Kahikatea Meadows (Paeroa) Limited was launched on 25 Jul 1989 and issued an NZ business number of 9429039322692. The registered LTD company has been supervised by 9 directors: Joan Elizabeth Riddell - an active director whose contract began on 02 Jul 1992,
Basil Arthur Riddell - an active director whose contract began on 02 Jul 1992,
Neil Roderick Mclean - an inactive director whose contract began on 28 Sep 2005 and was terminated on 08 May 2019,
Barbara Eleanor Mclean - an inactive director whose contract began on 28 Sep 2005 and was terminated on 08 May 2019,
Linda Jane Peters - an inactive director whose contract began on 02 Sep 1991 and was terminated on 02 May 2019.
According to BizDb's database (last updated on 25 Mar 2024), this company filed 1 address: 164 Main Street, Huntly, Huntly, 3700 (types include: registered, service).
Up to 27 Mar 2020, Kahikatea Meadows (Paeroa) Limited had been using 25 Willoughby Street, Paeroa as their registered address.
A total of 528500 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 39457 shares are held by 1 entity, namely:
B A & J E Riddell Limited (an entity) located at Huntly, Huntly postcode 3700.
Another group consists of 1 shareholder, holds 10.64 per cent shares (exactly 56229 shares) and includes
B A & J E Riddell Limited - located at Huntly, Huntly.
The next share allocation (376585 shares, 71.26%) belongs to 1 entity, namely:
B A & J E Riddell Limited, located at Huntly, Huntly (an entity).
Previous addresses
Address #1: 25 Willoughby Street, Paeroa New Zealand
Registered & physical address used from 13 Mar 2002 to 27 Mar 2020
Address #2: Cowley Stanich & Co, 224 Main Street, Huntly
Registered address used from 23 Mar 2000 to 13 Mar 2002
Address #3: Hart & Associates Ltd, 168 Main Street, Huntly
Physical address used from 23 Mar 2000 to 13 Mar 2002
Address #4: Cowley Stanich & Co, 224 Main Street, Huntly
Physical address used from 23 Mar 2000 to 23 Mar 2000
Address #5: 80 London Street, Hamilton
Registered address used from 20 May 1994 to 23 Mar 2000
Basic Financial info
Total number of Shares: 528500
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39457 | |||
Entity (NZ Limited Company) | B A & J E Riddell Limited Shareholder NZBN: 9429039677624 |
Huntly Huntly 3700 New Zealand |
25 Jul 1989 - |
Shares Allocation #2 Number of Shares: 56229 | |||
Entity (NZ Limited Company) | B A & J E Riddell Limited Shareholder NZBN: 9429039677624 |
Huntly Huntly 3700 New Zealand |
25 Jul 1989 - |
Shares Allocation #3 Number of Shares: 376585 | |||
Entity (NZ Limited Company) | B A & J E Riddell Limited Shareholder NZBN: 9429039677624 |
Huntly Huntly 3700 New Zealand |
25 Jul 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peters, Michael Joseph |
Rd 2 Te Kauwhata 3782 New Zealand |
25 Jul 1989 - 10 Jul 2019 |
Entity | Norris Ward Trustee Company Limited Shareholder NZBN: 9429038112348 Company Number: 852178 |
7th Floor, Norris Ward Mckinnon House 711 Victoria Street, Hamilton 3204 New Zealand |
26 Sep 2005 - 21 Sep 2017 |
Entity | Ellice Tanner Trustees No.2 Limited Shareholder NZBN: 9429035869320 Company Number: 1352715 |
19 Knox Street Hamilton 3204 New Zealand |
21 Sep 2017 - 10 Jul 2019 |
Individual | Mclean, Neil Roderick |
Rd 1 Taupiri New Zealand |
26 Sep 2005 - 10 Jul 2019 |
Individual | Mclean, Barbara Eleanor |
Rd 1 Taupiri New Zealand |
26 Sep 2005 - 10 Jul 2019 |
Individual | Mclean, Neil Roderick |
Rd 1 Taupiri New Zealand |
26 Sep 2005 - 10 Jul 2019 |
Individual | Peters, Linda Jane |
Rd 2 Te Kauwhata 3782 New Zealand |
25 Jul 1989 - 10 Jul 2019 |
Entity | Ellice Tanner Trustees No.2 Limited Shareholder NZBN: 9429035869320 Company Number: 1352715 |
19 Knox Street Hamilton 3204 New Zealand |
21 Sep 2017 - 10 Jul 2019 |
Entity | Norris Ward Trustee Company Limited Shareholder NZBN: 9429038112348 Company Number: 852178 |
26 Sep 2005 - 21 Sep 2017 | |
Individual | Mclean, Barbara Eleanor |
Rd 1 Taupiri New Zealand |
26 Sep 2005 - 10 Jul 2019 |
Individual | Mclean, Barbara Eleanor |
Rd 1 Taupiri New Zealand |
26 Sep 2005 - 10 Jul 2019 |
Individual | Mclean, Neil Roderick |
Rd 1 Taupiri New Zealand |
26 Sep 2005 - 10 Jul 2019 |
Joan Elizabeth Riddell - Director
Appointment date: 02 Jul 1992
Address: Te Kauwhata, Te Kauwhata, 3710 New Zealand
Address used since 07 Apr 2016
Basil Arthur Riddell - Director
Appointment date: 02 Jul 1992
Address: Te Kauwhata, Te Kauwhata, 3710 New Zealand
Address used since 07 Apr 2016
Neil Roderick Mclean - Director (Inactive)
Appointment date: 28 Sep 2005
Termination date: 08 May 2019
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 16 Feb 2010
Barbara Eleanor Mclean - Director (Inactive)
Appointment date: 28 Sep 2005
Termination date: 08 May 2019
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 16 Feb 2010
Linda Jane Peters - Director (Inactive)
Appointment date: 02 Sep 1991
Termination date: 02 May 2019
Address: Rd 2, Te Kauwhata, 3782 New Zealand
Address used since 10 Dec 2018
Address: Rd2, Te Kauwhata, 3782 New Zealand
Address used since 07 Apr 2016
Michael Joseph Peters - Director (Inactive)
Appointment date: 04 Oct 1991
Termination date: 02 May 2019
Address: Rd 2, Te Kauwhata, 3782 New Zealand
Address used since 10 Dec 2018
Address: Rd2, Te Kauwhata, 3782 New Zealand
Address used since 07 Apr 2016
Thomas Donaldson Keane - Director (Inactive)
Appointment date: 02 Sep 1991
Termination date: 02 Jul 1992
Address: R D 2, Ngatea,
Address used since 02 Sep 1991
Renzo Guido Vettori - Director (Inactive)
Appointment date: 02 Sep 1991
Termination date: 02 Jul 1992
Address: Hamilton,
Address used since 02 Sep 1991
Arthur William Hinds - Director (Inactive)
Appointment date: 02 Sep 1991
Termination date: 02 Jul 1992
Address: R D 1, Whitianga,
Address used since 02 Sep 1991
Luckie Property Limited
25 Willoughby Street
Lyngary Farm Limited
25 Willoughby Street
O`hara Construction Limited
25 Willoughby Street
Surfside Property Holdings Limited
25 Willoughby Street
Profarm Investments Limited
25 Willoughby Street
Arquette Investments Limited
25 Willoughby Street