Ruakiwi Farms Limited was registered on 26 Apr 1973 and issued a New Zealand Business Number of 9429040086354. This registered LTD company has been managed by 5 directors: Maree Jeanette Lord - an active director whose contract started on 03 Sep 2014,
Graham Kenneth Lord - an active director whose contract started on 03 Sep 2014,
Paul Mathew Walter Yovich - an inactive director whose contract started on 11 Apr 2013 and was terminated on 06 Aug 2015,
Kenneth James Lord - an inactive director whose contract started on 08 Jan 1979 and was terminated on 03 Sep 2014,
Graeme John Mathias - an inactive director whose contract started on 11 Apr 2013 and was terminated on 29 May 2014.
As stated in BizDb's data (updated on 20 Mar 2024), the company filed 1 address: 114 Robert Street, Whangarei, Whangarei, 0110 (type: registered, service).
Up to 21 Aug 2019, Ruakiwi Farms Limited had been using 18 Blue Marlin Drive, Rd 2, Kerikeri as their physical address.
A total of 536000 shares are issued to 3 groups (9 shareholders in total). In the first group, 53500 shares are held by 3 entities, namely:
Miller, Neil Bain (an individual) located at Kerikeri, Kerikeri postcode 0230,
Jwal Trustees 2011 Limited (an entity) located at Whangarei postcode 0110,
Lord, Graham Kennth (an individual) located at Haruru, Haruru postcode 0204.
Then there is a group that consists of 3 shareholders, holds 0.02% shares (exactly 100 shares) and includes
Jwal Trustees 2011 Limited - located at Whangarei,
Miller, Neil Bain - located at Kerikeri, Kerikeri,
Lord, Graham Kenneth - located at Haruru, Haruru.
The next share allotment (482400 shares, 90%) belongs to 3 entities, namely:
Jwal Trustees 2011 Limited, located at Whangarei (an entity),
Miller, Neil Bain, located at Kerikeri, Kerikeri (an individual),
Lord, Graham Kenneth, located at Haruru, Haruru (an individual).
Previous addresses
Address #1: 18 Blue Marlin Drive, Rd 2, Kerikeri, 0295 New Zealand
Physical & registered address used from 05 Sep 2018 to 21 Aug 2019
Address #2: 640 Orakau Road, Rd 1, Kaikohe, 0474 New Zealand
Physical & registered address used from 21 May 2009 to 05 Sep 2018
Address #3: Pipiwai Road, R D 1, Kaikohe
Physical address used from 23 Apr 1999 to 21 May 2009
Address #4: Yovich Hayward Pevats Johnston, 22 Rust Avenue, Whangarei
Physical address used from 23 Apr 1999 to 23 Apr 1999
Address #5: Pipiwai Rd, Rd 1, Kaikohe
Registered address used from 30 Jun 1997 to 21 May 2009
Basic Financial info
Total number of Shares: 536000
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 53500 | |||
Individual | Miller, Neil Bain |
Kerikeri Kerikeri 0230 New Zealand |
04 Sep 2014 - |
Entity (NZ Limited Company) | Jwal Trustees 2011 Limited Shareholder NZBN: 9429030716612 |
Whangarei 0110 New Zealand |
11 Aug 2015 - |
Individual | Lord, Graham Kennth |
Haruru Haruru 0204 New Zealand |
26 Apr 1973 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Jwal Trustees 2011 Limited Shareholder NZBN: 9429030716612 |
Whangarei 0110 New Zealand |
11 Aug 2015 - |
Individual | Miller, Neil Bain |
Kerikeri Kerikeri 0230 New Zealand |
04 Sep 2014 - |
Individual | Lord, Graham Kenneth |
Haruru Haruru 0204 New Zealand |
26 Apr 1973 - |
Shares Allocation #3 Number of Shares: 482400 | |||
Entity (NZ Limited Company) | Jwal Trustees 2011 Limited Shareholder NZBN: 9429030716612 |
Whangarei 0110 New Zealand |
11 Aug 2015 - |
Individual | Miller, Neil Bain |
Kerikeri Kerikeri 0230 New Zealand |
04 Sep 2014 - |
Individual | Lord, Graham Kenneth |
Haruru Haruru 0204 New Zealand |
26 Apr 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, Neil Bain |
R D 1 Kaikohe 0474 |
26 Apr 1973 - 27 Jun 2010 |
Individual | Miller, Neil Bain |
R D 1 Kaikohe 0474 |
26 Apr 1973 - 27 Jun 2010 |
Individual | Miller, Alexander Bain |
R D 1 Kaikohe 0474 |
26 Apr 1973 - 21 Aug 2009 |
Entity | Yhpj Trustees (2014) Limited Shareholder NZBN: 9429041038659 Company Number: 4862199 |
04 Sep 2014 - 11 Aug 2015 | |
Individual | Lord, Kenneth James Bshares |
R D 1 Kaikohe 0474 New Zealand |
26 Apr 1973 - 04 Sep 2014 |
Individual | Miller, Alexander Bain |
R D 1 Kaikohe 0474 |
26 Apr 1973 - 21 Aug 2009 |
Individual | Miller, Alexander Bain |
R D 1 Kaikohe 0474 |
26 Apr 1973 - 21 Aug 2009 |
Individual | Miller, Neil Bain |
R D 1 Kaikohe 0474 |
26 Apr 1973 - 27 Jun 2010 |
Individual | Southee, Murray Grant |
Waiotira New Zealand |
21 Aug 2009 - 30 May 2014 |
Individual | Lord, Kenneth James |
R D 1 Kaikohe 0474 New Zealand |
26 Apr 1973 - 04 Sep 2014 |
Entity | Yhpj Trustees (2014) Limited Shareholder NZBN: 9429041038659 Company Number: 4862199 |
04 Sep 2014 - 11 Aug 2015 | |
Individual | Lord, Kenneth James Ashares |
R D 1 Kaikohe New Zealand |
26 Apr 1973 - 04 Sep 2014 |
Maree Jeanette Lord - Director
Appointment date: 03 Sep 2014
Address: Haruru, Haruru, 0204 New Zealand
Address used since 10 Jul 2023
Address: Kerikeri, 0230 New Zealand
Address used since 13 Aug 2019
Address: Rd 1, Kaikohe, 0474 New Zealand
Address used since 03 Sep 2014
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 08 Oct 2018
Graham Kenneth Lord - Director
Appointment date: 03 Sep 2014
Address: Haruru, Haruru, 0204 New Zealand
Address used since 10 Jul 2023
Address: Kerikeri, 0230 New Zealand
Address used since 13 Aug 2019
Address: Rd 1, Kaikohe, 0474 New Zealand
Address used since 03 Sep 2014
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 28 Aug 2018
Paul Mathew Walter Yovich - Director (Inactive)
Appointment date: 11 Apr 2013
Termination date: 06 Aug 2015
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 11 Apr 2013
Kenneth James Lord - Director (Inactive)
Appointment date: 08 Jan 1979
Termination date: 03 Sep 2014
Address: R D 1, Kaikohe 0474,
Address used since 01 Apr 2009
Graeme John Mathias - Director (Inactive)
Appointment date: 11 Apr 2013
Termination date: 29 May 2014
Address: Springs Flat, Whangarei, New Zealand
Address used since 11 Apr 2013