Shortcuts

Ngahiwi Farms Limited

Type: NZ Limited Company (Ltd)
9429040170961
NZBN
171421
Company Number
Registered
Company Status
Current address
167 Tongue Farm Road
Matakana 0985
New Zealand
Registered & physical & service address used since 02 Dec 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 180000
Individual Coates, William Robert Blair Matakana
0985
New Zealand
Shares Allocation #2 Number of Shares: 180000
Individual Coates, Deborah Ann Matakana
0985
New Zealand
Directors

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

Nearby companies

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