Manuka Farm Limited, a registered company, was registered on 06 Apr 1990. 9429039264008 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Anthony Francis Opie - an active director whose contract began on 22 May 1991,
Rhonwen Seager - an active director whose contract began on 22 May 1991.
Last updated on 02 Jun 2025, BizDb's database contains detailed information about 1 address: Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North, 4410 (type: physical, service).
Manuka Farm Limited had been using Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North as their physical address until 30 Jul 2018.
More names for this company, as we found at BizDb, included: from 06 Apr 1990 to 06 Sep 1991 they were named Foegar Design Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 4 entities, namely:
Mcpherson, Scott Alan (an individual) located at Rd 1, Upper Moutere postcode 7173,
Seager, Rhonwen (an individual) located at Rd 2, Motueka postcode 7197,
Mcfadden, Nigel Alexander (an individual) located at Richmond, Richmond postcode 7020.
Previous addresses
Address: Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North, 4410 New Zealand
Physical & registered address used from 02 Jul 2014 to 30 Jul 2018
Address: Northcote Office Park, Unit 11 80 Grey Street, Palmerston North New Zealand
Registered address used from 22 Jun 2002 to 02 Jul 2014
Address: Northcote Office Park, Unit 11 80 Grey Street, Palmerston North New Zealand
Physical address used from 25 May 1998 to 02 Jul 2014
Address: Smillie Britten, Chartered Accountants, 482-484 Main Street, Palmerston North
Registered address used from 25 May 1998 to 22 Jun 2002
Address: Smillie Britten, Chartered Accountants, 482-484 Main Street, Palmerston North
Physical address used from 25 May 1998 to 25 May 1998
Address: 4th Floor, The Square, Palmerston North
Registered address used from 08 Aug 1991 to 25 May 1998
Address: 6/64 Dixon Street, Wellington
Registered address used from 05 Jul 1991 to 08 Aug 1991
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Mcpherson, Scott Alan |
Rd 1 Upper Moutere 7173 New Zealand |
27 Apr 2007 - |
| Individual | Seager, Rhonwen |
Rd 2 Motueka 7197 New Zealand |
06 Apr 1990 - |
| Individual | Mcfadden, Nigel Alexander |
Richmond Richmond 7020 New Zealand |
06 Apr 1990 - |
| Individual | Opie, Anthony Francis |
Rd 2 Motueka 7197 New Zealand |
06 Apr 1990 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Blake, William Nigel Stuart |
R.d.1, Motueka |
06 Apr 1990 - 27 Jun 2010 |
Anthony Francis Opie - Director
Appointment date: 22 May 1991
Address: Rd 2, Motueka, 7197 New Zealand
Address used since 23 Jun 2010
Rhonwen Seager - Director
Appointment date: 22 May 1991
Address: Rd 2, Motueka, 7197 New Zealand
Address used since 23 Jun 2010
Small Business Centre Limited
Unit 4
Ferret Bookshop Limited.
4th Floor
Computerised Book-keeping And Taxation Services Limited
4/64 Dixon Street
Spirit Of Wellington Trust
4 Th Floor
Sprout 1 Limited
Level 2