Shortcuts

Romani Farms Limited

Type: NZ Limited Company (Ltd)
9429038852879
NZBN
586812
Company Number
Registered
Company Status
Current address
242 Bank Street
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 25 Jul 2018

Romani Farms Limited was registered on 17 May 1993 and issued an NZBN of 9429038852879. The registered LTD company has been supervised by 6 directors: Ruth Victoria Scott Richards - an active director whose contract started on 17 May 1993,
Ross William Richards - an active director whose contract started on 17 May 1993,
Walter Charles Scott - an inactive director whose contract started on 17 May 1993 and was terminated on 11 Jul 2005,
Tui Aotea Scott - an inactive director whose contract started on 17 May 1993 and was terminated on 11 Jul 2005,
Mary Alexandra Tylden - an inactive director whose contract started on 17 May 1993 and was terminated on 14 Sep 1998.
As stated in BizDb's information (last updated on 27 Apr 2024), this company registered 1 address: 242 Bank Street, Te Awamutu, 3800 (types include: registered, physical).
Until 25 Jul 2018, Romani Farms Limited had been using 195 Mahoe Street, Te Awamutu as their physical address.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Richards, Ruth Victoria Scott (an individual) located at R D 4, Taumarunui.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 5000 shares) and includes
Richards, Ross William - located at R D 4, Taumarunui.

Addresses

Previous addresses

Address: 195 Mahoe Street, Te Awamutu, 3800 New Zealand

Physical & registered address used from 17 Sep 2015 to 25 Jul 2018

Address: 309b Pollen Street, Thames, Thames, 3500 New Zealand

Physical & registered address used from 18 Feb 2015 to 17 Sep 2015

Address: Barrie Price & Associates Ltd, Chartered Accountants, 309b Pollen Street, Thames New Zealand

Registered & physical address used from 23 Jan 2007 to 18 Feb 2015

Address: C/-price & Barker, Chartered Accountants, 309b Pollen Street, Thames

Physical & registered address used from 07 Feb 2006 to 23 Jan 2007

Address: Price & Barker, 309 Pollen Street, Thames

Registered & physical address used from 20 Jan 2006 to 07 Feb 2006

Address: Bannin Cooper & Partners, 42 Moorhouse Street, Morrinsville

Registered address used from 25 Feb 2001 to 20 Jan 2006

Address: Cave Bannin Sexton Cooper, 41 Moorhouse Street, Morrinsville

Registered address used from 22 Sep 1997 to 25 Feb 2001

Address: As Per Registered Office

Physical address used from 22 Sep 1997 to 20 Jan 2006

Address: 41 Moorhouse Street, Morrinsville

Physical address used from 22 Sep 1997 to 22 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Richards, Ruth Victoria Scott R D 4
Taumarunui
Shares Allocation #2 Number of Shares: 5000
Individual Richards, Ross William R D 4
Taumarunui

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Tui Aotea R D 2
Morrinsville
Individual Scott, Walter Charles R D 2
Morrinsville
Directors

Ruth Victoria Scott Richards - Director

Appointment date: 17 May 1993

Address: Rd 4, Taumarunui, 3994 New Zealand

Address used since 04 Mar 2016


Ross William Richards - Director

Appointment date: 17 May 1993

Address: Rd 4, Taumarunui, 3994 New Zealand

Address used since 04 Mar 2016


Walter Charles Scott - Director (Inactive)

Appointment date: 17 May 1993

Termination date: 11 Jul 2005

Address: R D 2, Morrinsville,

Address used since 17 May 1993


Tui Aotea Scott - Director (Inactive)

Appointment date: 17 May 1993

Termination date: 11 Jul 2005

Address: R D 2, Morrinsville,

Address used since 17 May 1993


Mary Alexandra Tylden - Director (Inactive)

Appointment date: 17 May 1993

Termination date: 14 Sep 1998

Address: R D 2, Morrinsville,

Address used since 17 May 1993


Christopher Charles Tylden - Director (Inactive)

Appointment date: 17 May 1993

Termination date: 14 Sep 1998

Address: R D 2, Morrinsville,

Address used since 17 May 1993

Nearby companies

Rosendale Farm Limited
195 Mahoe Street

Lyndfield Lodge Limited
195 Mahoe Street

Elbing Limited
195 Mahoe Street

Moerangi Farms (oparau) Limited
195 Mahoe Street

Artime Homes Limited
195 Mahoe Street

G W Property Holdings (2019) Limited
195 Mahoe Street