Rore Lands Limited was launched on 11 Sep 1978 and issued a number of 9429040051154. This registered LTD company has been supervised by 8 directors: Rore Pat Stafford - an active director whose contract began on 01 Apr 1992,
George Stafford - an active director whose contract began on 23 Nov 1996,
Sandra Lee Morrison - an active director whose contract began on 23 Nov 1996,
Owen Pati Stafford - an active director whose contract began on 04 Nov 2019,
Joseph Tureiti Mita Stafford - an active director whose contract began on 18 May 2020.
According to BizDb's database (updated on 08 Apr 2024), this company filed 1 address: 30 Duke Street, Cambridge, Cambridge, 3434 (types include: registered, physical).
Up until 09 Aug 2021, Rore Lands Limited had been using Mckenzie Strawbridge, 93 Maniapoto Street, Otorohanga as their registered address.
A total of 10000 shares are issued to 12 groups (12 shareholders in total). When considering the first group, 990 shares are held by 1 entity, namely:
Mita, Liza (B) (an individual) located at Otorohanga.
The 2nd group consists of 1 shareholder, holds 9.9 per cent shares (exactly 990 shares) and includes
Mercer, Mary (B) - located at Westport.
The third share allocation (990 shares, 9.9%) belongs to 1 entity, namely:
Stafford, Wera (B Shares), located at Spring Creek, Blenheim (an individual).
Previous addresses
Address: Mckenzie Strawbridge, 93 Maniapoto Street, Otorohanga New Zealand
Registered & physical address used from 04 Jun 2010 to 09 Aug 2021
Address: Flett Mckenzie Strawbridge, 93 Maniapoto Street, Otorohanga
Registered & physical address used from 24 May 2004 to 04 Jun 2010
Address: Wiseley Flett Mckenzie, 98 Maniapoto St, Otorohanga
Registered address used from 11 Jun 2001 to 24 May 2004
Address: Wiseley Flett Mckenzie, 98 Maniapoto Street, Otorohanga
Physical address used from 01 Jun 2001 to 01 Jun 2001
Address: Wisley Flett Mckenzie, 98 Maniapoto Street, Otorohanga
Physical address used from 01 Jun 2001 to 01 Jun 2001
Address: Loewenthal Wiseley Flett, 98 Maniapoto St, Otorohanga
Registered address used from 15 May 2000 to 11 Jun 2001
Address: Loewenthal Wiseley Flett, 98 Maniapoto Street, Otorohanga
Physical address used from 15 May 2000 to 01 Jun 2001
Address: Loewenthal Wiseley Flett, 98 Maniapotp Street, Otorohanga
Physical address used from 26 May 1998 to 15 May 2000
Address: C/o Messrs Goodley & Loewenthel, Maniapoto St, Otorohanga
Registered address used from 09 May 1994 to 15 May 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Mita, Liza (b) |
Otorohanga |
11 Sep 1978 - |
Shares Allocation #2 Number of Shares: 990 | |||
Individual | Mercer, Mary (b) |
Westport |
11 Sep 1978 - |
Shares Allocation #3 Number of Shares: 990 | |||
Individual | Stafford, Wera (b Shares) |
Spring Creek Blenheim |
11 Sep 1978 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Stafford, Rore Pat |
Rd1 Otorohanga New Zealand |
03 May 2005 - |
Shares Allocation #5 Number of Shares: 495 | |||
Individual | Stafford, Robin Wairoa |
Rd1 Otorohanga New Zealand |
03 May 2005 - |
Shares Allocation #6 Number of Shares: 495 | |||
Individual | Stafford, Te Rawhiti |
Rd1 Otorohanga New Zealand |
03 May 2005 - |
Shares Allocation #7 Number of Shares: 990 | |||
Individual | Stafford, Miriama (b Shares) |
Rd 1 Otorohanga |
11 Sep 1978 - |
Shares Allocation #8 Number of Shares: 990 | |||
Individual | Morrison, Hana (b Shares) |
Rotorua |
11 Sep 1978 - |
Shares Allocation #9 Number of Shares: 990 | |||
Individual | Stafford, Amohanga (b Shares) |
Waitomo Caves Road Rd 7, Otorohanga |
11 Sep 1978 - |
Shares Allocation #10 Number of Shares: 990 | |||
Individual | Stafford, Luke (b Shares) |
Rd 7 Otorohanga |
11 Sep 1978 - |
Shares Allocation #11 Number of Shares: 990 | |||
Individual | Fairest, Kuepie (b) |
Otorohanga |
11 Sep 1978 - |
Shares Allocation #12 Number of Shares: 990 | |||
Individual | Stafford, Rore Pat (b Shares) |
Rd 1 Otorohanga |
11 Sep 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stafford, Hare Rore (a Shares) |
Rd 1 Otorohanga |
11 Sep 1978 - 03 May 2005 |
Individual | Stafford, Hare Rore (b Shares) |
Rd 1 Otorohanga |
11 Sep 1978 - 03 May 2005 |
Rore Pat Stafford - Director
Appointment date: 01 Apr 1992
Address: Rd 7, Otorohanga, 3977 New Zealand
Address used since 24 May 2016
George Stafford - Director
Appointment date: 23 Nov 1996
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 21 Jun 2021
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 28 May 2010
Sandra Lee Morrison - Director
Appointment date: 23 Nov 1996
Address: Silverdale, Hamilton, 3216 New Zealand
Address used since 28 May 2010
Owen Pati Stafford - Director
Appointment date: 04 Nov 2019
Address: Rd 1, Putaruru, 3481 New Zealand
Address used since 04 Nov 2019
Joseph Tureiti Mita Stafford - Director
Appointment date: 18 May 2020
Address: Burswood, Auckland, 2013 New Zealand
Address used since 18 May 2020
Miriama Stafford - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 21 Jun 2021
Address: Rd 7, Otorohanga, 3977 New Zealand
Address used since 24 May 2016
Kura Stafford - Director (Inactive)
Appointment date: 23 Nov 1996
Termination date: 18 May 2020
Address: 13 Seventh Avenue, Tauranga, Tauranga, 3110 New Zealand
Address used since 28 May 2010
Hare Rore Stafford - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 07 Nov 1996
Address: R D 7, Otorohanga,
Address used since 01 Apr 1992
Gavin Grain Limited
Mckenzie Strawbridge
Otorohanga Timber And Building Supplies Limited
Mckenzie Strawbridge
Otorohanga Timber Company Limited
Mckenzie Strawbridge
Xten Limited
Mckenzie Strawbridge
Harrison Dairy Investments Limited
Mckenzie Strawbridge
Marks Mower Services Limited
Mckenzie Strawbridge