Muri Aroha Farms Limited was started on 07 Mar 1972 and issued a New Zealand Business Number of 9429040088242. The registered LTD company has been run by 11 directors: Ian Thomas Hamilton Blakeman - an active director whose contract began on 28 Aug 1998,
Noelene Adrienne Tania Mudgway - an active director whose contract began on 20 Mar 2003,
Scott Blakeman - an active director whose contract began on 01 Jan 2004,
Hinurewa Te Hau - an inactive director whose contract began on 31 May 1996 and was terminated on 01 Apr 2003,
Nick William Bell - an inactive director whose contract began on 28 Aug 1998 and was terminated on 01 Apr 2003.
According to our data (last updated on 09 May 2025), the company filed 1 address: 35 Robert Street, Whangarei, 0110 (types include: registered, physical).
Up to 06 Mar 2020, Muri Aroha Farms Limited had been using 1A Douglas Street, Whangarei as their physical address.
A total of 20000 shares are issued to 7 groups (8 shareholders in total). When considering the first group, 10909 shares are held by 2 entities, namely:
Blakeman Trustee Limited (an entity) located at Whangarei postcode 0110,
Blakeman, Ian Thomas Hamilton (an individual) located at Rd 3, Kerikeri postcode 0293.
Another group consists of 1 shareholder, holds 1.94 per cent shares (exactly 387 shares) and includes
Bell, Emanuel - located at Manurewa.
The next share allocation (387 shares, 1.94%) belongs to 1 entity, namely:
Bell, Thomas Anthony Alexander, located at Waiheke Island (an individual).
Previous addresses
Address: 1a Douglas Street, Whangarei, 0112 New Zealand
Physical & registered address used from 11 Sep 2014 to 06 Mar 2020
Address: Johnston O'shea Ltd, 9-11 Reyburn Street, Whangarei New Zealand
Registered address used from 25 Feb 2009 to 11 Sep 2014
Address: C/-johnston O'shea Ltd, 9-11 Reyburn Street, Whangarei New Zealand
Physical address used from 25 Feb 2009 to 11 Sep 2014
Address: C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei
Registered & physical address used from 16 Feb 2005 to 25 Feb 2009
Address: C/o Johnston Billington Ltd, Third Floor, 4 Vinery Lane, Whangarei
Registered & physical address used from 24 Feb 2002 to 16 Feb 2005
Address: 46 Taupiri Street, Te Kuiti
Physical address used from 17 Oct 1997 to 17 Oct 1997
Address: 46 Taupiri Street, Te Kuiti
Registered address used from 17 Oct 1997 to 24 Feb 2002
Address: 3rd Floor, 4 Vinery Lane, Whangerei
Physical address used from 17 Oct 1997 to 17 Oct 1997
Basic Financial info
Total number of Shares: 20000
Annual return filing month: February
Annual return last filed: 05 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10909 | |||
| Entity (NZ Limited Company) | Blakeman Trustee Limited Shareholder NZBN: 9429049006223 |
Whangarei 0110 New Zealand |
09 Apr 2024 - |
| Individual | Blakeman, Ian Thomas Hamilton |
Rd 3 Kerikeri 0293 New Zealand |
07 Mar 1972 - |
| Shares Allocation #2 Number of Shares: 387 | |||
| Individual | Bell, Emanuel |
Manurewa |
07 Mar 1972 - |
| Shares Allocation #3 Number of Shares: 387 | |||
| Individual | Bell, Thomas Anthony Alexander |
Waiheke Island |
07 Mar 1972 - |
| Shares Allocation #4 Number of Shares: 6767 | |||
| Individual | Kawe, Diana |
Whakatane Whakatane 3120 New Zealand |
22 Nov 2021 - |
| Shares Allocation #6 Number of Shares: 387 | |||
| Individual | Blakeman, Ian Thomas Hamilton |
Rd 3 Kerikeri 0293 New Zealand |
07 Mar 1972 - |
| Shares Allocation #7 Number of Shares: 387 | |||
| Individual | Heighway, Tui |
Manurewa New Zealand |
07 Mar 1972 - |
| Shares Allocation #8 Number of Shares: 387 | |||
| Individual | Barker, Eugenia Senia Louise |
Dinsdale Hamilton 3204 New Zealand |
29 Aug 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bell, Nicky William |
Tokoroa |
07 Mar 1972 - 29 Aug 2018 |
| Entity | Paiwaho Farms Limited Shareholder NZBN: 9429037781477 Company Number: 921476 |
Whangarei 0110 New Zealand |
07 Mar 1972 - 09 Apr 2024 |
| Individual | Kawe, Diane |
Whakatane Whakatane 3120 New Zealand |
22 Nov 2021 - 22 Nov 2021 |
| Individual | Kawe, Diana |
Whakatane |
07 Mar 1972 - 22 Nov 2021 |
| Individual | Bell, Nicky William |
Tokoroa |
07 Mar 1972 - 29 Aug 2018 |
Ian Thomas Hamilton Blakeman - Director
Appointment date: 28 Aug 1998
Address: Rd 3, Kerikeri, 0293 New Zealand
Address used since 01 Jul 2023
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 10 Feb 2010
Noelene Adrienne Tania Mudgway - Director
Appointment date: 20 Mar 2003
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 18 Feb 2019
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 29 Feb 2016
Scott Blakeman - Director
Appointment date: 01 Jan 2004
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 18 Feb 2019
Address: Paihia, Northland, 0204 New Zealand
Address used since 01 Aug 2004
Hinurewa Te Hau - Director (Inactive)
Appointment date: 31 May 1996
Termination date: 01 Apr 2003
Address: R D 3, Whangarei,
Address used since 31 May 1996
Nick William Bell - Director (Inactive)
Appointment date: 28 Aug 1998
Termination date: 01 Apr 2003
Address: Tokoroa,
Address used since 28 Aug 1998
Diana Kawe - Director (Inactive)
Appointment date: 18 Aug 1987
Termination date: 01 Oct 1997
Address: Whakatane,
Address used since 18 Aug 1987
Brigid Anne Kawe - Director (Inactive)
Appointment date: 21 Jul 1995
Termination date: 01 Oct 1997
Address: Whakatane,
Address used since 21 Jul 1995
Kevin Francis Were - Director (Inactive)
Appointment date: 18 Aug 1987
Termination date: 18 Jul 1995
Address: Te Kuiti,
Address used since 18 Aug 1987
Hinerewa A Murcott - Director (Inactive)
Appointment date: 18 Aug 1987
Termination date: 20 Oct 1994
Address: Benneydale,
Address used since 18 Aug 1987
Ricky Bell - Director (Inactive)
Appointment date: 18 Aug 1987
Termination date: 26 Jul 1994
Address: Otahuhu,
Address used since 18 Aug 1987
Patricia Anne Fredricsen - Director (Inactive)
Appointment date: 18 Aug 1987
Termination date: 01 Oct 1993
Address:
Address used since 18 Aug 1987
Abercrombie Trustee Limited
1a Douglas Street
Back Track Dairies Limited
1a Douglas Street
Aponga Jerseys Limited
1a Douglas Street
Northland Turf Specialists Limited
1a Douglas Street
Bracey Limited
1a Douglas Street
Casey & Solly Limited
1a Douglas Street