Ngahiwi Farms Limited, a registered company, was incorporated on 02 Apr 1968. 9429040170961 is the NZBN it was issued. The company has been run by 5 directors: William Robert Blair Coates - an active director whose contract started on 21 Feb 1995,
Deborah Ann Coates - an inactive director whose contract started on 21 Feb 1995 and was terminated on 06 Jun 2001,
Mark Robert Blair - an inactive director whose contract started on 12 Apr 1992 and was terminated on 21 Feb 1995,
David Blair - an inactive director whose contract started on 12 Apr 1992 and was terminated on 21 Feb 1995,
Leonie Phyllis Blair - an inactive director whose contract started on 12 Apr 1992 and was terminated on 21 Feb 1995.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: 167 Tongue Farm Road, Matakana, 0985 (types include: registered, physical).
Ngahiwi Farms Limited had been using 84 Victoria Avenue, Remuera, Auckland as their physical address up to 02 Dec 2021.
Old names for the company, as we managed to find at BizDb, included: from 02 Apr 1968 to 31 Mar 1995 they were called Glen Almond (1968) Limited.
A total of 360000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 180000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 180000 shares (50 per cent).
Previous addresses
Address: 84 Victoria Avenue, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 05 Dec 2016 to 02 Dec 2021
Address: 259 Murphy Road, Manukau, Auckland New Zealand
Registered address used from 31 Dec 1998 to 05 Dec 2016
Address: Deloitte Touche Tohmatsu, 5th Floor, Anchor House, 80 London Street, Hamilton
Registered address used from 31 Dec 1998 to 31 Dec 1998
Address: 259 Murphy Road, Manukau, Auckland New Zealand
Physical address used from 01 Jul 1997 to 05 Dec 2016
Address: C/o Anchor House, 80 London Street, Hamilton
Registered address used from 23 Dec 1996 to 31 Dec 1998
Basic Financial info
Total number of Shares: 360000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 180000 | |||
Individual | Coates, William Robert Blair |
Matakana 0985 New Zealand |
02 Apr 1968 - |
Shares Allocation #2 Number of Shares: 180000 | |||
Individual | Coates, Deborah Ann |
Matakana 0985 New Zealand |
02 Apr 1968 - |
William Robert Blair Coates - Director
Appointment date: 21 Feb 1995
Address: Matakana, 0985 New Zealand
Address used since 01 Nov 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Nov 2016
Deborah Ann Coates - Director (Inactive)
Appointment date: 21 Feb 1995
Termination date: 06 Jun 2001
Address: Manukau, Auckland,
Address used since 21 Feb 1995
Mark Robert Blair - Director (Inactive)
Appointment date: 12 Apr 1992
Termination date: 21 Feb 1995
Address: Taupo,
Address used since 12 Apr 1992
David Blair - Director (Inactive)
Appointment date: 12 Apr 1992
Termination date: 21 Feb 1995
Address: Taupo,
Address used since 12 Apr 1992
Leonie Phyllis Blair - Director (Inactive)
Appointment date: 12 Apr 1992
Termination date: 21 Feb 1995
Address: Taupo,
Address used since 12 Apr 1992
Tiger Fund Investment Limited
3 Chatfield Place
Ever Great Company Limited
75 Victoria Avenue
Red Delicious Films Limited
94 Victoria Avenue
Royal Oak Dental Centre Limited
89 Victoria Avenue
Opito Services Limited
92 Victoria Avenue
Hampstead Heath Limited
72 Victoria Avenue