Shortcuts

Wairakau Farms Limited

Type: NZ Limited Company (Ltd)
9429038527333
NZBN
665927
Company Number
Registered
Company Status
Current address
30 Duke Street
Cambridge 3434
New Zealand
Physical & registered & service address used since 21 Feb 2014

Wairakau Farms Limited was incorporated on 22 Feb 1995 and issued a business number of 9429038527333. The registered LTD company has been run by 7 directors: Joy Wells - an active director whose contract began on 22 Feb 1995,
Brenda Lorraine Wells - an active director whose contract began on 06 May 2025,
Rachel Jayne White - an active director whose contract began on 06 May 2025,
Trevor Robert Wells - an inactive director whose contract began on 22 Feb 1995 and was terminated on 06 May 2025,
Kevin White - an inactive director whose contract began on 22 Feb 1995 and was terminated on 01 Feb 2019.
According to our information (last updated on 11 May 2025), the company filed 1 address: 30 Duke Street, Cambridge, 3434 (category: physical, registered).
Up to 21 Feb 2014, Wairakau Farms Limited had been using Shannon Wrigley & Co Limited, 30 Duke Street, Cambridge, 3434 as their physical address.
A total of 1600 shares are issued to 4 groups (5 shareholders in total). As far as the first group is concerned, 1451 shares are held by 2 entities, namely:
Wells, Joy (an individual) located at Rd 1, Te Aroha postcode 3391,
Wells, Trevor Robert (an individual) located at Rd 1, Te Aroha postcode 3391.
The second group consists of 1 shareholder, holds 2.88 per cent shares (exactly 46 shares) and includes
White, Rachel - located at Rd 1, Springdale.
The 3rd share allocation (102 shares, 6.38%) belongs to 1 entity, namely:
Wells, Brenda Lorraine, located at Stafford, Queensland, Australia 4053 (an individual).

Addresses

Previous addresses

Address: Shannon Wrigley & Co Limited, 30 Duke Street, Cambridge, 3434 New Zealand

Physical & registered address used from 25 Jul 2006 to 21 Feb 2014

Address: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge

Registered & physical address used from 01 Jul 2004 to 25 Jul 2006

Address: Shannon Wrigley & Co, 30 Duke Street, Cambridge

Registered & physical address used from 08 Apr 2004 to 01 Jul 2004

Address: C/o Kent O'hagan & Co, Chartered Accounants, 78 Studholme Street, Morrinsville

Physical address used from 06 Jul 2001 to 06 Jul 2001

Address: Goile Wilson Ltd, Chartered Accounants, 78 Standholme St, Morrinsville

Physical address used from 06 Jul 2001 to 08 Apr 2004

Address: C/- Kent O'hagan & Co, Chartered Accounants, 78 Studholme Street, Morrinsville

Registered address used from 27 Jul 2000 to 08 Apr 2004

Address: C/o Kent O'hagan & Co, Chartered Accounants, 78 Studholme Street, Morrinsville

Registered address used from 20 Jul 1998 to 27 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 1600

Annual return filing month: February

Annual return last filed: 24 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1451
Individual Wells, Joy Rd 1
Te Aroha
3391
New Zealand
Individual Wells, Trevor Robert Rd 1
Te Aroha
3391
New Zealand
Shares Allocation #2 Number of Shares: 46
Individual White, Rachel Rd 1
Springdale
3380
New Zealand
Shares Allocation #3 Number of Shares: 102
Individual Wells, Brenda Lorraine Stafford
Queensland, Australia 4053
Shares Allocation #4 Number of Shares: 1
Individual White, Kevin Rd 1
Springdale
3380
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wells, Richard Murray Greenlane
Auckland, 1061

New Zealand
Individual Mcinnes, Karen Lenore R D 1
Te Aroha
Individual Mcinnes, Alan John R D 1
Te Aroha
Directors

Joy Wells - Director

Appointment date: 22 Feb 1995

Address: Rd 1, Te Aroha, 3391 New Zealand

Address used since 27 Jan 2023

Address: R D 1, Te Aroha, 3391 New Zealand

Address used since 01 Feb 2019

Address: R D 1, Te Aroha,, 3391 New Zealand

Address used since 09 Feb 2016


Brenda Lorraine Wells - Director

Appointment date: 06 May 2025

Address: Stafford, Queensland, 4053 Australia

Address used since 06 May 2025


Rachel Jayne White - Director

Appointment date: 06 May 2025

Address: Rd 1, Springdale, 3380 New Zealand

Address used since 06 May 2025


Trevor Robert Wells - Director (Inactive)

Appointment date: 22 Feb 1995

Termination date: 06 May 2025

Address: Rd 1, Te Aroha, 3391 New Zealand

Address used since 27 Jan 2023

Address: R D 1, Te Aroha, 3391 New Zealand

Address used since 01 Feb 2019

Address: R D 1, Te Aroha,, 3391 New Zealand

Address used since 09 Feb 2016


Kevin White - Director (Inactive)

Appointment date: 22 Feb 1995

Termination date: 01 Feb 2019

Address: R D 1, Te Aroha, 3391 New Zealand

Address used since 09 Feb 2016


Richard Wells - Director (Inactive)

Appointment date: 22 Feb 1995

Termination date: 01 Feb 2019

Address: Greenlane, Auckland,, 1061 New Zealand

Address used since 18 Jul 2006


Karen Lenore Mcinnes - Director (Inactive)

Appointment date: 22 Feb 1995

Termination date: 03 Nov 2008

Address: R D 1, Te Aroha, 3391,

Address used since 18 Jul 2006

Nearby companies

Reeves Farms Limited
30 Duke Street

Kathie Hill Hr Limited
30 Duke Street

Smart Shop Limited
30 Duke Street

Maggma Group Limited
30 Duke Street

Jla Farms Limited
30 Duke Street

Davies Homes 2012 Limited
30 Duke Street