Waikoko Farm Limited was started on 18 Dec 1987 and issued a number of 9429039524034. This registered LTD company has been run by 4 directors: Murray William Edge - an active director whose contract started on 18 Dec 1987,
Leesa Anne Edge - an active director whose contract started on 15 Apr 2003,
Kathleen Lesley Edge - an inactive director whose contract started on 18 Dec 1987 and was terminated on 22 Dec 2009,
Stephen Desmond Edge - an inactive director whose contract started on 18 Dec 1987 and was terminated on 21 Dec 2007.
According to our database (updated on 30 Apr 2024), this company filed 1 address: 6 Blake Street, Rangiora, Rangiora, 7400 (types include: registered, physical).
Up until 18 Jun 2020, Waikoko Farm Limited had been using Prices Valley Road, Little River, Rd 3, Banks Peninsula as their registered address.
A total of 30000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 15000 shares are held by 1 entity, namely:
Edge, Murray William (an individual) located at Little River, Rd 3, Banks Peninsula postcode 8162.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 15000 shares) and includes
Edge, Leesa Anne - located at Little River R D 3, Banks Peninsula.
Previous addresses
Address: Prices Valley Road, Little River, Rd 3, Banks Peninsula, 8162 New Zealand
Registered & physical address used from 08 Oct 2010 to 18 Jun 2020
Address: Birdlings Road, Birdlings Flat, Little River R D 3 New Zealand
Physical address used from 30 Jun 1997 to 08 Oct 2010
Address: Birdlings Road, Birdlings Flat, R D 3, Little River New Zealand
Registered address used from 12 Nov 1993 to 08 Oct 2010
Address: Birdlings Road, Birdlings Flat, Rd 3, Little River
Registered address used from 11 Nov 1993 to 12 Nov 1993
Address: Level 11, 119 Armagh Street, Christchurch
Registered address used from 10 Feb 1993 to 11 Nov 1993
Address: 119 Armagh Street, Christchurch
Registered address used from 16 Jan 1992 to 10 Feb 1993
Basic Financial info
Total number of Shares: 30000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Edge, Murray William |
Little River, Rd 3 Banks Peninsula 8162 New Zealand |
18 Dec 1987 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Edge, Leesa Anne |
Little River R D 3 Banks Peninsula 8162 New Zealand |
18 Dec 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edge, Kathleen Lesley |
Little River |
18 Dec 1987 - 16 Oct 2008 |
Individual | Edge, Stephen Desmond |
Little River |
18 Dec 1987 - 16 Oct 2008 |
Murray William Edge - Director
Appointment date: 18 Dec 1987
Address: Little River R D 3, Banks Peninsula, 8162 New Zealand
Address used since 30 Sep 2010
Leesa Anne Edge - Director
Appointment date: 15 Apr 2003
Address: Little River R D 3, Banks Peninsula, 8162 New Zealand
Address used since 30 Sep 2010
Kathleen Lesley Edge - Director (Inactive)
Appointment date: 18 Dec 1987
Termination date: 22 Dec 2009
Address: Little River,
Address used since 18 Dec 1987
Stephen Desmond Edge - Director (Inactive)
Appointment date: 18 Dec 1987
Termination date: 21 Dec 2007
Address: Little River,
Address used since 18 Dec 1987