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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Armer, Zillah Margaret |
Rd 3 Rotorua 3073 New Zealand |
14 Feb 1975 - |
| Entity (NZ Limited Company) | Le Pine Trustees Limited Shareholder NZBN: 9429037398064 |
Taupo New Zealand |
22 Feb 2023 - |
| Individual | Armer, Rowan John |
Rd 3 Rotorua 3073 New Zealand |
14 Feb 1975 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Armer, Rowan John |
Rd 3 Rotorua 3073 New Zealand |
13 Dec 2006 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Armer, Zillah Margaret |
Rd 3 Rotorua 3073 New Zealand |
14 Feb 1975 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bignell, Steven James |
Hilltop Taupo 3330 New Zealand |
27 Jun 2012 - 22 Feb 2023 |
| Entity | Le Pine Trustees Limited Shareholder NZBN: 9429037398064 Company Number: 1009089 |
13 Dec 2006 - 27 Jun 2012 | |
| Individual | Robinson, William James |
Broadlands Reporoa |
14 Feb 1975 - 12 Apr 2005 |
| Entity | Le Pine Trustees Limited Shareholder NZBN: 9429037398064 Company Number: 1009089 |
13 Dec 2006 - 27 Jun 2012 |
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
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