Clearwater Farm Limited, a registered company, was registered on 10 Aug 1987. 9429039590312 is the NZ business identifier it was issued. This company has been run by 8 directors: Philip Ronald Braddick - an active director whose contract began on 17 May 1989,
Rodney Alexander Arms - an active director whose contract began on 17 May 1989,
Joanne Elizabeth Busby - an active director whose contract began on 17 May 1989,
Polly Jacqueline Greeks - an active director whose contract began on 31 Oct 2017,
Thomas Odilo Maria Herzenstiel - an active director whose contract began on 30 May 2024.
Last updated on 25 May 2025, BizDb's database contains detailed information about 1 address: Te Karoa Road, Peria, R D 2, Kaitaia (types include: physical, registered).
A total of 8000 shares are issued to 8 shareholders (7 groups). The first group is comprised of 1000 shares (12.5%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1000 shares (12.5%). Lastly the third share allotment (1000 shares 12.5%) made up of 1 entity.
Basic Financial info
Total number of Shares: 8000
Annual return filing month: May
Annual return last filed: 03 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000 | |||
| Individual | Herzenstiel, Thomas Odilo Maria |
Peria Rd 2, Kaitaia 0482 New Zealand |
10 Aug 1987 - |
| Individual | Mcdonald, Patricia Louise |
Rd 2 Kaitaia 0482 New Zealand |
01 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Individual | Cox, Raymond James |
Peria R D 2, Kaitaia |
10 Aug 1987 - |
| Shares Allocation #3 Number of Shares: 1000 | |||
| Individual | Brown, Nigel Vernon |
Peria Rd 2, Kaitaia |
10 Aug 1987 - |
| Shares Allocation #4 Number of Shares: 1000 | |||
| Individual | Arms, Rodney Alexander |
Peria R D 2, Kaitaia |
10 Aug 1987 - |
| Shares Allocation #5 Number of Shares: 2000 | |||
| Director | Busby, Joanne Elizabeth |
Rd 2 Kaitaia 0482 New Zealand |
19 Oct 2017 - |
| Shares Allocation #6 Number of Shares: 1000 | |||
| Individual | Braddick, Philip Ronald |
Wellsford |
10 Aug 1987 - |
| Shares Allocation #7 Number of Shares: 1000 | |||
| Individual | Mclean, James Richard Bryden |
Peria Rd 2, Kaitaia New Zealand |
26 May 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Braddick, Joanne Elizabeth |
Rd 2 Kaitaia 0482 New Zealand |
10 Aug 1987 - 19 Oct 2017 |
| Individual | Brown, Janet Miller |
Peria Rd 2, Kaitaia |
10 Aug 1987 - 01 Feb 2025 |
| Individual | Brown, Janet Miller |
Peria Rd 2, Kaitaia |
10 Aug 1987 - 01 Feb 2025 |
| Individual | Parlane-brown, Julie Faye |
Peria Rd 2, Kaitaia |
10 Aug 1987 - 22 Aug 2024 |
Philip Ronald Braddick - Director
Appointment date: 17 May 1989
Address: Dome Forest, Warkworth, 0981 New Zealand
Address used since 10 May 2016
Rodney Alexander Arms - Director
Appointment date: 17 May 1989
Address: Rd 2, Kaitaia, 0482 New Zealand
Address used since 13 May 2010
Joanne Elizabeth Busby - Director
Appointment date: 17 May 1989
Address: Rd 2, Kaitaia, 0482 New Zealand
Address used since 13 May 2010
Polly Jacqueline Greeks - Director
Appointment date: 31 Oct 2017
Address: Rd 2, Kaitaia, 0482 New Zealand
Address used since 31 Oct 2017
Thomas Odilo Maria Herzenstiel - Director
Appointment date: 30 May 2024
Address: Rd 2, Kaitaia, 0482 New Zealand
Address used since 30 May 2024
Janet Miller Brown - Director (Inactive)
Appointment date: 20 May 2001
Termination date: 01 Feb 2025
Address: Rd 2, Kaitaia, 0482 New Zealand
Address used since 13 May 2010
Julie Faye Parlane-brown - Director (Inactive)
Appointment date: 20 May 2001
Termination date: 22 Aug 2024
Address: Rd 2, Kaitaia, 0482 New Zealand
Address used since 13 May 2010
Raymond James Cox - Director (Inactive)
Appointment date: 25 Apr 1989
Termination date: 20 May 2001
Address: Peria, R D 2, Kaitaia,
Address used since 25 Apr 1989