Shortcuts

Waiohau Farm Company Limited

Type: NZ Limited Company (Ltd)
9429040029412
NZBN
200073
Company Number
Registered
Company Status
Current address
1714 Oparure Road
Rd 5
Piopio 3985
New Zealand
Registered & physical & service address used since 30 Apr 2019

Waiohau Farm Company Limited, a registered company, was launched on 23 Jul 1981. 9429040029412 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: John Farquharson Jones - an active director whose contract began on 21 Jun 1991,
Keith Oliver Diprose - an inactive director whose contract began on 31 May 1993 and was terminated on 26 Apr 1999.
Last updated on 15 Apr 2024, BizDb's data contains detailed information about 1 address: 1714 Oparure Road, Rd 5, Piopio, 3985 (category: registered, physical).
Waiohau Farm Company Limited had been using 22 Dick Street, Cambridge as their registered address up until 30 Apr 2019.
A single entity owns all company shares (exactly 2000 shares) - Jones, John Farquharson - located at 3985, Rd 5, Piopio.

Addresses

Previous addresses

Address: 22 Dick Street, Cambridge New Zealand

Registered address used from 07 May 2008 to 30 Apr 2019

Address: Cooney Law, 22 Dick Street, Cambridge New Zealand

Physical address used from 07 May 2008 to 30 Apr 2019

Address: Norris Ward, 7th Floor Wel Energy Building, 711 Victoria Street, Hamilton

Physical address used from 26 May 1998 to 07 May 2008

Address: 53 - 61 Whitaker Street, Te Aroha

Registered address used from 26 May 1998 to 07 May 2008

Address: 53-61 Whitaker Street, Te Aroha

Physical address used from 26 May 1998 to 26 May 1998

Address: C/o Candy Diprose & Partners, 85-87 Whitaker Street, Te Aroha

Registered address used from 30 Jun 1997 to 26 May 1998

Address: Diprose Miller, 85-87 Whitaker Street, Te Aroha

Registered address used from 27 May 1996 to 30 Jun 1997

Address: C/o Candy Diprose & Partners, Whitaker Street, Te Aroha

Registered address used from 11 Apr 1994 to 27 May 1996

Address: C/o Candy Tappin Diprose & Co, Whittaker Street, Te Aroha

Registered address used from 05 Apr 1994 to 11 Apr 1994

Address: -

Physical address used from 18 Feb 1992 to 26 May 1998

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: March

Annual return last filed: 31 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Individual Jones, John Farquharson Rd 5
Piopio
3985
New Zealand
Directors

John Farquharson Jones - Director

Appointment date: 21 Jun 1991

Address: Rd 5, Piopio, 3985 New Zealand

Address used since 18 May 2020

Address: Rd 1, Piopio, 3971 New Zealand

Address used since 01 Mar 2011


Keith Oliver Diprose - Director (Inactive)

Appointment date: 31 May 1993

Termination date: 26 Apr 1999

Address: R D 3, Te Aroha,

Address used since 31 May 1993

Nearby companies

Cooney Trustees 2013 Limited
22 Dick Street

Elegal Limited
22 Dick Street

Cooney Trustees 2011 Limited
22 Dick Street

All Holdings Limited
22 Dick Street

Cooney Trustees Limited
22 Dick Street

Alpha Mortgages Limited
22 Dick Street