Radwinter Farms Limited was incorporated on 12 Aug 1976 and issued a number of 9429040452852. The registered LTD company has been run by 4 directors: Ernest Troy Underwood - an active director whose contract started on 02 Aug 2002,
Steven Ernest Underwood - an inactive director whose contract started on 11 Sep 1989 and was terminated on 03 Mar 2014,
Ernest Troy Underwood - an inactive director whose contract started on 27 Aug 2002 and was terminated on 27 Aug 2002,
Francesca Underwood - an inactive director whose contract started on 11 Sep 1989 and was terminated on 10 Apr 1997.
As stated in our database (last updated on 17 Apr 2024), the company uses 1 address: 91 Cove Road, Rd 2, Waipu, 0582 (category: registered, service).
Until 22 Dec 2023, Radwinter Farms Limited had been using Shop 10, 18 Clearwater Cove, West Harbour, Auckland as their registered address.
A total of 60000 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Waetford, Dezarae (an individual) located at Rd 2, Waipu postcode 0582.
The 2nd group consists of 1 shareholder, holds 0.01 per cent shares (exactly 5 shares) and includes
Underwood, Ernest Troy - located at R D2, Waipu.
The next share allotment (59990 shares, 99.98%) belongs to 2 entities, namely:
Waetford, Dezarae, located at Rd 2, Waipu (an individual),
Underwood, Ernest Troy, located at Rd 2, Waipu (an individual). Radwinter Farms Limited is classified as "Stud beef cattle breeding or farming" (business classification A014230).
Principal place of activity
91 Cove Road, Rd 2, Waipu, 0582 New Zealand
Previous addresses
Address #1: Shop 10, 18 Clearwater Cove, West Harbour, Auckland, 0618 New Zealand
Registered address used from 20 Aug 2019 to 22 Dec 2023
Address #2: 91 Cove Road, Rd 2, Waipu, 0582 New Zealand
Service address used from 10 Aug 2017 to 22 Dec 2023
Address #3: 287 State Highway 12, Rd 2, Maungaturoto, 0587 New Zealand
Physical address used from 13 Aug 2012 to 10 Aug 2017
Address #4: 627 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered address used from 09 Nov 2005 to 20 Aug 2019
Address #5: Patten Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland New Zealand
Physical address used from 09 Nov 2005 to 13 Aug 2012
Address #6: Pattern Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland
Registered & physical address used from 08 Nov 2005 to 09 Nov 2005
Address #7: 387-391 Great North Rd, Henderson
Registered address used from 30 Nov 2000 to 08 Nov 2005
Address #8: 293 Lincoln Road, Henderson, Auckland
Physical address used from 30 Nov 2000 to 08 Nov 2005
Address #9: 387-391 Great North Road, Henderson, Auckland
Physical address used from 30 Nov 2000 to 30 Nov 2000
Basic Financial info
Total number of Shares: 60000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Waetford, Dezarae |
Rd 2 Waipu 0582 New Zealand |
03 Dec 2013 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Underwood, Ernest Troy |
R D2 Waipu 0582 New Zealand |
12 Aug 1976 - |
Shares Allocation #3 Number of Shares: 59990 | |||
Individual | Waetford, Dezarae |
Rd 2 Waipu 0582 New Zealand |
03 Dec 2013 - |
Individual | Underwood, Ernest Troy |
Rd 2 Waipu 0582 New Zealand |
12 Aug 1976 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Underwood, Julie |
R D2 Maungaturoto |
12 Aug 1976 - 14 Jun 2013 |
Individual | Underwood, Francesca |
Rd2 Maungaturoto |
12 Aug 1976 - 05 Apr 2014 |
Individual | Brumby, Warren Graham |
Remuera Auckland New Zealand |
12 Aug 1976 - 12 Aug 2019 |
Individual | Underwood, Steven Ernest |
Rd2 Maungaturoto |
12 Aug 1976 - 05 Apr 2014 |
Ernest Troy Underwood - Director
Appointment date: 02 Aug 2002
Address: Rd2, Waipu, 0582 New Zealand
Address used since 02 Aug 2017
Address: Rd2, Maungaturoto, 0587 New Zealand
Address used since 02 Aug 2002
Steven Ernest Underwood - Director (Inactive)
Appointment date: 11 Sep 1989
Termination date: 03 Mar 2014
Address: Rd2, Maungaturoto,
Address used since 11 Sep 1989
Ernest Troy Underwood - Director (Inactive)
Appointment date: 27 Aug 2002
Termination date: 27 Aug 2002
Address: Rd2, Maungaturoro,
Address used since 27 Aug 2002
Francesca Underwood - Director (Inactive)
Appointment date: 11 Sep 1989
Termination date: 10 Apr 1997
Address: Rd2, Maungaturoto,
Address used since 11 Sep 1989
Its Intelligent Tracking Solutions Limited
627 Te Atatu Road
Skatebuds New Zealand Limited
627 Te Atatu Road
Kowhai Poultry Farm Henderson Limited
627 Te Atatu Road
Te Atatu Peninsula Business Association Incorporated
Patten Brumby
Kayem Holdings Limited
631 Te Atatu Road
Pl Trustees 2010 Limited
631 Te Atatu Road
All Contracting Limited
391 Paremoremo Road
G & S Parry Limited
85 Gordon Road
O'reilly Angus Limited
25a James Tyler Crescent
Rosewood South Devons Limited
1585 Rotowaro Road
Warkworth Natural Farm Limited
Level 13
Willoughbyco. Limited
23a Abercrombie Street