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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1451 | |||
| Individual | Wells, Joy |
Rd 1 Te Aroha 3391 New Zealand |
22 Feb 1995 - |
| Individual | Wells, Trevor Robert |
Rd 1 Te Aroha 3391 New Zealand |
22 Feb 1995 - |
| Shares Allocation #2 Number of Shares: 46 | |||
| Individual | White, Rachel |
Rd 1 Springdale 3380 New Zealand |
22 Feb 1995 - |
| Shares Allocation #3 Number of Shares: 102 | |||
| Individual | Wells, Brenda Lorraine |
Stafford Queensland, Australia 4053 |
22 Feb 1995 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | White, Kevin |
Rd 1 Springdale 3380 New Zealand |
22 Feb 1995 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wells, Richard Murray |
Greenlane Auckland, 1061 New Zealand |
22 Feb 1995 - 03 Dec 2015 |
| Individual | Mcinnes, Karen Lenore |
R D 1 Te Aroha |
22 Feb 1995 - 18 Jul 2006 |
| Individual | Mcinnes, Alan John |
R D 1 Te Aroha |
22 Feb 1995 - 27 Jun 2010 |
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
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