Waratah Farms Limited, a registered company, was launched on 14 Aug 1959. 9429040133065 is the business number it was issued. This company has been run by 10 directors: Anthony Bindi Ground - an active director whose contract started on 16 Jun 1995,
Martyn Ellis - an active director whose contract started on 05 Mar 2008,
Martin Ellis - an active director whose contract started on 05 Mar 2008,
Frederick Paget Milsom - an active director whose contract started on 01 Nov 2018,
Mark Charles Heer - an active director whose contract started on 24 Apr 2020.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 182 Teasdale Street, Te Awamutu, Te Awamutu, 3800 (type: physical, registered).
Waratah Farms Limited had been using 182 Teasdale Street, Te Awamutu, Te Awamutu as their registered address up to 03 Jun 2016.
Former names for this company, as we established at BizDb, included: from 14 Aug 1959 to 15 Feb 1994 they were named Waratah Piggeries Limited.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group consists of 1010 shares (50.5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 990 shares (49.5 per cent).
Previous addresses
Address: 182 Teasdale Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 18 May 2011 to 03 Jun 2016
Address: 182 Teasdale Street, Te Awamutu New Zealand
Registered address used from 24 Jun 1997 to 18 May 2011
Address: C/- De Lautour Partners, 182 Teasdale Street, Te Awamutu New Zealand
Physical address used from 24 Jun 1997 to 18 May 2011
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 26 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1010 | |||
Entity (NZ Limited Company) | Bellevue Enterprises Limited Shareholder NZBN: 9429031096546 |
Rd 4 Hamilton 3284 New Zealand |
05 Apr 2018 - |
Shares Allocation #2 Number of Shares: 990 | |||
Entity (NZ Limited Company) | Waratah Farms Holding Company 2009 Limited Shareholder NZBN: 9429031982351 |
Te Awamutu 3800 New Zealand |
16 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Anthony Bindi Ground And Mark Ralph Gilbert As Trustees Of Tihiroa Trust | 22 May 2008 - 15 Feb 2010 | |
Other | Torben Kristensen, Jane Margaret Scott And Susan Jean Scott As Trustees Orahiri Trust | 22 May 2008 - 16 Feb 2010 | |
Individual | Ground, Alexander R |
Otorohanga |
14 Aug 1959 - 22 May 2008 |
Individual | Ground, Bindi |
Otorohanga |
14 Aug 1959 - 16 Feb 2010 |
Individual | Kristensen, Torben |
Otorohanga |
14 Aug 1959 - 15 Feb 2010 |
Individual | Ground, Bindi |
Otorohanga |
14 Aug 1959 - 16 Feb 2010 |
Director | Ground, Anthony Bindi |
R D 3 Otorohanga 3973 New Zealand |
06 Mar 2012 - 11 Feb 2014 |
Individual | Scott, Jane Margaret |
Otorohanga |
14 Aug 1959 - 15 Feb 2010 |
Other | Null - Torben Kristensen, Jane Margaret Scott And Susan Jean Scott As Trustees Orahiri Trust | 22 May 2008 - 16 Feb 2010 | |
Other | Null - Anthony Bindi Ground And Mark Ralph Gilbert As Trustees Of Tihiroa Trust | 22 May 2008 - 15 Feb 2010 | |
Individual | Torben, Kristensen |
Otorohanga |
14 Aug 1959 - 16 Feb 2010 |
Entity | Ar Ground Co Limited Shareholder NZBN: 9429031987745 Company Number: 2309591 |
15 Feb 2010 - 09 Sep 2013 | |
Individual | Gilbert, Mark Ralph |
Rd 3 Otorohanga 3973 New Zealand |
06 Mar 2012 - 11 Feb 2014 |
Entity | Ar Ground Co Limited Shareholder NZBN: 9429031987745 Company Number: 2309591 |
15 Feb 2010 - 09 Sep 2013 | |
Individual | Ground, Irene Silvana |
Otorohanga |
14 Aug 1959 - 16 Feb 2010 |
Ultimate Holding Company
Anthony Bindi Ground - Director
Appointment date: 16 Jun 1995
Address: R D 3, Otorohanga, 3973 New Zealand
Address used since 10 May 2011
Martyn Ellis - Director
Appointment date: 05 Mar 2008
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 25 May 2010
Martin Ellis - Director
Appointment date: 05 Mar 2008
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 25 May 2010
Frederick Paget Milsom - Director
Appointment date: 01 Nov 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Nov 2018
Mark Charles Heer - Director
Appointment date: 24 Apr 2020
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 24 Apr 2020
Marc Dresser - Director (Inactive)
Appointment date: 20 Jan 2020
Termination date: 18 Dec 2023
Address: Rd 7, Hamilton, 3287 New Zealand
Address used since 20 Jan 2020
Martin Russell Ellis - Director (Inactive)
Appointment date: 05 Mar 2008
Termination date: 31 May 2021
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 25 May 2010
Torben Kristensen - Director (Inactive)
Appointment date: 01 May 1995
Termination date: 31 Dec 2017
Address: R D 3, Otorohanga, 3973 New Zealand
Address used since 01 Feb 2016
Alexander Robert Ground - Director (Inactive)
Appointment date: 22 Dec 1981
Termination date: 31 Oct 2013
Address: R D 3, Otorohanga, 3973 New Zealand
Address used since 01 May 2012
Barbara Ann Ground - Director (Inactive)
Appointment date: 22 Dec 1981
Termination date: 26 May 2006
Address: Castle Craig 2068, Sydney, Australia,
Address used since 22 Dec 1981
W2 (2014) Limited
182 Teasdale Street
De Lautour Trustees No 34 Limited
182 Teasdale Street
De Lautour Trustees No 33 Limited
182 Teasdale Street
De Lautour Trustees No 32 Limited
182 Teasdale Street
Paul Matthews Trustee Limited
182 Teasdale Street
Barhaven Farm Limited
182 Teasdale Street