Shortcuts

Waikoko Farm Limited

Type: NZ Limited Company (Ltd)
9429039524034
NZBN
369559
Company Number
Registered
Company Status
Current address
6 Blake Street
Rangiora
Rangiora 7400
New Zealand
Registered & physical & service address used since 18 Jun 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 15000
Individual Edge, Murray William Little River, Rd 3
Banks Peninsula
8162
New Zealand
Shares Allocation #2 Number of Shares: 15000
Individual Edge, Leesa Anne Little River R D 3
Banks Peninsula
8162
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edge, Kathleen Lesley Little River
Individual Edge, Stephen Desmond Little River
Directors

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