Shortcuts

Whatalotta Heifers Limited

Type: NZ Limited Company (Ltd)
9429038805622
NZBN
600851
Company Number
Registered
Company Status
Current address
7 Liardet Street
New Plymouth 4310
New Zealand
Physical & registered & service address used since 19 Jun 2018
7 Liardet Street
New Plymouth 4310
New Zealand
Office address used since 02 Nov 2024

Whatalotta Heifers Limited, a registered company, was started on 22 Nov 1993. 9429038805622 is the business number it was issued. This company has been managed by 15 directors: Graham Neil Kenneth Mourie - an active director whose contract began on 08 Mar 1994,
Kevin Patrick Ford - an active director whose contract began on 29 Mar 1994,
William Hugh Fleming - an active director whose contract began on 29 Mar 1994,
Bernard James Lawn - an active director whose contract began on 28 Jul 2006,
John Mullin - an active director whose contract began on 09 Aug 2019.
Last updated on 10 Jun 2025, our data contains detailed information about 1 address: 7 Liardet Street, New Plymouth, 4310 (type: office, registered).
Whatalotta Heifers Limited had been using Cnr Egmont St & Lincoln St, Patea as their registered address up until 19 Jun 2018.
A total of 144000 shares are allocated to 17 shareholders (10 groups). The first group consists of 15000 shares (10.42 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 21600 shares (15 per cent). Finally there is the third share allocation (9000 shares 6.25 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: Cnr Egmont St & Lincoln St, Patea New Zealand

Registered address used from 29 May 2008 to 19 Jun 2018

Address #2: Cnr Egmont St & Lincoln St, Patea New Zealand

Physical address used from 29 May 2008 to 19 Jun 2018

Address #3: L I Gibbs, 170 Egmont St, Patea

Physical & registered address used from 03 Dec 2003 to 29 May 2008

Address #4: Li Gibbs, Patea

Physical & registered address used from 01 Jul 1997 to 03 Dec 2003

Financial Data

Basic Financial info

Total number of Shares: 144000

Annual return filing month: November

Annual return last filed: 02 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15000
Entity (NZ Limited Company) Ivy Plains Limited
Shareholder NZBN: 9429030671836
Rd 28
Hawera
4678
New Zealand
Shares Allocation #2 Number of Shares: 21600
Entity (NZ Limited Company) Mullford Trustee Co Limited
Shareholder NZBN: 9429034169865
Hawera
4610
New Zealand
Individual Ford, Kevin Patrick R.d. 2
Patea

New Zealand
Individual Ford, Clare Maree R .d. 2
Patea

New Zealand
Shares Allocation #3 Number of Shares: 9000
Individual Mullin, Christopher Joseph R.d 37
Okato

New Zealand
Individual Mullin, Karl Michael Opunake
4682
New Zealand
Shares Allocation #4 Number of Shares: 16500
Entity (NZ Limited Company) Poharu 2020 Limited
Shareholder NZBN: 9429048171564
New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #5 Number of Shares: 3975
Individual Bridges, Mark Oakura
Oakura
4314
New Zealand
Individual Bridges, Margaret Anne Oakura
Oakura
4314
New Zealand
Entity (NZ Limited Company) Bridges Family Trust Limited
Shareholder NZBN: 9429052289217
New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #6 Number of Shares: 6525
Individual Mourie, Graham Neil Kenneth Paremata
Porirua
5024
New Zealand
Shares Allocation #7 Number of Shares: 18000
Individual Mullin, John Richard Rd 2
Patea
4598
New Zealand
Entity (NZ Limited Company) Mullag Trustees Limited
Shareholder NZBN: 9429033433158
Stratford

New Zealand
Individual Mullin, Catherine Maude Rd 2
Patea
4598
New Zealand
Shares Allocation #8 Number of Shares: 19950
Individual Lawn, Raewynne Ann R D 37
Okato
Shares Allocation #9 Number of Shares: 19950
Director Lawn, Bernard James R D 37
Okato, Taranaki
4381
New Zealand
Shares Allocation #10 Number of Shares: 13500
Individual Fleming, William Hugh Okato

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Joyce, Vivienne Margaret Jane Rd 28
Hawera
4678
New Zealand
Individual Joyce, Michael Pierce Rd 28
Hawera
4678
New Zealand
Entity M. & V. Joyce Nominees Limited
Shareholder NZBN: 9429034255568
Company Number: 1781834
Hawera
4610
New Zealand
Individual Alexander, Shane Hamilton Rd 2
Waverley
Individual Mullin, Kerry Lynette R.d 37
Okato

New Zealand
Individual Mullin, Kerry Lynette R.d 37
Okato

New Zealand
Individual Mullin, Kerry Lynette R.d 37
Okato

New Zealand
Individual Coleman, James Patea
Individual Butterworth, Margaret Mary Rd 4
New Plymouth
4374
New Zealand
Individual Steiner, John Leslie Rd 2
Patea
4598
New Zealand
Individual Steiner, John Leslie Rd 2
Patea
4598
New Zealand
Individual Steiner, Christine Anne Rd 2
Patea
4598
New Zealand
Individual Fokerd, Shona Faye Rd 1
Porirua
Individual Jellyman, John Edwin R.d. 2
Patea
Individual Steiner, John Leslie Rd 2
Patea
4598
New Zealand
Individual Steiner, John Leslie Rd 2
Patea
4598
New Zealand
Individual Steiner, John Leslie Rd 2
Patea
4598
New Zealand
Individual Steiner, John Leslie Rd 2
Patea
4598
New Zealand
Individual Steiner, John Leslie Rd 2
Patea
4598
New Zealand
Individual Steiner, Christine Anne Rd 2
Patea
4598
New Zealand
Individual Steiner, Christine Anne Rd 2
Patea
4598
New Zealand
Individual Steiner, Christine Anne Rd 2
Patea
4598
New Zealand
Individual Steiner, Christine Anne Rd 2
Patea
4598
New Zealand
Individual Steiner, Christine Anne Rd 2
Patea
4598
New Zealand
Individual Steiner, Christine Anne Rd 2
Patea
4598
New Zealand
Individual Scott, Gaynor Rd 1
Queenstown
Individual Fleming, Margaret Rose Okato
Individual Butterwoth, Paul Haydn Rd 4
New Plymouth
4374
New Zealand
Individual Eagles, John Ross Okato
Individual Jellyman, Diane Emily R.d. 2
Patea
Individual Scott, Grant Rd 1
Queenstown
Individual Gibbs, Jeanette Mary Patea
Individual Ervine, Robert James Rd 5
Palmerston North
Individual Lawn, Brian James R D 37
Okato
Directors

Graham Neil Kenneth Mourie - Director

Appointment date: 08 Mar 1994

Address: Paremata, Porirua, 5381 New Zealand

Address used since 10 Feb 2014


Kevin Patrick Ford - Director

Appointment date: 29 Mar 1994

Address: Rd 2, Patea 4598, 4598 New Zealand

Address used since 20 Nov 2015


William Hugh Fleming - Director

Appointment date: 29 Mar 1994

Address: Okato, New Plymouth, 4335 New Zealand

Address used since 20 Nov 2015


Bernard James Lawn - Director

Appointment date: 28 Jul 2006

Address: R D 37, Okato, Taranaki, 4381 New Zealand

Address used since 20 Nov 2015


John Mullin - Director

Appointment date: 09 Aug 2019

Address: Rd 2, Patea, 4598 New Zealand

Address used since 09 Aug 2019


John Steiner - Director (Inactive)

Appointment date: 17 Oct 2008

Termination date: 01 May 2023

Address: Manuatahi 4598, Patea, 4598 New Zealand

Address used since 20 Nov 2015


Paul Haydn Butterworth - Director (Inactive)

Appointment date: 29 Mar 1994

Termination date: 11 Feb 2015

Address: New Plymouth, New Zealand

Address used since 20 Sep 2009


Jeffery Francis Lagan - Director (Inactive)

Appointment date: 08 Mar 1994

Termination date: 27 Jul 2010

Address: Hawera, 4610 New Zealand

Address used since 29 Oct 2009


Robert Ervine - Director (Inactive)

Appointment date: 09 Jul 2004

Termination date: 27 Jul 2010

Address: Rd 5, Palmerston North, 4475 New Zealand

Address used since 29 Oct 2009


Diane Emily Jellyman - Director (Inactive)

Appointment date: 29 Mar 1994

Termination date: 28 Jul 2006

Address: Rd 2, Patea,

Address used since 29 Mar 1994


Grant Scott - Director (Inactive)

Appointment date: 29 Mar 1994

Termination date: 08 Jul 2005

Address: Rd 28, Manaia,

Address used since 29 Mar 1994


John Daniel Bonner - Director (Inactive)

Appointment date: 29 Mar 1994

Termination date: 09 Jul 2004

Address: Rd 2, Patea,

Address used since 29 Mar 1994


John Stanley Dowdle - Director (Inactive)

Appointment date: 29 Mar 1994

Termination date: 09 Jul 2004

Address: Rd 43, Waitara,

Address used since 29 Mar 1994


Lawrence Ivan Gibbs - Director (Inactive)

Appointment date: 02 Nov 1994

Termination date: 12 Dec 1995

Address: Patea,

Address used since 02 Nov 1994


Jeffery Francis Lagan - Director (Inactive)

Appointment date: 29 Mar 1994

Termination date: 29 Mar 1994

Address: Hawera,

Address used since 29 Mar 1994

Nearby companies

New Dimension Church
96 Egmont Street

Kai-tel Limited
126 Egmont Street

Kai-tel.com Limited
126 Egmont Street

Puritia Consultants Limited
126 Egmont Street

Patea Standby
South Taranaki District Council Bldgs

The South Taranaki District Museum Trust
127 Egmont Street