Ngaere Farm Limited was started on 29 Jun 1967 and issued a number of 9429040169972. The registered LTD company has been managed by 4 directors: Jonathan Peter Perry - an active director whose contract began on 01 Jun 1994,
Jonothan Peter Perry - an active director whose contract began on 01 Jun 1994,
Raewyn Janet Perry - an active director whose contract began on 01 Jun 1994,
Thora Hilary Perry - an inactive director whose contract began on 05 Jun 1990 and was terminated on 01 Jun 1994.
As stated in our database (last updated on 28 Feb 2024), this company filed 1 address: 175 Cheal Road, Rd 23, Stratford, 4393 (type: registered, physical).
Up until 18 May 2022, Ngaere Farm Limited had been using 10 Young Street, New Plymouth as their physical address.
A total of 29000 shares are issued to 3 groups (5 shareholders in total). In the first group, 28998 shares are held by 3 entities, namely:
Perry, Raewyn Janet (an individual) located at R.d.23, Stratford postcode 4393,
Perry, Jonothan Peter (an individual) located at R.d. 23, Stratford postcode 4393,
Armitstead, Philip Jackson (an individual) located at Rd 21, Stratford postcode 4391.
The 2nd group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Perry, Jonothan Peter - located at R.d. 23, Stratford.
The third share allotment (1 share, 0%) belongs to 1 entity, namely:
Perry, Raewyn Janet, located at R.d.23, Stratford (an individual). Ngaere Farm Limited was classified as "Property - non-residential - renting or leasing" (business classification L671240).
Previous addresses
Address: 10 Young Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 02 Sep 2010 to 18 May 2022
Address: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth New Zealand
Registered & physical address used from 27 Nov 2009 to 02 Sep 2010
Address: B.d.o. Spicers, 10 Young Street, New Plymouth
Physical & registered address used from 18 Jan 2008 to 27 Nov 2009
Address: 78 Miranda Street, Stratford
Physical address used from 29 Jun 2001 to 18 Jan 2008
Address: 10 Young Street, New Plymouth
Physical address used from 29 Jun 2001 to 29 Jun 2001
Address: Staples Rodway, 78 Miranda Street, Stratford
Registered address used from 29 Jun 2001 to 18 Jan 2008
Address: 28 Miranda Street, Stratford
Physical address used from 04 Jul 2000 to 29 Jun 2001
Address: Ernst & Young, 78 Miranda Street, Stratford
Registered address used from 04 Jul 2000 to 29 Jun 2001
Address: -
Physical address used from 06 Jul 1998 to 04 Jul 2000
Address: C/o Arthur Young, 78 Miranda Street, Stratford
Registered address used from 01 Jul 1997 to 04 Jul 2000
Address: C/-ernst & Young, 78 Miranda Street, Stratford
Registered address used from 19 Dec 1996 to 01 Jul 1997
Basic Financial info
Total number of Shares: 29000
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 28998 | |||
Individual | Perry, Raewyn Janet |
R.d.23 Stratford 4393 New Zealand |
29 Jun 1967 - |
Individual | Perry, Jonothan Peter |
R.d. 23 Stratford 4393 New Zealand |
29 Jun 1967 - |
Individual | Armitstead, Philip Jackson |
Rd 21 Stratford 4391 New Zealand |
28 Jul 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Perry, Jonothan Peter |
R.d. 23 Stratford 4393 New Zealand |
29 Jun 1967 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Perry, Raewyn Janet |
R.d.23 Stratford 4393 New Zealand |
29 Jun 1967 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Perry, Maurice John (estate) |
78 Miranda Street Stratford |
29 Jun 1967 - 06 Aug 2007 |
Jonathan Peter Perry - Director
Appointment date: 01 Jun 1994
Address: Rd 23, Stratford, 4393 New Zealand
Address used since 04 Jul 2023
Address: Rd 23, Stratford, 4393 New Zealand
Address used since 09 Jul 2015
Jonothan Peter Perry - Director
Appointment date: 01 Jun 1994
Address: Rd 23, Stratford, 4393 New Zealand
Address used since 09 Jul 2015
Raewyn Janet Perry - Director
Appointment date: 01 Jun 1994
Address: Rd 23, Stratford, 4393 New Zealand
Address used since 04 Jul 2023
Address: Rd 23, Stratford, 4393 New Zealand
Address used since 09 Jul 2015
Thora Hilary Perry - Director (Inactive)
Appointment date: 05 Jun 1990
Termination date: 01 Jun 1994
Address: Pukearuhe, Urenui,
Address used since 05 Jun 1990
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street
Bek Rasmussen Trustee Limited
7 Liardet Street
Bracken Fern Limited
C/o Peat Marwick Mitchell & Co
Hobson St Views Limited
11 Gover Street
Kamahi Limited
141 Powderham Street
Latitude 39 Limited
10 Young St
Walch Property Limited
141 Powderham Street