Shortcuts

Stradone Farm Limited

Type: NZ Limited Company (Ltd)
9429040026954
NZBN
200325
Company Number
Registered
Company Status
Current address
2 Arawa Street
Matamata
Matamata 3400
New Zealand
Registered & physical & service address used since 20 Jan 2022

Stradone Farm Limited, a registered company, was launched on 21 Oct 1981. 9429040026954 is the number it was issued. The company has been managed by 4 directors: Alasdair Keith Hawe - an active director whose contract started on 03 May 1985,
Leigh Tanya Hawe - an inactive director whose contract started on 03 Dec 2012 and was terminated on 22 Oct 2019,
William J Hawe - an inactive director whose contract started on 03 May 1985 and was terminated on 26 Nov 2012,
Margaret F Hawe - an inactive director whose contract started on 03 May 1985 and was terminated on 02 Nov 2006.
Last updated on 21 Apr 2024, our database contains detailed information about 1 address: 2 Arawa Street, Matamata, Matamata, 3400 (types include: registered, physical).
Stradone Farm Limited had been using 79 Firth Street, Matamata, Matamata as their registered address up until 20 Jan 2022.
Former names for this company, as we established at BizDb, included: from 21 Oct 1981 to 12 Jul 2005 they were named J. & K. Hawe Limited.
A total of 49788 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 24394 shares (49%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 500 shares (1%). Lastly we have the next share allocation (500 shares 1%) made up of 1 entity.

Addresses

Previous addresses

Address: 79 Firth Street, Matamata, Matamata, 3400 New Zealand

Registered & physical address used from 25 May 2021 to 20 Jan 2022

Address: 2a Arawa Street, Matamata, 3400 New Zealand

Physical & registered address used from 04 Jun 2013 to 25 May 2021

Address: 55 Arawa Street, Matamata, 3400 New Zealand

Registered & physical address used from 12 May 2011 to 04 Jun 2013

Address: Cooper Aitken & Partners, 55 Arawa Street, Matamata New Zealand

Physical & registered address used from 20 Aug 2009 to 12 May 2011

Address: Cameron Accounting Ltd, 55 Arawa Street, Matamata

Registered & physical address used from 18 May 2005 to 20 Aug 2009

Address: 55 Arawa Street, Matamata

Registered & physical address used from 03 Jun 2003 to 18 May 2005

Address: Byron Green, 47 Firth Street, Matamata

Physical address used from 12 Jun 2000 to 12 Jun 2000

Address: Bryon Green, 47 Firth Street, Matamata

Physical address used from 12 Jun 2000 to 03 Jun 2003

Address: Smith Sutchcliffe & Co, Matamata

Registered address used from 10 Jun 1996 to 03 Jun 2003

Address: -

Physical address used from 18 Feb 1992 to 12 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 49788

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24394
Individual Hawe, Eleanor Margaret Howick
Auckland
2014
New Zealand
Individual Hawe, Alasdair Keith Rd 1
Walton
3475
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Hawe, Alasdair Keith Rd 1
Walton
3475
New Zealand
Individual Hawe, Eleanor Margaret Howick
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Hawe, Alasdair Keith Rd 1
Walton
3475
New Zealand
Shares Allocation #4 Number of Shares: 24394
Individual Hawe, Alasdair Keith Rd 1
Walton
3475
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hawe, Alison M R D 1
Walton
Individual Hawe, William James R D 1
Walton
3475
New Zealand
Individual Hawe, Margaret R D 1
Walton, As Trustee Of Wj & Mf Hawe Trust
Individual Hawe, Leigh Tanya Rd 1
Walton
3475
New Zealand
Individual Hawe, Leigh Tanya Rd 1
Walton
3475
New Zealand
Individual Hawe, Eleanor Howick

New Zealand
Individual Howden, Donald Fraser R D 1
Walton
3475
New Zealand
Directors

Alasdair Keith Hawe - Director

Appointment date: 03 May 1985

Address: Rd 1, Walton, 3475 New Zealand

Address used since 24 May 2017

Address: R D 1, Walton, 3475 New Zealand

Address used since 05 Sep 2011


Leigh Tanya Hawe - Director (Inactive)

Appointment date: 03 Dec 2012

Termination date: 22 Oct 2019

Address: Rd 1, Walton, 3475 New Zealand

Address used since 24 May 2017

Address: Rd 1, Walton, 3475 New Zealand

Address used since 24 May 2013


William J Hawe - Director (Inactive)

Appointment date: 03 May 1985

Termination date: 26 Nov 2012

Address: R D 1, Walton 3475,

Address used since 24 May 2010


Margaret F Hawe - Director (Inactive)

Appointment date: 03 May 1985

Termination date: 02 Nov 2006

Address: R D 1, Walton,

Address used since 03 May 1985

Nearby companies

Candy Gillespie Limited
Candy Gillespie

Empire Stone Limited
Candy Gillespie

L & M Ventures 2005 Limited
Candy Gillespie

White Swan Properties Limited
Candy Gillespie

Bay Big Bales Limited
Candy Gillespie

Bw Van Heuven Limited
Candy Gillespie