Shortcuts

Waiponga Farms Limited

Type: NZ Limited Company (Ltd)
9429040569550
NZBN
82770
Company Number
Registered
Company Status
Current address
Unit 2d, Level 1, 7 Wrightson Way
Pukekohe
Pukekohe 2340
New Zealand
Physical address used since 29 Sep 2022
Unit 2d, Level 1, 7 Wrightson Way
Pukekohe
Pukekohe 2120
New Zealand
Registered & service address used since 13 Dec 2023

Waiponga Farms Limited was started on 01 Nov 1971 and issued a number of 9429040569550. This registered LTD company has been supervised by 4 directors: Elizabeth Jean Mcpherson - an active director whose contract started on 26 Feb 1999,
Peter Graham Pendergrast - an inactive director whose contract started on 27 Feb 1992 and was terminated on 26 Feb 1999,
Elizabeth Anne Pedergrast - an inactive director whose contract started on 17 Aug 1994 and was terminated on 26 Feb 1999,
Julie Elizabeth Mcpherson - an inactive director whose contract started on 27 Feb 1992 and was terminated on 18 Apr 1994.
According to the BizDb database (updated on 03 Apr 2024), this company registered 2 addresses: Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 (registered address),
Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 (service address),
Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 (physical address).
Until 13 Dec 2023, Waiponga Farms Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe as their registered address.
A total of 4000 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 3900 shares are held by 2 entities, namely:
J W Trustees No.15 Limited (an entity) located at Whitiora, Hamilton postcode 3200,
Mcpherson, Elizabeth Jean (an individual) located at Rd 3, Pokeno.
Then there is a group that consists of 1 shareholder, holds 2.5% shares (exactly 100 shares) and includes
Mcpherson, Elizabeth Jean - located at Rd 3, Pokeno.

Addresses

Previous addresses

Address #1: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 New Zealand

Registered & service address used from 29 Sep 2022 to 13 Dec 2023

Address #2: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 New Zealand

Registered & physical address used from 04 Dec 2020 to 29 Sep 2022

Address #3: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 09 Nov 2010 to 04 Dec 2020

Address #4: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand

Registered & physical address used from 02 May 2003 to 09 Nov 2010

Address #5: Corner Roulston Street And, Massey Avenue, Pukekohe

Registered address used from 04 Nov 2001 to 02 May 2003

Address #6: Corner Roulston Street And, Massey Avenue, Pukekohe

Registered address used from 30 Oct 2000 to 04 Nov 2001

Address #7: Cnr Roulston St And Massey Ave, Pukekohe

Physical address used from 13 Jun 1997 to 02 May 2003

Address #8: Corner Roulston Street And, Massey Avenuet, Pukekohe

Registered address used from 29 Jan 1993 to 29 Jan 1993

Address #9: C/o D T Morris, 23 Hall Street, Pukekohe

Registered address used from 29 Jan 1993 to 30 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3900
Entity (NZ Limited Company) J W Trustees No.15 Limited
Shareholder NZBN: 9429049224818
Whitiora
Hamilton
3200
New Zealand
Individual Mcpherson, Elizabeth Jean Rd 3
Pokeno

New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Mcpherson, Elizabeth Jean Rd 3
Pokeno

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Webb, Jonathon Russell Goodall Hamilton

New Zealand
Directors

Elizabeth Jean Mcpherson - Director

Appointment date: 26 Feb 1999

Address: Rd 3, Pokeno, 2473 New Zealand

Address used since 27 Oct 2015


Peter Graham Pendergrast - Director (Inactive)

Appointment date: 27 Feb 1992

Termination date: 26 Feb 1999

Address: Pokeno,

Address used since 27 Feb 1992


Elizabeth Anne Pedergrast - Director (Inactive)

Appointment date: 17 Aug 1994

Termination date: 26 Feb 1999

Address: Pokeno,

Address used since 17 Aug 1994


Julie Elizabeth Mcpherson - Director (Inactive)

Appointment date: 27 Feb 1992

Termination date: 18 Apr 1994

Address: Rd1, Pokeno,

Address used since 27 Feb 1992

Nearby companies