Shortcuts

Waihi Farms Limited

Type: NZ Limited Company (Ltd)
9429040128238
NZBN
184483
Company Number
Registered
Company Status
Current address
Hughendon St
Paeroa
Records & other (Address for Records) address used since 01 Jul 1997
Coombe & Associates Limited
Chartered Accountants
Marshall Street, Paeroa 3600
Other (Address for Records) & records address (Address for Records) used since 09 Mar 2009
16 Marshall Street
Paeroa
Paeroa 3600
New Zealand
Registered & physical & service address used since 28 May 2021

Waihi Farms Limited was incorporated on 07 Sep 1961 and issued a number of 9429040128238. The registered LTD company has been supervised by 6 directors: Mary Arabelle Ann Stevens - an active director whose contract started on 14 Mar 1985,
Tony Garnett Stevens - an active director whose contract started on 13 Oct 2021,
Diane Maree Stevens - an active director whose contract started on 13 Oct 2021,
Diane Maree Stevens - an inactive director whose contract started on 19 Sep 2004 and was terminated on 08 Sep 2010,
Tony Garnet Stevens - an inactive director whose contract started on 19 Sep 2004 and was terminated on 08 Sep 2010.
According to our database (last updated on 23 Mar 2024), the company uses 1 address: 16 Marshall Street, Paeroa, Paeroa, 3600 (type: registered, physical).
Up to 28 May 2021, Waihi Farms Limited had been using Marshall Street, Paeroa as their registered address.
A total of 10000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 2495 shares are held by 1 entity, namely:
Stevens, Mary Arabelle Ann (an individual) located at Waihi postcode 3500.
The second group consists of 1 shareholder, holds 24.95% shares (exactly 2495 shares) and includes
Stevens, Tony Garnett - located at Waihi.
The third share allocation (5010 shares, 50.1%) belongs to 1 entity, namely:
Estate Laurence Garnett Stevens, located at Waihi (an other).

Addresses

Previous addresses

Address #1: Marshall Street, Paeroa, 3600 New Zealand

Registered & physical address used from 16 Mar 2009 to 28 May 2021

Address #2: Hughendon St, Paeroa

Physical address used from 10 Jan 1999 to 10 Jan 1999

Address #3: Hughendon St, Paeroa

Registered address used from 10 Jan 1999 to 16 Mar 2009

Address #4: C/- Mcpherson & Coombe, Cnr Marshall & William Street, Paeroa

Physical address used from 10 Jan 1999 to 16 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2495
Individual Stevens, Mary Arabelle Ann Waihi
3500
New Zealand
Shares Allocation #2 Number of Shares: 2495
Individual Stevens, Tony Garnett Waihi
3640
New Zealand
Shares Allocation #3 Number of Shares: 5010
Other (Other) Estate Laurence Garnett Stevens Waihi
3500
New Zealand
Directors

Mary Arabelle Ann Stevens - Director

Appointment date: 14 Mar 1985

Address: Waihi, 3500 New Zealand

Address used since 05 Oct 2011


Tony Garnett Stevens - Director

Appointment date: 13 Oct 2021

Address: Waihi, Waihi, 3610 New Zealand

Address used since 13 Oct 2021


Diane Maree Stevens - Director

Appointment date: 13 Oct 2021

Address: Rd 5, Thames, 3575 New Zealand

Address used since 13 Oct 2021


Diane Maree Stevens - Director (Inactive)

Appointment date: 19 Sep 2004

Termination date: 08 Sep 2010

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 23 Feb 2010


Tony Garnet Stevens - Director (Inactive)

Appointment date: 19 Sep 2004

Termination date: 08 Sep 2010

Address: Waihi,

Address used since 19 Sep 2004


Richard James Watson - Director (Inactive)

Appointment date: 28 Feb 1985

Termination date: 19 Jul 2004

Address: Maungatapu, Tauranga,

Address used since 28 Feb 1985

Nearby companies

Takamatua Exports Limited
Marshall Street

Ag Holdings Limited
Marshall Street

Fordell Farm Limited
Marshall Street

Paeroa Lawn Tennis And Squash Rackets Club Incorporated
C/o Coombe & Associates Ltd

Hauraki Rail Trail Charitable Trust
C/o Hauraki District Council

House Of Custom Limited
17 Francis Street