Apanui Farms Limited was started on 23 Aug 1973 and issued a business number of 9429040280578. This registered LTD company has been supervised by 7 directors: John Lawrance Fisher - an active director whose contract started on 14 Jan 2021,
Darrel William Taylor - an active director whose contract started on 28 Jul 2021,
Robert John Monk - an active director whose contract started on 28 Jul 2021,
Richard Mark Hudson - an active director whose contract started on 04 Oct 2021,
Andrew Guy Nicol - an inactive director whose contract started on 02 Apr 1987 and was terminated on 22 Oct 2021.
According to our information (updated on 05 Apr 2024), the company uses 1 address: 14 Wairere Street, Whakatane, Whakatane, 3120 (type: registered, physical).
Up to 24 Sep 2020, Apanui Farms Limited had been using 106 Commerce Street, Whakatane, Whakatane as their registered address.
A total of 229000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 109251 shares are held by 1 entity, namely:
Nicol, Andrew Guy (an individual) located at Waioeka, Opotiki.
Another group consists of 1 shareholder, holds 26.09% shares (exactly 59750 shares) and includes
Nicol, Isobel May - located at Waioeka, Opotiki.
The next share allocation (59999 shares, 26.2%) belongs to 1 entity, namely:
Nicol, A Grant, located at Waioeke, Opotiki (an individual).
Previous addresses
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 22 Mar 2016 to 24 Sep 2020
Address: 13 Louvain Street, Whakatane New Zealand
Registered & physical address used from 11 May 2009 to 22 Mar 2016
Address: C/- Fishers, 1st Floor, 17-19 Pyne Street, Whakatane
Registered & physical address used from 06 May 2002 to 11 May 2009
Address: Fishers, Chartered Accountants, 17-19 Pyne Street, Whakatane
Physical address used from 24 Jun 1997 to 06 May 2002
Address: 144 The Strand, Whakatane
Registered address used from 21 Oct 1993 to 06 May 2002
Basic Financial info
Total number of Shares: 229000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 109251 | |||
Individual | Nicol, Andrew Guy |
Waioeka Opotiki |
23 Aug 1973 - |
Shares Allocation #2 Number of Shares: 59750 | |||
Individual | Nicol, Isobel May |
Waioeka Opotiki |
23 Aug 1973 - |
Shares Allocation #3 Number of Shares: 59999 | |||
Individual | Nicol, A Grant |
Waioeke Opotiki |
23 Aug 1973 - |
John Lawrance Fisher - Director
Appointment date: 14 Jan 2021
Address: Ohope, Ohope, 3121 New Zealand
Address used since 14 Jan 2021
Darrel William Taylor - Director
Appointment date: 28 Jul 2021
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 28 Jul 2021
Robert John Monk - Director
Appointment date: 28 Jul 2021
Address: Opotiki, 3197 New Zealand
Address used since 28 Jul 2021
Richard Mark Hudson - Director
Appointment date: 04 Oct 2021
Address: Whakatane, 3192 New Zealand
Address used since 04 Oct 2021
Andrew Guy Nicol - Director (Inactive)
Appointment date: 02 Apr 1987
Termination date: 22 Oct 2021
Address: Waioeka, Opotiki, 3197 New Zealand
Address used since 21 Apr 2016
Isobel May Nicol - Director (Inactive)
Appointment date: 02 Apr 1987
Termination date: 22 Oct 2021
Address: Waioeka, Opotiki, 3197 New Zealand
Address used since 21 Apr 2016
Andrew Grant Nicol - Director (Inactive)
Appointment date: 01 Sep 1993
Termination date: 14 Jan 2021
Address: Waioweka, Opotiki, 3197 New Zealand
Address used since 21 Apr 2016
Brocket Investments Limited
106 Commerce Street
Stitchtec Embroidery Limited
126 Commerce Street
Prodline Limited
128 Commerce Street
The Eastern Bay Of Plenty Community Housing Trust
4 Louvain Street
Tumurau Gp Limited
10 Louvain Street
Ngati Awa Farms (rangitaiki) Limited
10 Louvain Street