Shortcuts

Craigantlet Farms Limited

Type: NZ Limited Company (Ltd)
9429040073118
NZBN
195037
Company Number
Registered
Company Status
Current address
44 Heuheu Street
Taupo
Taupo 3330
New Zealand
Registered address used since 30 Nov 2018
44 Heuheu Street
Taupo
Taupo 3330
New Zealand
Physical & service address used since 27 Feb 2019

Craigantlet Farms Limited was launched on 14 Feb 1975 and issued an NZ business number of 9429040073118. The registered LTD company has been managed by 2 directors: Rowan John Armer - an active director whose contract began on 15 May 1991,
William James Robinson - an inactive director whose contract began on 15 May 1991 and was terminated on 29 Jul 2004.
According to BizDb's database (last updated on 06 Jun 2025), this company uses 1 address: 44 Heuheu Street, Taupo, Taupo, 3330 (type: physical, service).
Until 27 Feb 2019, Craigantlet Farms Limited had been using Towngate Building, 44 Heuheu Street, Taupo as their physical address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
Armer, Zillah Margaret (an individual) located at Rd 3, Rotorua postcode 3073,
Le Pine Trustees Limited (an entity) located at Taupo,
Armer, Rowan John (an individual) located at Rd 3, Rotorua postcode 3073.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Armer, Rowan John - located at Rd 3, Rotorua.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Armer, Zillah Margaret, located at Rd 3, Rotorua (an individual).

Addresses

Previous addresses

Address #1: Towngate Building, 44 Heuheu Street, Taupo, 3330 New Zealand

Physical address used from 01 Jul 1997 to 27 Feb 2019

Address #2: Bay Of Plenty Taxation Service (1992), Ellwood Houseeet, Corner Pukaki &, Tutanekai Streets, Rotorua

Registered address used from 23 Aug 1995 to 23 Aug 1995

Address #3: Towngate Building, 44 Heuheu Street, Taupo, 3330 New Zealand

Registered address used from 23 Aug 1995 to 30 Nov 2018

Address #4: 1st Floor Ellwood House, 38 Pukaki Street, Rotorua

Registered address used from 29 Sep 1993 to 23 Aug 1995

Address #5: Ellwood House, 32 Pukaki Street, Rotorua

Registered address used from 28 Jul 1993 to 29 Sep 1993

Address #6: 2-4 White Street,, Rotorua.

Registered address used from 03 Nov 1992 to 28 Jul 1993

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 17 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Armer, Zillah Margaret Rd 3
Rotorua
3073
New Zealand
Entity (NZ Limited Company) Le Pine Trustees Limited
Shareholder NZBN: 9429037398064
Taupo

New Zealand
Individual Armer, Rowan John Rd 3
Rotorua
3073
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Armer, Rowan John Rd 3
Rotorua
3073
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Armer, Zillah Margaret Rd 3
Rotorua
3073
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bignell, Steven James Hilltop
Taupo
3330
New Zealand
Entity Le Pine Trustees Limited
Shareholder NZBN: 9429037398064
Company Number: 1009089
Individual Robinson, William James Broadlands
Reporoa
Entity Le Pine Trustees Limited
Shareholder NZBN: 9429037398064
Company Number: 1009089
Directors

Rowan John Armer - Director

Appointment date: 15 May 1991

Address: Rd 3, Rotorua, 3073 New Zealand

Address used since 19 Jul 2013


William James Robinson - Director (Inactive)

Appointment date: 15 May 1991

Termination date: 29 Jul 2004

Address: Broadlands, Reporoa,

Address used since 15 May 1991

Nearby companies

Ricol Limited
5 White Street

Phun Limited
75 Marguerita Street

One Foundation Limited
Level 1

L.j.b Enterprises Limited
75 Marguerita Street

Digital Media Technologies Limited
75 Marguerita Street

Northland Productions Limited
75 Marguerita Street