properties Limited
Mackrell Murcott

Pohutohui Farms Limited
C/- Mackrell Murcott & Co

Wattle Park & Recreation Limited
Mackrell Murcott