Shortcuts

Waitotara Farms Limited

Type: NZ Limited Company (Ltd)
9429040044842
NZBN
198637
Company Number
Registered
Company Status
Current address
11 The Crescent
Taupiri
Taupiri 3721
New Zealand
Registered & physical & service address used since 01 Oct 2018

Waitotara Farms Limited was incorporated on 25 Oct 1979 and issued a New Zealand Business Number of 9429040044842. This registered LTD company has been supervised by 4 directors: Eileen Mary Stark - an active director whose contract began on 25 Oct 1979,
Linda Ann Stark - an active director whose contract began on 15 Feb 2006,
Keith Richard Stark - an active director whose contract began on 15 Feb 2006,
George John Stark - an inactive director whose contract began on 25 Oct 1979 and was terminated on 06 Dec 2018.
As stated in our data (updated on 23 Apr 2024), the company uses 1 address: 11 The Crescent, Taupiri, Taupiri, 3721 (type: registered, physical).
Up until 01 Oct 2018, Waitotara Farms Limited had been using 68 Main Street, Huntly as their registered address.
A total of 10000 shares are allotted to 5 groups (7 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Stark, Keith Richard (an individual) located at Rd 4, Ohinewai postcode 3784.
The second group consists of 2 shareholders, holds 21.88 per cent shares (exactly 2188 shares) and includes
Moses, Juliet Anna - located at Address Withheld By Registrar, Address Withheld By Registrar,
Moses, Juliet Anna - located at Westmere, Auckland.
The next share allotment (2186 shares, 21.86%) belongs to 1 entity, namely:
Stark, Eileen Mary, located at R D 4, Ohinewai (an individual).

Addresses

Previous addresses

Address: 68 Main Street, Huntly, 3700 New Zealand

Registered & physical address used from 15 Oct 2013 to 01 Oct 2018

Address: 58 Main Street, Huntly, 3700 New Zealand

Registered & physical address used from 14 Oct 2011 to 15 Oct 2013

Address: 169a Ginn Road, Rd 1, Huntly New Zealand

Registered & physical address used from 27 Apr 2010 to 14 Oct 2011

Address: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville

Registered address used from 30 Jul 2004 to 27 Apr 2010

Address: Cooper Aitken & Partners, 42 Morrinsville Street, Morrinsville

Registered address used from 05 Aug 2001 to 30 Jul 2004

Address: Bannin Cooper & Partners, 42 Morrinsville Street, Morrinsville

Registered address used from 03 Aug 2000 to 05 Aug 2001

Address: As Per Registered Office

Physical address used from 22 Sep 1997 to 27 Apr 2010

Address: C/o Cave Bannin Sexton Cooper, 41 Moorhouse Street, Morrinsville

Physical address used from 22 Sep 1997 to 22 Sep 1997

Address: C/o Cave Bannin Sexton Cooper, 41 Moorhouse Street, Morrinsville

Registered address used from 22 Sep 1997 to 03 Aug 2000

Address: C/ Cave Bannin & Sexton, 41 Moorhouse Street, Morrinsville

Registered address used from 24 Jun 1997 to 24 Jun 1997

Address: Cave Bannin Sexton Cooper, 41 Moorhouse Street, Morrinsville

Registered address used from 24 Jun 1997 to 22 Sep 1997

Address: 8 Thackeray Street,, Hamilton.

Registered address used from 21 Jul 1993 to 24 Jun 1997

Address: -

Physical address used from 18 Feb 1992 to 22 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Stark, Keith Richard Rd 4
Ohinewai
3784
New Zealand
Shares Allocation #2 Number of Shares: 2188
Individual Moses, Juliet Anna Address Withheld By Registrar
Address Withheld By Registrar
9999
New Zealand
Individual Moses, Juliet Anna Westmere
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 2186
Individual Stark, Eileen Mary R D 4
Ohinewai
Shares Allocation #4 Number of Shares: 5624
Entity (NZ Limited Company) Keilin Farms Limited
Shareholder NZBN: 9429035767725
Rd 4
Ohinewai
3784
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Stark, Keith Richard Rd 4
Ohinewai
3784
New Zealand
Individual Stark, Linda Ann Rd 4
Ohinewai
3784
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Liddicoat, Rosanne Rd 4
Waiterimu
3784
New Zealand
Individual Stark, Steven John Rd 4
Waiterimu
3784
New Zealand
Individual Stark, George John R D 4
Ohinewai

New Zealand
Directors

Eileen Mary Stark - Director

Appointment date: 25 Oct 1979

Address: Rd 4, Ohinewai, 3784 New Zealand

Address used since 16 Nov 2015


Linda Ann Stark - Director

Appointment date: 15 Feb 2006

Address: Rd 4, Ohinewai, 3784 New Zealand

Address used since 16 Nov 2015


Keith Richard Stark - Director

Appointment date: 15 Feb 2006

Address: Rd 4, Ohinewai, 3784 New Zealand

Address used since 16 Nov 2015


George John Stark - Director (Inactive)

Appointment date: 25 Oct 1979

Termination date: 06 Dec 2018

Address: Rd 4, Ohinewai, 3784 New Zealand

Address used since 16 Nov 2015

Nearby companies