Rutledge Farms Limited, a registered company, was started on 25 Feb 1997. 9429038140433 is the business number it was issued. This company has been supervised by 4 directors: Bruce Reeve Rutledge - an active director whose contract began on 25 Feb 1997,
Sharon Maree Rutledge - an active director whose contract began on 25 Feb 1997,
David Arthur Rutledge - an inactive director whose contract began on 25 Feb 1997 and was terminated on 01 May 2003,
Barbara Anne Rutledge - an inactive director whose contract began on 25 Feb 1997 and was terminated on 01 May 2003.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 31 Richardson Street, Whakatane, Whakatane, 3120 (type: registered, physical).
Rutledge Farms Limited had been using 71 Mcalister Street, Whakatane, Whakatane as their physical address until 09 Jul 2018.
A total of 200000 shares are allotted to 7 shareholders (5 groups). The first group consists of 179998 shares (90%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 1 share (0%). Finally there is the next share allotment (1 share 0%) made up of 1 entity.
Previous addresses
Address: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 29 May 2012 to 09 Jul 2018
Address: Focus Accountants Ltd, Cnr Pyne And Mcalister Streets, Whakatane New Zealand
Physical address used from 19 May 2003 to 29 May 2012
Address: C/- Focus Chartered Accountants Limited, Crn Pyne Mcalister Streets, Whakatane
Physical address used from 31 Aug 2000 to 19 May 2003
Address: Focus Chartered Accountants Ltd, Cnr Pyne & Mcalister Streets, Whakatane
Physical & registered address used from 31 Aug 2000 to 31 Aug 2000
Address: Focus Chartered Accountants Limited, Cnr Pyne & Mcalister Street, Whakatane New Zealand
Registered address used from 31 Aug 2000 to 29 May 2012
Address: C/- Mr And Mrs D.a. Rutledge, Te Rahu Road, R D 3 Whakatane
Registered address used from 25 Aug 2000 to 31 Aug 2000
Address: D.a. And B.a. Rutledge, Te Rahu Road, R D 3, Whakatane
Physical address used from 25 Aug 2000 to 31 Aug 2000
Address: C/- Mr And Mrs D.a. Rutledge, Te Rahu Road, R D 3 Whakatane
Registered address used from 11 Apr 2000 to 25 Aug 2000
Basic Financial info
Total number of Shares: 200000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 179998 | |||
Individual | Rutledge, Sharon Maree |
R D 1 Whakatane 3191 New Zealand |
25 Feb 1997 - |
Entity (NZ Limited Company) | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 |
Whakatane Whakatane 3120 New Zealand |
25 Feb 1997 - |
Individual | Rutledge, Bruce Reeve |
R D 1 Whakatane 3191 New Zealand |
25 Feb 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Rutledge, Bruce Reeve |
R D 1 Whakatane 3191 New Zealand |
25 Feb 1997 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Rutledge, Sharon Maree |
R D 1 Whakatane 3191 New Zealand |
25 Feb 1997 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Individual | Rutledge, James Neil |
Rd 1 Whakatane 3191 New Zealand |
27 Jun 2016 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Individual | Rutledge, Paul Reeve |
Rd 1 Whakatane 3191 New Zealand |
27 Jun 2016 - |
Bruce Reeve Rutledge - Director
Appointment date: 25 Feb 1997
Address: R D 1, Whakatane, 3191 New Zealand
Address used since 04 Aug 2011
Sharon Maree Rutledge - Director
Appointment date: 25 Feb 1997
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 04 Aug 2011
David Arthur Rutledge - Director (Inactive)
Appointment date: 25 Feb 1997
Termination date: 01 May 2003
Address: R D 3, Whakatane,
Address used since 25 Feb 1997
Barbara Anne Rutledge - Director (Inactive)
Appointment date: 25 Feb 1997
Termination date: 01 May 2003
Address: R D 3, Whakatane,
Address used since 25 Feb 1997
Whakatane Kiwi Trust
C/o Focus Chartered Accountants
Beacon Print Hawkes Bay Limited
32 Pyne Street
Calnar Business Systems (2018) Limited
32 Pyne Street
Beacon Print Limited
32 Pyne Street
Beacon Property Development Limited
32 Pyne Street
Dudfield Bryce Printers Limited
32 Pyne Street