Rototawai Farms Limited, a registered company, was registered on 05 Mar 1973. 9429040086842 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Martin Vernon Rapley - an active director whose contract began on 26 Mar 1984,
Bruce Keith Rapley - an active director whose contract began on 26 Mar 1984,
Maisie Pamela Rapley - an inactive director whose contract began on 26 Mar 1984 and was terminated on 03 Apr 2000.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 181 Devonport Road, Tauranga, 3110 (category: physical, service).
Rototawai Farms Limited had been using 181 Devonport Road, Tauranga as their registered address up to 22 Mar 2016.
A total of 50000 shares are allocated to 6 shareholders (4 groups). The first group includes 24500 shares (49 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 500 shares (1 per cent). Lastly the third share allotment (500 shares 1 per cent) made up of 1 entity.
Previous addresses
Address: 181 Devonport Road, Tauranga, 3110 New Zealand
Registered & physical address used from 21 Dec 2011 to 22 Mar 2016
Address: Bannin Cooper & Partners, 42 Moorhouse Street, Morrinsville
Registered address used from 28 Mar 2001 to 28 Mar 2001
Address: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand
Registered address used from 28 Mar 2001 to 21 Dec 2011
Address: As Per Registered Office New Zealand
Physical address used from 22 Sep 1997 to 21 Dec 2011
Address: 41 Moorhouse Street, Morrinsville
Registered address used from 22 Sep 1997 to 28 Mar 2001
Address: C/- Bannin Cooper & Partners, Chartered Accountants, 41 Moorhouse Street, Morrinsville
Physical address used from 22 Sep 1997 to 22 Sep 1997
Address: Office Of Mackie & Roberson, Normanby Road, Paeroa
Registered address used from 11 Jul 1994 to 22 Sep 1997
Address: C/o Mackie And Hayes, Normanby Road, Paeroa
Registered address used from 02 Jul 1991 to 11 Jul 1994
Basic Financial info
Total number of Shares: 50000
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24500 | |||
Individual | Rapley, Delphine Olive |
R D 1 Katikati 3177 New Zealand |
05 Mar 1973 - |
Entity (NZ Limited Company) | Bespoke Trustees (2020) Limited Shareholder NZBN: 9429048730761 |
Tauranga Tauranga 3110 New Zealand |
29 Oct 2021 - |
Individual | Rapley, Bruce Keith |
R D 1 Katikati 3177 New Zealand |
05 Mar 1973 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Rapley, Martin Vernon |
R D 2 Waihi 3682 New Zealand |
05 Mar 1973 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Rapley, Bruce Keith |
R D 1 Katikati 3177 New Zealand |
05 Mar 1973 - |
Shares Allocation #4 Number of Shares: 24500 | |||
Individual | Rapley, Martin Vernon |
R D 2 Waihi 3682 New Zealand |
05 Mar 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harwood, Peter Keith |
169 Athenree Road R D 1, Katikati |
05 Mar 1973 - 29 Oct 2021 |
Individual | Harwood, Peter Keith |
169 Athenree Road R D 1, Katikati |
05 Mar 1973 - 29 Oct 2021 |
Individual | Rapley, Rosemary Ann |
R D 2 Waihi 3682 New Zealand |
05 Mar 1973 - 06 Mar 2013 |
Martin Vernon Rapley - Director
Appointment date: 26 Mar 1984
Address: R D 2, Waihi, 3682 New Zealand
Address used since 17 Mar 2011
Bruce Keith Rapley - Director
Appointment date: 26 Mar 1984
Address: R D 1, Katikati, 3177 New Zealand
Address used since 17 Mar 2011
Maisie Pamela Rapley - Director (Inactive)
Appointment date: 26 Mar 1984
Termination date: 03 Apr 2000
Address: R D 1, Katikati,
Address used since 26 Mar 1984
Luray Holdings Limited
181 Devonport Road
Firstfive Technology Solutions Limited
181 Devonport Road
Kiwi Home Solutions Limited
181 Devonport Road
L Paltridge Limited
181 Devonport Road
Van Lye Properties Limited
181 Devonport Road
Gemstone Rentals Limited
181 Devonport Road