Kowhainui Farm Limited, a registered company, was registered on 28 Apr 1981. 9429040783321 is the NZ business identifier it was issued. The company has been managed by 6 directors: Walter Boyd Norwood - an active director whose contract began on 10 Mar 2022,
Charles John Boyd Norwood - an inactive director whose contract began on 08 Nov 1991 and was terminated on 10 Mar 2022,
Richard Dale Peterson - an inactive director whose contract began on 20 Mar 2006 and was terminated on 19 Oct 2015,
Kenneth Franklin Iles - an inactive director whose contract began on 03 Apr 2003 and was terminated on 07 May 2009,
Desmond Maurice Pritchard - an inactive director whose contract began on 30 Jan 1997 and was terminated on 19 Oct 2000.
Last updated on 23 Apr 2024, BizDb's data contains detailed information about 4 addresses this company registered, namely: 4 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 (registered address),
4 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 (physical address),
4 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 (service address),
52 Vista Paku, Pauanui, 3546 (other address) among others.
Kowhainui Farm Limited had been using 326/327 Hikurangi Apartments, 210 Maranui St, Papamoa as their registered address until 25 Mar 2022.
Previous aliases for this company, as we found at BizDb, included: from 28 Apr 1981 to 29 Apr 1993 they were named Pukokino Farms Limited.
All shares (10000 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Norwood, Walter Boyd (an individual) located at Paraparaumu Beach, Paraparaumu postcode 5032,
Frew, Joanna Jean (an individual) located at Remuera, Auckland postcode 1050,
Norwood, Wendy Jean (an individual) located at Papamoa Beach, Papamoa postcode 3118.
Other active addresses
Address #4: 4 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered & physical & service address used from 25 Mar 2022
Previous addresses
Address #1: 326/327 Hikurangi Apartments, 210 Maranui St, Papamoa, 3118 New Zealand
Registered & physical address used from 17 Mar 2021 to 25 Mar 2022
Address #2: Suite 2, 94-96 White Street, Rotorua New Zealand
Registered & physical address used from 01 Sep 2009 to 17 Mar 2021
Address #3: Pritchard Mccullough, Chartered Accountants, 1st Floor, 8 Raroa Rd, Lower Hutt
Registered address used from 22 Nov 2000 to 01 Sep 2009
Address #4: C/- Iles Casey, Pacioli House, 1081 Hinemoa Street, Rotorua
Physical address used from 22 Nov 2000 to 01 Sep 2009
Address #5: Pritchard Mcculloch, 1st Floor, 8 Raroa Road, Lower Hutt
Physical address used from 22 Nov 2000 to 22 Nov 2000
Address #6: 8 Raroa Road, Lower Hutt
Registered address used from 08 Jul 1999 to 22 Nov 2000
Address #7: 8 Raroa Road, Lower Hutt
Physical address used from 07 Jul 1999 to 22 Nov 2000
Address #8: 20 Kings Crescent, Lower Hutt
Physical address used from 08 Jun 1999 to 07 Jul 1999
Address #9: 20 Kings Crescent, Lower Hutt
Registered address used from 08 Jun 1999 to 08 Jul 1999
Address #10: 29 Kings Crescent, Lower Hutt
Physical address used from 25 May 1998 to 08 Jun 1999
Address #11: C/o Mcculloch Menzies & Co, Investment, Centre, Cnr Ballance & Featherston Sts, Wellington
Registered address used from 26 May 1992 to 08 Jun 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Norwood, Walter Boyd |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
11 Mar 2022 - |
Individual | Frew, Joanna Jean |
Remuera Auckland 1050 New Zealand |
11 Mar 2022 - |
Individual | Norwood, Wendy Jean |
Papamoa Beach Papamoa 3118 New Zealand |
11 Mar 2022 - |
Individual | Meo, John Clayton |
22 The Terrace Wellington 6011 New Zealand |
09 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Norwood, Charles John Boyd |
Paraparaumu |
28 Apr 1981 - 11 Mar 2022 |
Individual | Peterson, Richard Dale |
Paraparaumu |
28 Apr 1981 - 09 Nov 2015 |
Walter Boyd Norwood - Director
Appointment date: 10 Mar 2022
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 10 Mar 2022
Charles John Boyd Norwood - Director (Inactive)
Appointment date: 08 Nov 1991
Termination date: 10 Mar 2022
Address: 19 Birch Street, Taupo, 3330 New Zealand
Address used since 24 May 2016
Richard Dale Peterson - Director (Inactive)
Appointment date: 20 Mar 2006
Termination date: 19 Oct 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 20 Mar 2006
Kenneth Franklin Iles - Director (Inactive)
Appointment date: 03 Apr 2003
Termination date: 07 May 2009
Address: Rotorua,
Address used since 26 Feb 2007
Desmond Maurice Pritchard - Director (Inactive)
Appointment date: 30 Jan 1997
Termination date: 19 Oct 2000
Address: Raumati Beach,
Address used since 30 Jan 1997
Sir Walter Norwood - Director (Inactive)
Appointment date: 08 Nov 1991
Termination date: 02 Apr 2000
Address: Northland, Wellington,
Address used since 08 Nov 1991
Twin Rivers Resources Limited
Suite 2, 94-96 White Street
Wjp Orchard Limited
Suite 2, 94-96 White Street
Event Promotions Limited
92 White Street
Jensen Family Trustee Services Limited
Suite 2, 94-96 White Street
Swim Rotorua Incorporated
R D 1
Hydraulics Online Limited
35 White Street