Whatamonga Farm Limited, a registered company, was incorporated on 18 Nov 1987. 9429039530103 is the NZ business identifier it was issued. This company has been run by 8 directors: Margaret Anne Sutherland - an active director whose contract began on 17 Aug 1992,
Ivan Carl Sutherland - an active director whose contract began on 23 Jun 1997,
William Paterson Musgrove - an active director whose contract began on 19 Sep 2003,
Alexander Evan Musgrove - an active director whose contract began on 07 Aug 2014,
Evan William Musgrove - an inactive director whose contract began on 17 Aug 1992 and was terminated on 08 Jul 2013.
Last updated on 15 Mar 2024, our data contains detailed information about 3 addresses the company uses, namely: an address for share register at Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (other address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (records address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (shareregister address),
C/-Wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim (other address) among others.
Whatamonga Farm Limited had been using Wallace Leslie, 19 Henry Street, Blenheim as their registered address up until 20 Oct 2008.
A total of 10000 shares are allocated to 6 shareholders (4 groups). The first group consists of 2000 shares (20 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 4000 shares (40 per cent). Lastly there is the third share allotment (2000 shares 20 per cent) made up of 1 entity.
Previous addresses
Address #1: Wallace Leslie, 19 Henry Street, Blenheim
Registered address used from 24 Jun 1998 to 20 Oct 2008
Address #2: Wallace Leslie, 19 Henry Street, Blenheim
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #3: 19 Henry Street, Blenheim
Registered address used from 01 Jul 1997 to 24 Jun 1998
Address #4: 19 Henry Street, Blenheim
Physical address used from 01 Jul 1997 to 20 Oct 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Karaka Trustees 2014 Limited Shareholder NZBN: 9429041237434 |
Mayfield Blenheim 7201 New Zealand |
22 May 2014 - |
Individual | Musgrove, William Paterson |
Westmere Auckland 1022 New Zealand |
18 Nov 1987 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Sutherland, Margaret Anne |
Rd 2 Blenheim 7272 New Zealand |
18 Nov 1987 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Musgrove, William Paterson |
Westmere Auckland 1022 New Zealand |
02 Jul 2004 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Mitchell, Karen Elizabeth |
Redwoodtown Blenheim 7201 New Zealand |
22 May 2014 - |
Individual | Musgrove, Alexander Evan |
Stoke Nelson 7011 New Zealand |
18 Nov 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Musgrove, John Panton |
Christchurch |
18 Nov 1987 - 02 Jul 2004 |
Individual | Musgrove, Evan William |
Blenheim |
18 Nov 1987 - 22 May 2014 |
Individual | Musgrove, Roger Lennox |
Greytown |
18 Nov 1987 - 02 Jul 2004 |
Entity | Winstanley Kerridge Trustees Limited Shareholder NZBN: 9429036901180 Company Number: 1138207 |
02 Jul 2004 - 22 May 2014 | |
Individual | Musgrove, Olwyn Grace |
Christchurch |
18 Nov 1987 - 02 Jul 2004 |
Individual | Musgrove, Fiona Christine |
Renwick Renwick 7204 New Zealand |
22 May 2014 - 12 Jun 2018 |
Entity | Winstanley Kerridge Trustees Limited Shareholder NZBN: 9429036901180 Company Number: 1138207 |
02 Jul 2004 - 22 May 2014 | |
Individual | Robertson, John Alexander |
Christchurch |
18 Nov 1987 - 02 Jul 2004 |
Margaret Anne Sutherland - Director
Appointment date: 17 Aug 1992
Address: Rd 2, Blenheim, 7201 New Zealand
Address used since 30 Jun 2016
Ivan Carl Sutherland - Director
Appointment date: 23 Jun 1997
Address: R D 2, Blenheim, 7201 New Zealand
Address used since 30 Jun 2016
William Paterson Musgrove - Director
Appointment date: 19 Sep 2003
Address: Westmere, Auckland, 1022 New Zealand
Address used since 28 Aug 2023
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 02 Jul 2014
Alexander Evan Musgrove - Director
Appointment date: 07 Aug 2014
Address: Stoke, Nelson, 7011 New Zealand
Address used since 30 Jun 2016
Evan William Musgrove - Director (Inactive)
Appointment date: 17 Aug 1992
Termination date: 08 Jul 2013
Address: Blenheim, 7201 New Zealand
Address used since 17 Aug 1992
Roger Lennox Musgrove - Director (Inactive)
Appointment date: 01 Aug 1992
Termination date: 19 Sep 2003
Address: Greytown,
Address used since 01 Aug 1992
John Panton Musgrove - Director (Inactive)
Appointment date: 17 Aug 1992
Termination date: 31 Aug 2003
Address: Christchurch,
Address used since 17 Aug 1992
William Paterson Musgrove - Director (Inactive)
Appointment date: 17 Aug 1992
Termination date: 28 Feb 1997
Address: Blenheim,
Address used since 17 Aug 1992
Longfin Limited
Level 2, Youell House,
Faux-jumeaux Holdings Limited
Level 2, Youell House
Premier Painting Limited
Level 2, Youell House
Hawkesbury Heights Limited
Level 2, Youell House
Toroa Consulting Limited
Level 2, Youell House
Albatross Backpackers (2010) Limited
Level 2, Youell House