Whareiti Farms Limited, a registered company, was incorporated on 31 Mar 1983. 9429040153865 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Michael William Bridger - an active director whose contract started on 05 Aug 2021,
Russell George Powell - an active director whose contract started on 23 Sep 2021,
Roger Newton Lange - an inactive director whose contract started on 03 Aug 1992 and was terminated on 09 Aug 2021,
Dorothy Eila Lange - an inactive director whose contract started on 03 Aug 1992 and was terminated on 30 Aug 1994.
Last updated on 07 Apr 2024, our database contains detailed information about 1 address: 20 Eliot Street, New Plymouth, New Plymouth, 4310 (type: physical, registered).
Whareiti Farms Limited had been using 7 Liardet Street, New Plymouth as their registered address until 22 Jul 2019.
A total of 1000 shares are issued to 11 shareholders (9 groups). The first group consists of 982 shares (98.2 per cent) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 10 shares (1 per cent). Finally the third share allocation (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address: 7 Liardet Street, New Plymouth New Zealand
Registered address used from 01 Jul 1997 to 22 Jul 2019
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address: 7 Liardet Street, New Plymouth, 4310 New Zealand
Physical address used from 17 Feb 1992 to 22 Jul 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 982 | |||
Director | Powell, Russell George |
Rd 10 Ohaupo 3290 New Zealand |
30 Sep 2021 - |
Director | Bridger, Michael William |
Strandon New Plymouth 4312 New Zealand |
30 Sep 2021 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Bridger, Michael William |
Strandon New Plymouth 4312 New Zealand |
30 Sep 2021 - |
Director | Powell, Russell George |
Rd 10 Ohaupo 3290 New Zealand |
30 Sep 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Towers, Lynley Maree |
R D 14 Hawera |
31 Mar 1983 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Andreou, Fiona Lynney |
Hawera |
31 Mar 1983 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Prestige, Betty Jean |
Hawera |
31 Mar 1983 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Smart, Gordon David |
Hawera |
31 Mar 1983 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Wilson, June Elise |
Hawera |
31 Mar 1983 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Shera, Simon |
Hawera |
31 Mar 1983 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Hogarth, Jill |
Hawera |
31 Mar 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lange, Roger Newton |
Urenui |
31 Mar 1983 - 30 Sep 2021 |
Individual | Lange, Roger Newton |
Urenui |
31 Mar 1983 - 30 Sep 2021 |
Michael William Bridger - Director
Appointment date: 05 Aug 2021
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 05 Aug 2021
Russell George Powell - Director
Appointment date: 23 Sep 2021
Address: Rd 10, Ohaupo, 3290 New Zealand
Address used since 23 Sep 2021
Roger Newton Lange - Director (Inactive)
Appointment date: 03 Aug 1992
Termination date: 09 Aug 2021
Address: Urenui, 4375 New Zealand
Address used since 18 Aug 2015
Dorothy Eila Lange - Director (Inactive)
Appointment date: 03 Aug 1992
Termination date: 30 Aug 1994
Address: Urenui,
Address used since 03 Aug 1992
Ian Grayson Painting Limited
39 Streamfields Way
Andrew King Consulting Limited
39 Streamfields Way
Pete Mitchell Investments Limited
NZ Limited Company
Blundell Concrete Limited
39 Streamfields Way
Goldsack Builders Limited
39 Streamfields Way
Island Resorts Limited
39 Streamfields Way