Waerenga Farms Limited, a registered company, was launched on 30 May 1996. 9429038303371 is the New Zealand Business Number it was issued. This company has been managed by 21 directors: Clinton Andrew Mahaki Hemana - an active director whose contract started on 10 Sep 2014,
John Amarama Fenwick - an active director whose contract started on 20 Sep 2016,
Henry Parks Mason - an active director whose contract started on 27 Nov 2018,
Roger Leigh Crawford - an active director whose contract started on 26 Jan 2021,
Karen Tataiwhetu Vercoe - an active director whose contract started on 05 Sep 2022.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: 2 / 1176 Amohau Street, Pukeroa Oruawhata House, Rotorua, 3010 (types include: registered, physical).
Waerenga Farms Limited had been using C/-Hulton Patchell Ltd, Pukeroa Oruawhata House, 2/1176 Amohau Street, Rotorua as their registered address up until 12 Aug 2013.
Previous names for the company, as we established at BizDb, included: from 30 May 1996 to 24 Aug 2016 they were called Waerenga Pukahukiwi Limited.
One entity owns all company shares (exactly 1000 shares) - The Proprietors Of Waerenga East and West Blocks Incorporated - located at 3010, Rotorua.
Previous addresses
Address: C/-hulton Patchell Ltd, Pukeroa Oruawhata House, 2/1176 Amohau Street, Rotorua New Zealand
Registered & physical address used from 15 Aug 2007 to 12 Aug 2013
Address: Hulton Patchell, 71 Pukuatua Street, Rotorua
Registered address used from 11 Apr 2000 to 15 Aug 2007
Address: Hulton Patchell, Chartered Accountants, 1225 Pukuatua Street, Rotorua
Registered address used from 06 Mar 2000 to 11 Apr 2000
Address: Hulton Patchell, 71 Pukuatua Street, Rotorua
Physical address used from 06 Mar 2000 to 06 Mar 2000
Address: Hulton Patchell, 71 Pukuatua Street, Rotorua
Registered address used from 01 Jul 1998 to 06 Mar 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | The Proprietors Of Waerenga East And West Blocks Incorporated |
Rotorua 3010 New Zealand |
30 May 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Props Pukahukiwi Kaokaoroa No. 2 Block | 30 May 1996 - 01 Jul 2016 | |
Other | Props Waerenga East & West Blocks Inc |
Rotorua 3010 New Zealand |
30 May 1996 - 05 Nov 2013 |
Other | Null - Props Waerenga East & West Blocks Inc |
Rotorua 3010 New Zealand |
30 May 1996 - 05 Nov 2013 |
Other | Null - Props Pukahukiwi Kaokaoroa No. 2 Block | 30 May 1996 - 01 Jul 2016 |
Clinton Andrew Mahaki Hemana - Director
Appointment date: 10 Sep 2014
Address: Rd 7, Rotorua, 3097 New Zealand
Address used since 10 Sep 2014
John Amarama Fenwick - Director
Appointment date: 20 Sep 2016
Address: Tikitere, Rotorua, 3074 New Zealand
Address used since 20 Sep 2016
Henry Parks Mason - Director
Appointment date: 27 Nov 2018
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 27 Nov 2018
Roger Leigh Crawford - Director
Appointment date: 26 Jan 2021
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 26 Jan 2021
Karen Tataiwhetu Vercoe - Director
Appointment date: 05 Sep 2022
Address: Owhata, Rotorua, 3010 New Zealand
Address used since 05 Sep 2022
Neville Pirimi Nepia - Director
Appointment date: 05 Sep 2022
Address: Caroline Springs, Vic, 3023 Australia
Address used since 05 Sep 2022
Kotetauru Kennedy - Director
Appointment date: 05 Sep 2022
Address: Rd 2, Rotorua, 3072 New Zealand
Address used since 05 Sep 2022
Pirihira Janet Fenwick - Director (Inactive)
Appointment date: 14 Dec 2007
Termination date: 15 Mar 2022
Address: Owhata, Rotorua, 3010 New Zealand
Address used since 06 Aug 2015
Neville Pirimi Nepia - Director (Inactive)
Appointment date: 11 Oct 2016
Termination date: 19 Feb 2021
Address: Caroline Springs, Melbourne, 3023 Australia
Address used since 01 Aug 2020
Address: Secret Harbour, Perth, 6173 Australia
Address used since 11 Oct 2016
Robert Thompson - Director (Inactive)
Appointment date: 05 Oct 2016
Termination date: 26 Jan 2021
Address: Mourea, Rotorua, 3074 New Zealand
Address used since 05 Oct 2016
Fred Whata - Director (Inactive)
Appointment date: 26 Oct 2012
Termination date: 28 Nov 2020
Address: Okere Falls, Rotorua, 3074 New Zealand
Address used since 26 Oct 2012
Wiremu Mataia Keepa - Director (Inactive)
Appointment date: 20 Sep 2016
Termination date: 27 Nov 2018
Address: Utuhina, Rotorua, 3015 New Zealand
Address used since 20 Sep 2016
Laurence Tamati - Director (Inactive)
Appointment date: 13 Mar 2003
Termination date: 24 Jun 2016
Address: Rotorua, 3010 New Zealand
Address used since 06 Aug 2015
Neville Nepia - Director (Inactive)
Appointment date: 11 May 2012
Termination date: 10 Sep 2014
Address: Rotorua, 3074 New Zealand
Address used since 11 May 2012
Tanira Kingi - Director (Inactive)
Appointment date: 14 Dec 2010
Termination date: 04 Sep 2012
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 14 Dec 2010
Clinton Hemana - Director (Inactive)
Appointment date: 14 Dec 2010
Termination date: 11 May 2012
Address: Kawaha Point, Rotorua, 3010 New Zealand
Address used since 14 Dec 2010
Philip Peter Jensen - Director (Inactive)
Appointment date: 11 Jul 1996
Termination date: 29 Oct 2010
Address: R D, Tauranga,
Address used since 11 Jul 1996
Hamilton Manaia Pihiopa Kingi - Director (Inactive)
Appointment date: 30 May 1996
Termination date: 14 Dec 2007
Address: Rotorua,
Address used since 30 May 1996
Manihera Tule - Director (Inactive)
Appointment date: 04 Apr 2001
Termination date: 16 Jan 2003
Address: Rotorua,
Address used since 04 Apr 2001
Te Taru White - Director (Inactive)
Appointment date: 30 May 1996
Termination date: 04 Apr 2001
Address: Tauranga,
Address used since 30 May 1996
Keith Irwin Hinton - Director (Inactive)
Appointment date: 30 May 1996
Termination date: 27 Jan 1999
Address: Rotorua,
Address used since 30 May 1996
Otukawa Limited
2 / 1176 Amohau Street
Lake Road Tavern Limited
2 / 1176 Amohau Street
Manawa Gas Limited
2 / 1176 Amohau Street
Kms Dairy Limited
2 / 1176 Amohau Street
Paehinahina Mourea Trust Reserves Company Limited
2 / 1176 Amohau Street
Lake Tavern Limited
2 / 1176 Amohau Street