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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1850 | |||
| Director | Jones, Helen Patricia |
Rd 3 Tauranga 3173 New Zealand |
24 Sep 2021 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Jones, Kenneth Francis |
Rd 1 Ngatea 3597 New Zealand |
24 Nov 2016 - |
| Director | Kenneth Francis Jones |
Rd 1 Ngatea 3597 New Zealand |
24 Nov 2016 - |
| Shares Allocation #3 Number of Shares: 1850 | |||
| Individual | Jones, Phillip Francis |
Rd 1 Upper Moutere 7173 New Zealand |
11 May 1973 - |
| Shares Allocation #4 Number of Shares: 1850 | |||
| Individual | Jones, Paul Robert |
Rd 3 Te Puke 3183 New Zealand |
11 May 1973 - |
| Shares Allocation #5 Number of Shares: 1850 | |||
| Individual | Jones, Kathryn Margaret |
Karaka Bays Wellington 6022 New Zealand |
11 May 1973 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pritchard, Evan Murray |
St Heliers , (jointly: G M Johnston) |
11 May 1973 - 06 Dec 2010 |
| Individual | Jones, Arthur Richard |
Ngatea Ngatea 3597 New Zealand |
17 Mar 2016 - 24 Nov 2016 |
| Individual | Wright, Colin William |
Remuera |
11 May 1973 - 06 Dec 2010 |
| Individual | Ron, Helen Patricia |
Rd 3 Tauranga 3173 New Zealand |
11 May 1973 - 24 Sep 2021 |
| Individual | Jones, Mary Patricia |
Rd 1 Ngatea 3597 New Zealand |
11 May 1973 - 17 Mar 2016 |
| Individual | Wood, Thomas Henry |
43 Ebon Road Northcote |
11 May 1973 - 06 Dec 2010 |
| Individual | Johnston, John Kenneth |
Remuera |
11 May 1973 - 06 Dec 2010 |
| Individual | Johnston, George Mccullough |
Remuera , (jointly: E M Pritchard) |
11 May 1973 - 06 Dec 2010 |
| Individual | Johnston, John Kenneth (jnr) |
St Heliers |
11 May 1973 - 06 Dec 2010 |
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
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