Kuhawaea Farms Limited, a registered company, was launched on 06 May 1996. 9429038319822 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Jonathon Patrick Magee - an active director whose contract started on 26 Jul 1999,
Laurence Wade Magee - an inactive director whose contract started on 06 May 1996 and was terminated on 20 Feb 2017,
Carol June Magee - an inactive director whose contract started on 26 Jul 1999 and was terminated on 20 Feb 2017,
Timothy Craig Magee - an inactive director whose contract started on 26 Jul 1999 and was terminated on 21 Dec 2002.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 8 Richardson Street, Whakatane, Whakatane, 3120 (type: registered, physical).
Kuhawaea Farms Limited had been using 236-238 The Strand, Whakatane, Whakatane as their physical address until 26 Jun 2020.
A total of 300 shares are issued to 2 shareholders (2 groups). The first group consists of 150 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 150 shares (50%).
Previous addresses
Address: 236-238 The Strand, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 19 Jun 2019 to 26 Jun 2020
Address: 259 The Strand, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 05 Jul 2018 to 19 Jun 2019
Address: First Floor, Bridgers Building, 88 The Strand, Whakatane, 3120 New Zealand
Registered address used from 13 Jul 2010 to 05 Jul 2018
Address: First Floor, 88 The Strand, Whakatane, 3120 New Zealand
Physical address used from 13 Jul 2010 to 05 Jul 2018
Address: Prideaux & Co, 2nd Floor, Bridgers Bldg, 88 The Strand, Whakatane New Zealand
Physical address used from 20 Jul 2004 to 13 Jul 2010
Address: 2nd Floor, Bridgers Building, 88 The Strand, Whakatane New Zealand
Registered address used from 20 Jul 2004 to 13 Jul 2010
Address: 1st Floor, 1180 Lake Rd, Rotorua
Physical address used from 28 Jun 2001 to 20 Jul 2004
Address: As Per Registered Office
Physical address used from 28 Jun 2001 to 28 Jun 2001
Address: Mccullum Spurdle & Bright, 4 Lake Road, Rotorua
Registered address used from 11 Apr 2000 to 20 Jul 2004
Address: Spurdle Bright & Wild, 4 Lake Road, Rotorua
Physical address used from 19 Jun 1998 to 28 Jun 2001
Address: Spurdle Bright & Wild, 4 Lake Road, Rotorua
Registered address used from 16 Feb 1998 to 11 Apr 2000
Address: Mccullum Spurdle & Bright, 4 Lake Road, Rotorua
Physical address used from 03 Jul 1997 to 19 Jun 1998
Basic Financial info
Total number of Shares: 300
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Magee, Jonathon |
Rd 1 Murupara 3079 New Zealand |
06 May 1996 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Magee, Bronwyn Anne |
Rd 1 Murupara 3079 New Zealand |
31 May 2019 - |
Jonathon Patrick Magee - Director
Appointment date: 26 Jul 1999
Address: Rd 1, Murupara, 3079 New Zealand
Address used since 26 Jul 2015
Laurence Wade Magee - Director (Inactive)
Appointment date: 06 May 1996
Termination date: 20 Feb 2017
Address: Rd 1, Murupara, 3079 New Zealand
Address used since 26 Jul 2015
Carol June Magee - Director (Inactive)
Appointment date: 26 Jul 1999
Termination date: 20 Feb 2017
Address: Rd 1, Murupara, 3079 New Zealand
Address used since 26 Jul 2015
Timothy Craig Magee - Director (Inactive)
Appointment date: 26 Jul 1999
Termination date: 21 Dec 2002
Address: Galatea,
Address used since 26 Jul 1999
Te Kaha Village Development Sewage Scheme Incorporated
1180 Lake Road
Rotorua Yacht Club Incorporated
Lake Front
Whakaue Farming Limited
Level 1, 1176 Amohau Street
Te Arawa Fisheries Icp Limited
1204 Whakaue Street
Arawa Fisheries Mussels Limited
1204 Whakaue Street
R Willis Limited
1188 Whakaue Street