Shortcuts

Mangatarata Farms Limited

Type: NZ Limited Company (Ltd)
9429040539478
NZBN
87212
Company Number
Registered
Company Status
Current address
413 Pollen Street
Thames New Zealand
Registered address used since 21 Dec 2000
413 Pollen Street
Thames New Zealand
Physical & service address used since 19 Oct 2006
Level 1, 247 Cameron Road
Tauranga 3110
New Zealand
Registered & service address used since 13 Mar 2024

Mangatarata Farms Limited, a registered company, was registered on 11 May 1973. 9429040539478 is the NZBN it was issued. This company has been managed by 8 directors: Kathryn Margaret Jones - an active director whose contract began on 01 Sep 2021,
Paul Robert Jones - an active director whose contract began on 01 Sep 2021,
Helen Patricia Jones - an active director whose contract began on 01 Sep 2021,
Philip Frances Jones - an active director whose contract began on 01 Sep 2021,
Philip Francis Jones - an active director whose contract began on 01 Sep 2021.
Last updated on 09 May 2025, our database contains detailed information about 3 addresses the company uses, namely: Level 1, 247 Cameron Road, Tauranga, 3110 (registered address),
Level 1, 247 Cameron Road, Tauranga, 3110 (service address),
413 Pollen Street, Thames (physical address),
413 Pollen Street, Thames (service address) among others.
Mangatarata Farms Limited had been using Business One Limited, Chartered Accountants, 433 Pollen Street, Thames as their physical address up to 01 Mar 2001.
A total of 7500 shares are allotted to 6 shareholders (5 groups). The first group consists of 1850 shares (24.67%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 100 shares (1.33%). Lastly there is the next share allotment (1850 shares 24.67%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Business One Limited, Chartered Accountants, 433 Pollen Street, Thames

Physical address used from 01 Mar 2001 to 01 Mar 2001

Address #2: Rowe Williams, 413 Pollen Street, Thames

Physical address used from 01 Mar 2001 to 19 Oct 2006

Address #3: Business One Limited, Chartered Accountants, 433 Pollen Street, Thames

Registered address used from 21 Dec 2000 to 21 Dec 2000

Address #4: C/o Gary C Meek, 460 Pollen Street, Thames

Physical address used from 16 Oct 2000 to 01 Mar 2001

Address #5: C/o Gary C Meek, 460 Pollen Street, Thames

Registered address used from 16 Oct 2000 to 21 Dec 2000

Financial Data

Basic Financial info

Total number of Shares: 7500

Annual return filing month: February

Annual return last filed: 13 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1850
Director Jones, Helen Patricia Rd 3
Tauranga
3173
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Jones, Kenneth Francis Rd 1
Ngatea
3597
New Zealand
Director Kenneth Francis Jones Rd 1
Ngatea
3597
New Zealand
Shares Allocation #3 Number of Shares: 1850
Individual Jones, Phillip Francis Rd 1
Upper Moutere
7173
New Zealand
Shares Allocation #4 Number of Shares: 1850
Individual Jones, Paul Robert Rd 3
Te Puke
3183
New Zealand
Shares Allocation #5 Number of Shares: 1850
Individual Jones, Kathryn Margaret Karaka Bays
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pritchard, Evan Murray St Heliers
, (jointly: G M Johnston)
Individual Jones, Arthur Richard Ngatea
Ngatea
3597
New Zealand
Individual Wright, Colin William Remuera
Individual Ron, Helen Patricia Rd 3
Tauranga
3173
New Zealand
Individual Jones, Mary Patricia Rd 1
Ngatea
3597
New Zealand
Individual Wood, Thomas Henry 43 Ebon Road
Northcote
Individual Johnston, John Kenneth Remuera
Individual Johnston, George Mccullough Remuera
, (jointly: E M Pritchard)
Individual Johnston, John Kenneth (jnr) St Heliers
Directors

Kathryn Margaret Jones - Director

Appointment date: 01 Sep 2021

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 01 Sep 2021


Paul Robert Jones - Director

Appointment date: 01 Sep 2021

Address: Rd 3, Te Puke, 3183 New Zealand

Address used since 01 Sep 2021


Helen Patricia Jones - Director

Appointment date: 01 Sep 2021

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 01 Sep 2021


Philip Frances Jones - Director

Appointment date: 01 Sep 2021

Address: Rd 1, Mapua, 7173 New Zealand

Address used since 01 Sep 2021


Philip Francis Jones - Director

Appointment date: 01 Sep 2021

Address: Rd 1, Mapua, 7173 New Zealand

Address used since 01 Sep 2021


Jones Robert Paul - Director

Appointment date: 01 Sep 2021

Address: Rd 3, Te Puke, 3183 New Zealand

Address used since 01 Sep 2021


Kenneth Francis Jones - Director (Inactive)

Appointment date: 12 Aug 2015

Termination date: 11 Oct 2021

Address: Rd 1, Ngatea, 3597 New Zealand

Address used since 12 Aug 2015


Mary Patricia Jones - Director (Inactive)

Appointment date: 16 Aug 1985

Termination date: 12 Aug 2015

Address: Ngatea, New Zealand

Address used since 16 Aug 1985

Nearby companies

Metal Recoveries (2006) Limited
Business One

Thornbury Soaps & Gifts Limited
Business One Limited

Ngati Tamatera Limited
433 Pollen Street

Water Asset Information Limited
433 Pollen Street

Mike Frost Electrical Limited
433 Pollen Street

Stu's Tyres Limited
433 Pollen Street