Rangiputa Farm Holdings Limited, a registered company, was started on 22 Sep 1994. 9429038602818 is the NZBN it was issued. "Nursery (flower, shrubs, ornamental trees) operation" (ANZSIC A011220) is how the company has been classified. The company has been supervised by 3 directors: Miles Jefcoate Valentine - an active director whose contract began on 22 Sep 1994,
Cameron Roderick Dargaville - an active director whose contract began on 15 Feb 2002,
Sheryl Anne Valentine - an active director whose contract began on 11 Jun 2020.
Updated on 15 May 2025, the BizDb data contains detailed information about 1 address: 3 Wheatsheaf Lane, Arrowtown, 9371 (category: registered, service).
Rangiputa Farm Holdings Limited had been using Gilligan Sheppard, Smith & Caughey Building, 253 Queen Street, Auckland as their registered address until 13 Mar 2020.
All shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Dargaville, Cameron Roderick (an individual) located at Parnell, Auckland postcode 1052,
Valentine, Sheryl Anne (a director) located at Arrowtown postcode 9371,
Valentine, Miles Jefcoate (an individual) located at Arrowtown postcode 9371.
Principal place of activity
Gilligan Sheppard, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Gilligan Sheppard, Smith & Caughey Building, 253 Queen Street, Auckland New Zealand
Registered address used from 20 Mar 2002 to 13 Mar 2020
Address #2: Shed 20, Prince's Wharf, 139 Quay St, Auckland New Zealand
Physical address used from 16 Jun 2000 to 13 Mar 2020
Address #3: 98 Coates Avenue, Orakei, Auckland 1
Registered address used from 16 Jun 2000 to 20 Mar 2002
Address #4: C/- Kerry Knight Coldicutt Solicitors, 88 Broadway, Newmarket, Auckland
Physical address used from 16 Jun 2000 to 16 Jun 2000
Address #5: 98 Coates Avenue, Orakei, Auckland 1
Physical address used from 22 Mar 2000 to 16 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Dargaville, Cameron Roderick |
Parnell Auckland 1052 New Zealand |
22 Sep 1994 - |
| Director | Valentine, Sheryl Anne |
Arrowtown 9371 New Zealand |
30 Jun 2020 - |
| Individual | Valentine, Miles Jefcoate |
Arrowtown 9371 New Zealand |
01 Apr 2004 - |
Miles Jefcoate Valentine - Director
Appointment date: 22 Sep 1994
Address: Arrowtown, 9371 New Zealand
Address used since 04 Mar 2025
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Mar 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 20 Mar 2012
Cameron Roderick Dargaville - Director
Appointment date: 15 Feb 2002
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Mar 2025
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Feb 2002
Sheryl Anne Valentine - Director
Appointment date: 11 Jun 2020
Address: Arrowtown, 9371 New Zealand
Address used since 04 Mar 2025
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Mar 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 11 Jun 2020
Ingenio Services Limited
4th Floor Smith And Caughey Building
Watership Capital Limited
Gilligan-sheppard
Ostara Limited
4th Floor
Cintrol Property Services Limited
4th Floor Smith & Caughey Bldg
Winnow Software Limited
Level 4 Smith & Caughey Building
Vincent Investment Properties Limited
4th Floor
Hortitek Limited
Level 2
Just Moss Limited
470 Parnell Road
Naturally Native New Zealand Plants (2013) Limited
As Per The Registered Office
Plants For Places Limited
C/-cleaver Richards Ltd
Property Solutions (nelson) 2005 Limited
C/o Gilligan Rowe & Associates Limited
Sunny Energy Corporation Limited
Suite 6