Awakeri Farm Limited, a registered company, was incorporated on 21 May 1953. 9429040144917 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Kevin Leon Baker - an active director whose contract began on 14 Jul 1980,
Philiip Neville Robert Roucher - an inactive director whose contract began on 18 Apr 1995 and was terminated on 15 Jul 2023,
Janice Baker - an inactive director whose contract began on 14 Jul 1980 and was terminated on 18 Apr 1995.
Last updated on 18 Feb 2024, BizDb's data contains detailed information about 2 addresses the company uses, namely: 521 Tiniroto Road, Rd 2, Gisborne, 4072 (physical address),
521 Tiniroto Road, Rd 2, Gisborne, 4072 (service address),
57 Customhouse Street, Gisborne, 4010 (registered address).
Awakeri Farm Limited had been using 57 Customhouse Street, Gisborne as their physical address up to 16 Feb 2022.
A total of 390900 shares are allotted to 4 shareholders (3 groups). The first group includes 389843 shares (99.73%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1056 shares (0.27%). Lastly we have the 3rd share allotment (1 share 0%) made up of 1 entity.
Previous addresses
Address #1: 57 Customhouse Street, Gisborne, 4010 New Zealand
Physical address used from 15 Jun 2021 to 16 Feb 2022
Address #2: Suite 1, 189 The Strand, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 03 Jul 2015 to 15 Jun 2021
Address #3: C/- Goldsmiths, Chartered Accountants, First Floor, A N Z House, The Strand, Whakatane New Zealand
Physical address used from 06 Jul 1998 to 03 Jul 2015
Address #4: C/- Prideaux & Co., Chartered Accountant, The Strand, Whakatane
Physical address used from 06 Jul 1998 to 06 Jul 1998
Address #5: C/- Goldsmiths Chartered Accountants, First Floor, Anz House, The Strand, Whakatane New Zealand
Registered address used from 10 Mar 1998 to 03 Jul 2015
Address #6: Prideaux & Co, The Strand, Whakatane
Registered address used from 10 Mar 1998 to 10 Mar 1998
Address #7: C/o M/s Prideaux Alexander & Co, Box 16, The Strand Whakatane
Registered address used from 11 Jun 1997 to 10 Mar 1998
Basic Financial info
Total number of Shares: 390900
Annual return filing month: February
Annual return last filed: 08 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 389843 | |||
Entity (NZ Limited Company) | Bain & Sheppard Trustees No.2 Limited Shareholder NZBN: 9429031249638 |
Gisborne Gisborne 4010 New Zealand |
04 May 2022 - |
Individual | Roucher, Phillip Neville Robert |
Whakatane Whakatane 3120 New Zealand |
21 May 1953 - |
Shares Allocation #2 Number of Shares: 1056 | |||
Individual | Baker, Kevin Leon |
Rd 2 Gisborne 4072 New Zealand |
21 May 1953 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Roucher, Phillip Neville Robert |
Whakatane Whakatane 3120 New Zealand |
21 May 1953 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Goldsmiths Trustees Limited Shareholder NZBN: 9429036927692 Company Number: 1133733 |
Whakatane Whakatane 3120 New Zealand |
04 Nov 2016 - 04 May 2022 |
Entity | Goldsmiths Trustees Limited Shareholder NZBN: 9429036927692 Company Number: 1133733 |
Whakatane Whakatane 3120 New Zealand |
04 Nov 2016 - 04 May 2022 |
Individual | Goldsmith, Walton Te Ariki |
Whakatane Whakatane 3120 New Zealand |
21 May 1953 - 04 Nov 2016 |
Individual | Chappell, Robert Lane |
Whakatane |
21 May 1953 - 04 Nov 2016 |
Kevin Leon Baker - Director
Appointment date: 14 Jul 1980
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 13 May 2010
Philiip Neville Robert Roucher - Director (Inactive)
Appointment date: 18 Apr 1995
Termination date: 15 Jul 2023
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 13 May 2010
Janice Baker - Director (Inactive)
Appointment date: 14 Jul 1980
Termination date: 18 Apr 1995
Address: R D, Waimana,
Address used since 14 Jul 1980
Matahina F Trust Forests Limited
189 The Strand
National General Services Limited
Suite 2, 189 The Strand
Bay Steel Contractors Limited
Suite 1, 189 The Strand
Gears Limited
Suite 1, 189 The Strand
Kapers Limited
189 The Strand
Goldsmiths Trustees Limited
189 The Strand