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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15000 | |||
| Entity (NZ Limited Company) | Ivy Plains Limited Shareholder NZBN: 9429030671836 |
Rd 28 Hawera 4678 New Zealand |
02 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 21600 | |||
| Entity (NZ Limited Company) | Mullford Trustee Co Limited Shareholder NZBN: 9429034169865 |
Hawera 4610 New Zealand |
02 Apr 2025 - |
| Individual | Ford, Kevin Patrick |
R.d. 2 Patea New Zealand |
21 Dec 2005 - |
| Individual | Ford, Clare Maree |
R .d. 2 Patea New Zealand |
21 Dec 2005 - |
| Shares Allocation #3 Number of Shares: 9000 | |||
| Individual | Mullin, Christopher Joseph |
R.d 37 Okato New Zealand |
21 Dec 2005 - |
| Individual | Mullin, Karl Michael |
Opunake 4682 New Zealand |
14 Jan 2025 - |
| Shares Allocation #4 Number of Shares: 16500 | |||
| Entity (NZ Limited Company) | Poharu 2020 Limited Shareholder NZBN: 9429048171564 |
New Plymouth New Plymouth 4310 New Zealand |
14 Jan 2025 - |
| Shares Allocation #5 Number of Shares: 3975 | |||
| Individual | Bridges, Mark |
Oakura Oakura 4314 New Zealand |
14 Jan 2025 - |
| Individual | Bridges, Margaret Anne |
Oakura Oakura 4314 New Zealand |
14 Jan 2025 - |
| Entity (NZ Limited Company) | Bridges Family Trust Limited Shareholder NZBN: 9429052289217 |
New Plymouth New Plymouth 4310 New Zealand |
14 Jan 2025 - |
| Shares Allocation #6 Number of Shares: 6525 | |||
| Individual | Mourie, Graham Neil Kenneth |
Paremata Porirua 5024 New Zealand |
22 Nov 1993 - |
| Shares Allocation #7 Number of Shares: 18000 | |||
| Individual | Mullin, John Richard |
Rd 2 Patea 4598 New Zealand |
07 May 2019 - |
| Entity (NZ Limited Company) | Mullag Trustees Limited Shareholder NZBN: 9429033433158 |
Stratford New Zealand |
07 May 2019 - |
| Individual | Mullin, Catherine Maude |
Rd 2 Patea 4598 New Zealand |
07 May 2019 - |
| Shares Allocation #8 Number of Shares: 19950 | |||
| Individual | Lawn, Raewynne Ann |
R D 37 Okato |
22 Nov 1993 - |
| Shares Allocation #9 Number of Shares: 19950 | |||
| Director | Lawn, Bernard James |
R D 37 Okato, Taranaki 4381 New Zealand |
10 Jul 2018 - |
| Shares Allocation #10 Number of Shares: 13500 | |||
| Individual | Fleming, William Hugh |
Okato |
22 Nov 1993 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Joyce, Vivienne Margaret Jane |
Rd 28 Hawera 4678 New Zealand |
24 Apr 2023 - 02 Apr 2025 |
| Individual | Joyce, Michael Pierce |
Rd 28 Hawera 4678 New Zealand |
24 Apr 2023 - 02 Apr 2025 |
| Entity | M. & V. Joyce Nominees Limited Shareholder NZBN: 9429034255568 Company Number: 1781834 |
Hawera 4610 New Zealand |
24 Apr 2023 - 02 Apr 2025 |
| Individual | Alexander, Shane Hamilton |
Rd 2 Waverley |
22 Nov 1993 - 29 May 2018 |
| Individual | Mullin, Kerry Lynette |
R.d 37 Okato New Zealand |
21 Dec 2005 - 14 Jan 2025 |
| Individual | Mullin, Kerry Lynette |
R.d 37 Okato New Zealand |
21 Dec 2005 - 14 Jan 2025 |
| Individual | Mullin, Kerry Lynette |
R.d 37 Okato New Zealand |
21 Dec 2005 - 14 Jan 2025 |
| Individual | Coleman, James |
Patea |
22 Nov 1993 - 21 Dec 2005 |
| Individual | Butterworth, Margaret Mary |
Rd 4 New Plymouth 4374 New Zealand |
21 Dec 2005 - 19 Apr 2015 |
| Individual | Steiner, John Leslie |
Rd 2 Patea 4598 New Zealand |
21 Dec 2005 - 02 May 2023 |
| Individual | Steiner, John Leslie |
Rd 2 Patea 4598 New Zealand |
21 Dec 2005 - 02 May 2023 |
| Individual | Steiner, Christine Anne |
Rd 2 Patea 4598 New Zealand |
21 Dec 2005 - 02 May 2023 |
| Individual | Fokerd, Shona Faye |
Rd 1 Porirua |
22 Nov 1993 - 09 Dec 2012 |
| Individual | Jellyman, John Edwin |
R.d. 2 Patea |
21 Dec 2005 - 21 Dec 2005 |
| Individual | Steiner, John Leslie |
Rd 2 Patea 4598 New Zealand |
21 Dec 2005 - 02 May 2023 |
| Individual | Steiner, John Leslie |
Rd 2 Patea 4598 New Zealand |
21 Dec 2005 - 02 May 2023 |
| Individual | Steiner, John Leslie |
Rd 2 Patea 4598 New Zealand |
21 Dec 2005 - 02 May 2023 |
| Individual | Steiner, John Leslie |
Rd 2 Patea 4598 New Zealand |
21 Dec 2005 - 02 May 2023 |
| Individual | Steiner, John Leslie |
Rd 2 Patea 4598 New Zealand |
21 Dec 2005 - 02 May 2023 |
| Individual | Steiner, Christine Anne |
Rd 2 Patea 4598 New Zealand |
21 Dec 2005 - 02 May 2023 |
| Individual | Steiner, Christine Anne |
Rd 2 Patea 4598 New Zealand |
21 Dec 2005 - 02 May 2023 |
| Individual | Steiner, Christine Anne |
Rd 2 Patea 4598 New Zealand |
21 Dec 2005 - 02 May 2023 |
| Individual | Steiner, Christine Anne |
Rd 2 Patea 4598 New Zealand |
21 Dec 2005 - 02 May 2023 |
| Individual | Steiner, Christine Anne |
Rd 2 Patea 4598 New Zealand |
21 Dec 2005 - 02 May 2023 |
| Individual | Steiner, Christine Anne |
Rd 2 Patea 4598 New Zealand |
21 Dec 2005 - 02 May 2023 |
| Individual | Scott, Gaynor |
Rd 1 Queenstown |
22 Nov 1993 - 21 Dec 2005 |
| Individual | Fleming, Margaret Rose |
Okato |
22 Nov 1993 - 19 Jun 2018 |
| Individual | Butterwoth, Paul Haydn |
Rd 4 New Plymouth 4374 New Zealand |
21 Dec 2005 - 19 Apr 2015 |
| Individual | Eagles, John Ross |
Okato |
22 Nov 1993 - 19 Jun 2018 |
| Individual | Jellyman, Diane Emily |
R.d. 2 Patea |
21 Dec 2005 - 21 Dec 2005 |
| Individual | Scott, Grant |
Rd 1 Queenstown |
22 Nov 1993 - 21 Dec 2005 |
| Individual | Gibbs, Jeanette Mary |
Patea |
22 Nov 1993 - 21 Dec 2005 |
| Individual | Ervine, Robert James |
Rd 5 Palmerston North |
22 Nov 1993 - 12 Dec 2010 |
| Individual | Lawn, Brian James |
R D 37 Okato |
22 Nov 1993 - 10 Jul 2018 |
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
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