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
Registered & physical & service address used since 19 Jun 2018

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 26 Mar 2024, our data contains detailed information about 1 address: 7 Liardet Street, New Plymouth, 4310 (type: registered, physical).
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 14 shareholders (8 groups). The first group consists of 15000 shares (10.42 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 27000 shares (18.75 per cent). Finally there is the third share allocation (18000 shares 12.5 per cent) made up of 3 entities.

Addresses

Previous addresses

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

Registered address used from 29 May 2008 to 19 Jun 2018

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

Physical address used from 29 May 2008 to 19 Jun 2018

Address: L I Gibbs, 170 Egmont St, Patea

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

Address: 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: 04 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15000
Entity (NZ Limited Company) M. & V. Joyce Nominees Limited
Shareholder NZBN: 9429034255568
Hawera
4610
New Zealand
Individual Joyce, Vivienne Margaret Jane Rd 28
Hawera
4678
New Zealand
Individual Joyce, Michael Pierce Rd 28
Hawera
4678
New Zealand
Shares Allocation #2 Number of Shares: 27000
Individual Mourie, Graham Neil Kenneth Paremata
Porirua
5024
New Zealand
Shares Allocation #3 Number of Shares: 18000
Entity (NZ Limited Company) Mullag Trustees Limited
Shareholder NZBN: 9429033433158
Stratford

New Zealand
Individual Mullin, John Richard Rd 2
Patea
4598
New Zealand
Individual Mullin, Catherine Maude Rd 2
Patea
4598
New Zealand
Shares Allocation #4 Number of Shares: 19950
Individual Lawn, Raewynne Ann R D 37
Okato
Shares Allocation #5 Number of Shares: 19950
Director Lawn, Bernard James R D 37
Okato, Taranaki
4381
New Zealand
Shares Allocation #6 Number of Shares: 9000
Individual Mullin, Kerry Lynette R.d 37
Okato

New Zealand
Individual Mullin, Christopher Joseph R.d 37
Okato

New Zealand
Shares Allocation #7 Number of Shares: 21600
Individual Ford, Kevin Patrick R.d. 2
Patea

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

New Zealand
Shares Allocation #8 Number of Shares: 13500
Individual Fleming, William Hugh Okato

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alexander, Shane Hamilton Rd 2
Waverley
Individual Coleman, James Patea
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 Butterworth, Margaret Mary Rd 4
New Plymouth
4374
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