Shortcuts

Whatamonga Farm Limited

Type: NZ Limited Company (Ltd)
9429039530103
NZBN
367606
Company Number
Registered
Company Status
Current address
C/-wallace Diack Ca Limited
Level 2, Youell House
1 Hutcheson Street, Blenheim
Other address (Address For Share Register) used since 20 Oct 2008
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Registered & physical & service address used since 20 Oct 2008
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 08 Jun 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2000
Entity (NZ Limited Company) Karaka Trustees 2014 Limited
Shareholder NZBN: 9429041237434
Mayfield
Blenheim
7201
New Zealand
Individual Musgrove, William Paterson Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 4000
Individual Sutherland, Margaret Anne Rd 2
Blenheim
7272
New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Musgrove, William Paterson Westmere
Auckland
1022
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Mitchell, Karen Elizabeth Redwoodtown
Blenheim
7201
New Zealand
Individual Musgrove, Alexander Evan Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Musgrove, John Panton Christchurch
Individual Musgrove, Evan William Blenheim
Individual Musgrove, Roger Lennox Greytown
Entity Winstanley Kerridge Trustees Limited
Shareholder NZBN: 9429036901180
Company Number: 1138207
Individual Musgrove, Olwyn Grace Christchurch
Individual Musgrove, Fiona Christine Renwick
Renwick
7204
New Zealand
Entity Winstanley Kerridge Trustees Limited
Shareholder NZBN: 9429036901180
Company Number: 1138207
Individual Robertson, John Alexander Christchurch
Directors

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

Nearby companies

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