Shortcuts

Otereti Farms Limited

Type: NZ Limited Company (Ltd)
9429039401847
NZBN
409105
Company Number
Registered
Company Status
L662070
Industry classification code
Holder Investor Farms And Farm Animals
Industry classification description
Current address
Level 1, Australis Nathan Building
37 Galway Street
Auckland 1010
New Zealand
Registered & physical & service address used since 26 Oct 2021

Otereti Farms Limited was incorporated on 14 Sep 1988 and issued an NZ business number of 9429039401847. This registered LTD company has been supervised by 11 directors: Caroline Mary Rainsford - an active director whose contract started on 15 Oct 2021,
Ashley Michael Rainsford - an active director whose contract started on 15 Oct 2021,
Annette Valmai Windross - an active director whose contract started on 15 Oct 2021,
Graham Campbell Windross - an active director whose contract started on 15 Oct 2021,
Catherine Teresa Mccahill - an inactive director whose contract started on 16 Aug 2013 and was terminated on 15 Oct 2021.
According to our database (updated on 20 Mar 2024), the company registered 1 address: Level 1, Australis Nathan Building, 37 Galway Street, Auckland, 1010 (type: registered, physical).
Until 26 Oct 2021, Otereti Farms Limited had been using 60 Grafton Road, Grafton, Auckland as their physical address.
BizDb identified more names for the company: from 14 Sep 1988 to 01 Dec 2021 they were called Bally Mccahill Limited.
A total of 2000 shares are allocated to 1 group (1 sole shareholder). In the first group, 2000 shares are held by 1 entity, namely:
Otereti Limited (an entity) located at Massey, Auckland postcode 0614. Otereti Farms Limited has been categorised as "Holder investor farms and farm animals" (ANZSIC L662070).

Addresses

Principal place of activity

60 Grafton Road, Grafton, Auckland, 1010 New Zealand


Previous addresses

Address: 60 Grafton Road, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 06 Dec 2013 to 26 Oct 2021

Address: 451 Mt Eden Road, Epsom New Zealand

Registered address used from 08 Jun 2007 to 06 Dec 2013

Address: 451 Mt Eden Road, Mt Eden New Zealand

Physical address used from 08 Jun 2007 to 06 Dec 2013

Address: 374 Church St, Penrose

Registered address used from 28 May 2001 to 08 Jun 2007

Address: 374 Church Street, Penrose, Auckland

Physical address used from 10 Mar 1997 to 08 Jun 2007

Contact info
64 27 2888194
Phone
cathymac34@gmail.com
Email
cathymac@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: March

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Entity (NZ Limited Company) Otereti Limited
Shareholder NZBN: 9429043384433
Massey
Auckland
0614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Borich, Joseph Peter Grafton
Auckland
1010
New Zealand
Entity Trustee Services Limited
Shareholder NZBN: 9429037784973
Company Number: 920613
Level 4, Kpmg Centre
18 Viaduct Harbour Avenue, Auckland
Null
New Zealand
Individual Mccahill, Catherine Teresa Epsom
Auckland
1051
New Zealand
Individual Mccahill, Teresa Ann Epsom
Auckland
1023
New Zealand
Individual Mccahill, Patricia Agnes Epsom
Auckland
1023
New Zealand
Entity Trustee Services Limited
Shareholder NZBN: 9429037784973
Company Number: 920613
Level 4, Kpmg Centre
18 Viaduct Harbour Avenue, Auckland
Null
New Zealand
Entity Trustee Services Limited
Shareholder NZBN: 9429037784973
Company Number: 920613
18 Viaduct Harbour Avenue
Auckland
1010
New Zealand
Individual Borich, Joseph Peter Grafton
Auckland
1010
New Zealand
Individual Borich, Joseph Peter Grafton
Auckland
1010
New Zealand
Individual Mccahill, Catherine Teresa Epsom
Auckland
1051
New Zealand
Individual Mccahill, Catherine Teresa Epsom
Auckland
1051
New Zealand
Individual Mccahill, Bernard Joseph Epsom
Auckland
1023
New Zealand
Individual Mccahill, Michael John Epsom
Auckland
1051
New Zealand
Individual Mccahill, Michael John Epsom
Auckland
1051
New Zealand

Ultimate Holding Company

14 Oct 2021
Effective Date
Otereti Limited
Name
Ltd
Type
6137947
Ultimate Holding Company Number
NZ
Country of origin
245 Birdwood Road
Massey
Auckland 0614
New Zealand
Address
Directors

Caroline Mary Rainsford - Director

Appointment date: 15 Oct 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 15 Oct 2021


Ashley Michael Rainsford - Director

Appointment date: 15 Oct 2021

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 01 Mar 2024

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 15 Oct 2021


Annette Valmai Windross - Director

Appointment date: 15 Oct 2021

Address: Massey, Auckland, 0614 New Zealand

Address used since 15 Oct 2021


Graham Campbell Windross - Director

Appointment date: 15 Oct 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Oct 2021


Catherine Teresa Mccahill - Director (Inactive)

Appointment date: 16 Aug 2013

Termination date: 15 Oct 2021

Address: Epsom, Auckland, 1051 New Zealand

Address used since 16 Aug 2013


Brendan Michael Mccahill - Director (Inactive)

Appointment date: 16 Aug 2013

Termination date: 15 Oct 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 Aug 2013


Mary Brigid Mccahill - Director (Inactive)

Appointment date: 16 Aug 2013

Termination date: 15 Oct 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 Aug 2013


Bernard Joseph Mccahill - Director (Inactive)

Appointment date: 14 Sep 1988

Termination date: 16 Aug 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 25 Mar 2010


Hugh Green - Director (Inactive)

Appointment date: 14 Sep 1988

Termination date: 02 Apr 2001

Address: Mt Albert, Auckland,

Address used since 14 Sep 1988


Robert William Carter - Director (Inactive)

Appointment date: 17 Nov 1997

Termination date: 02 Apr 2001

Address: R D 2, Manurewa,

Address used since 17 Nov 1997


Robert William Carter - Director (Inactive)

Appointment date: 14 Sep 1988

Termination date: 23 May 1997

Address: Alfriston, Manurewa, Auckland,

Address used since 14 Sep 1988

Nearby companies

Farrant Trustees (dillon) Limited
60 Grafton Road

Nailin Construction Limited
60 Grafton Road

Mac Mahone Limited
60 Grafton Road

Mr Pip Limited
60 Grafton Road

Silverbell Films Limited
60 Grafton Road

Maintech Limited
Level 2

Similar companies

Bauhinia Farm Limited
Level 6, 120 Mayoral Drive

Eye Spy Limited
Level 8

Killian Lodge Limited
60 Grafton Road

Pukekawa Hill Limited
Level 6, 57 Symonds Street

Vintage Farming Limited
2 Kitchener Street

Waimanu Group Limited
Level 6, 57 Symonds Street