Shortcuts

Waiawa Farms Limited

Type: NZ Limited Company (Ltd)
9429040278926
NZBN
152221
Company Number
Registered
Company Status
Current address
Kpmg, Level 10, Kpmg Centre
85 Alexandra Street
Hamilton 3204
New Zealand
Physical & registered & service address used since 14 Nov 2014

Waiawa Farms Limited, a registered company, was incorporated on 13 Jun 1969. 9429040278926 is the NZ business identifier it was issued. This company has been managed by 8 directors: Frederick James Collier - an active director whose contract started on 01 Jul 2013,
Gordon John Collier - an active director whose contract started on 01 Jul 2013,
Graham Mathew Collier - an inactive director whose contract started on 01 Dec 1993 and was terminated on 07 Mar 2022,
Cecil Charles Mcgough - an inactive director whose contract started on 01 Jul 2013 and was terminated on 14 Feb 2022,
Philip Ian Collier - an inactive director whose contract started on 01 Jul 2013 and was terminated on 01 Sep 2021.
Updated on 23 Feb 2024, the BizDb database contains detailed information about 1 address: Kpmg, Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 (category: physical, registered).
Waiawa Farms Limited had been using 190 Thames Street, Morrinsville, Morrinsville as their physical address up until 14 Nov 2014.
A total of 360000 shares are issued to 23 shareholders (18 groups). The first group includes 25409 shares (7.06 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 6455 shares (1.79 per cent). Finally the 3rd share allocation (6455 shares 1.79 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 190 Thames Street, Morrinsville, Morrinsville, 3300 New Zealand

Physical & registered address used from 13 Aug 2014 to 14 Nov 2014

Address: Level 3, Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 New Zealand

Registered & physical address used from 16 Dec 2013 to 13 Aug 2014

Address: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 29 May 2012 to 16 Dec 2013

Address: Focus Chartered Accountants Ltd, Cnr Pyne & Mcalister Streets, Whakatane New Zealand

Physical address used from 20 Jun 2007 to 29 May 2012

Address: Cnr Pyne & Mcalister Streets, Whakatane New Zealand

Registered address used from 20 Jun 2007 to 29 May 2012

Address: Fosuc Chartered Accountants, Chartered Accountants, Cnr Pyne & Mcalister Streets, Whakatane

Physical address used from 20 Dec 1999 to 20 Jun 2007

Address: Fenwicke Robinson & Wills, Chartered Accountants, Cnr Pyne & Mcalister Streets, Whakatane

Physical address used from 20 Dec 1999 to 20 Dec 1999

Address: Butlers Building, Boon Street, Whakatane

Registered address used from 15 Dec 1996 to 20 Jun 2007

Address: 144 The Strand, Whakatane

Registered address used from 18 Jan 1995 to 15 Dec 1996

Financial Data

Basic Financial info

Total number of Shares: 360000

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25409
Individual Collier, Grahame Mathew Rd 1
Opotiki
3197
New Zealand
Shares Allocation #2 Number of Shares: 6455
Individual Bates, Clint Jamieson Opotiki
Opotiki
3122
New Zealand
Shares Allocation #3 Number of Shares: 6455
Individual Bates, Guy Opotiki
Opotiki
3122
New Zealand
Shares Allocation #4 Number of Shares: 12910
Individual Edwards, Marewa Taumarunui
Taumarunui
3920
New Zealand
Shares Allocation #5 Number of Shares: 5001
Individual Collier, Gordon John Rd 1
Opotiki
3197
New Zealand
Shares Allocation #6 Number of Shares: 167811
Individual Collier, Grahame Mathew Rd 1
Opotiki
3197
New Zealand
Individual Collier, Frederick James Rd 1
Opotiki
3197
New Zealand
Individual Collier, Gordon John Rd 1
Opotiki
3197
New Zealand
Shares Allocation #7 Number of Shares: 30997
Individual Mcgough, Cecil Charles Opotiki
Opotiki
3122
New Zealand
Individual Collier, Ellen Lucy Heni Rangitukia Opotiki
3122
New Zealand
Director Cecil Charles Mcgough Opotiki
Opotiki
3122
New Zealand
Shares Allocation #8 Number of Shares: 5001
Individual Collier, Ellen Lucy Heni Rangitukia Opotiki
3122
New Zealand
Shares Allocation #9 Number of Shares: 12910
Individual Collier, Mary Amokura Opotiki
Opotiki
3122
New Zealand
Shares Allocation #10 Number of Shares: 12910
Individual Collier, Heke Kawerau
Kawerau
3127
New Zealand
Shares Allocation #11 Number of Shares: 12910
Individual McMillan, Papakura Philomena Opotiki
Opotiki
3122
New Zealand
Shares Allocation #12 Number of Shares: 5000
Individual Mcgough, Maryann Opotiki
Opotiki
3122
New Zealand
Shares Allocation #13 Number of Shares: 5000
Individual Collier, Parani Andrew Rd 1
Opotiki
3197
New Zealand
Shares Allocation #14 Number of Shares: 5000
Individual Donner, Dianne Bridget Te Puke
Te Puke
3119
New Zealand
Shares Allocation #15 Number of Shares: 12910
Individual Collier, Joe Paratene Unknown

New Zealand
Shares Allocation #16 Number of Shares: 7501
Individual Collier, Frederick James Rd 1
Opotiki
3197
New Zealand
Shares Allocation #17 Number of Shares: 12910
Individual Kelland, Dennis William Rd 1
Silverdale
0994
New Zealand
Individual Stewart, Anita Lorraine Rd 1
Silverdale
0994
New Zealand
Shares Allocation #18 Number of Shares: 12910
Individual Fitzgerald, Patrick Joseph Hone Opotiki
3197
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Collier, Hilda Annette Rd 1
Opotiki
3197
New Zealand
Individual Collier, Esther Patria Rd 1
Opotiki

New Zealand
Individual Collier, Phillip Ian Opotiki
Individual Fitzgerald, Kahi Hoana Opotiki
Opotiki
3122
New Zealand
Individual Collier, Graham Mathew Opotiki
Individual Collier, Daniel Tuhoro
Individual Kelland, Teowai
Individual Collier, Mary Amolura
Individual Collier, Philip Ian Opotiki
Opotiki
3122
New Zealand
Individual Bales, Guy Opotiki
Opotiki
3122
New Zealand
Director Philip Ian Collier Opotiki
Opotiki
3122
New Zealand
Director Philip Ian Collier Opotiki
Opotiki
3122
New Zealand
Individual Collier, Hilda Annette Rd 1
Opotiki
3197
New Zealand
Individual Collier, Graham Mathew Opotiki
Individual Collier, James Rangi Opotiki
Directors

Frederick James Collier - Director

Appointment date: 01 Jul 2013

Address: Rd 1, Opotiki, 3197 New Zealand

Address used since 17 Jan 2018

Address: Rd 6, Ashburton, 7776 New Zealand

Address used since 01 Jul 2013


Gordon John Collier - Director

Appointment date: 01 Jul 2013

Address: Rd 1, Opotiki, 3197 New Zealand

Address used since 01 Jul 2013


Graham Mathew Collier - Director (Inactive)

Appointment date: 01 Dec 1993

Termination date: 07 Mar 2022

Address: Rd 1, Opotiki, 3197 New Zealand

Address used since 01 Jan 2014


Cecil Charles Mcgough - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 14 Feb 2022

Address: Opotiki, Opotiki, 3122 New Zealand

Address used since 01 Jul 2013


Philip Ian Collier - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 01 Sep 2021

Address: Opotiki, Opotiki, 3122 New Zealand

Address used since 21 Nov 2018

Address: Opotiki, Opotiki, 3122 New Zealand

Address used since 01 Jul 2013


Hilda Annette Collier - Director (Inactive)

Appointment date: 04 Oct 1987

Termination date: 01 Jul 2013

Address: Opotiki,

Address used since 04 Oct 1987


James Rangi Collier - Director (Inactive)

Appointment date: 04 Oct 1987

Termination date: 20 Sep 2004

Address: Opotiki,

Address used since 04 Oct 1987


William Collier - Director (Inactive)

Appointment date: 04 Oct 1987

Termination date: 01 Dec 1993

Address: Opotiki,

Address used since 04 Oct 1987

Nearby companies

Dunstan Nutrition Limited
Kpmg

Cairn Venture Limited
Kpmg Centre, 85 Alexandra Street

Mori International New Zealand Limited
Kpmg, Level 10

Parklands Turf Limited
Kpmg Centre, 85 Alexandra Street

Alderman Drive Food Warehouse Limited
Kpmg, Level 10, Kpmg Centre

Ferguson Consultants Limited
Kpmg Centre, 85 Alexandra Street