Shortcuts

Kuhawaea Farms Limited

Type: NZ Limited Company (Ltd)
9429038319822
NZBN
808606
Company Number
Registered
Company Status
Current address
8 Richardson Street
Whakatane
Whakatane 3120
New Zealand
Registered & physical & service address used since 26 Jun 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 150
Individual Magee, Jonathon Rd 1
Murupara
3079
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Magee, Bronwyn Anne Rd 1
Murupara
3079
New Zealand
Directors

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

Nearby companies