Wharepuke Farm Limited, a registered company, was started on 19 Dec 1980. 9429040784373 is the business number it was issued. The company has been supervised by 4 directors: Raymond Haddow Matthews - an active director whose contract began on 19 Dec 1980,
Charlotte Florence Tonks - an active director whose contract began on 25 Nov 2015,
Melody June Wallace - an active director whose contract began on 25 Nov 2015,
Stephanie June Matthews - an inactive director whose contract began on 19 Dec 1980 and was terminated on 16 Nov 2015.
Last updated on 23 Apr 2024, our data contains detailed information about 3 addresses this company uses, namely: R D 4, Wanganui, 4574 (office address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (registered address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (physical address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (service address) among others.
Wharepuke Farm Limited had been using Flat 4, 39 Victoria Avenue, Whanganui, Whanganui as their registered address up until 28 Jun 2022.
A total of 10000 shares are issued to 7 shareholders (5 groups). The first group includes 1333 shares (13.33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1333 shares (13.33%). Lastly there is the third share allocation (1333 shares 13.33%) made up of 1 entity.
Principal place of activity
R D 4, Wanganui, 4574 New Zealand
Previous addresses
Address #1: Flat 4, 39 Victoria Avenue, Whanganui, Whanganui, 4500 New Zealand
Registered & physical address used from 11 Jan 2021 to 28 Jun 2022
Address #2: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Registered & physical address used from 29 Jun 2017 to 11 Jan 2021
Address #3: 40 Ingestre Street, Wanganui New Zealand
Physical address used from 01 Jul 1997 to 29 Jun 2017
Address #4: 282 Victoria Avenue, Wanganui
Registered address used from 19 Sep 1996 to 19 Sep 1996
Address #5: 40 Ingestre Street, Wanganui New Zealand
Registered address used from 19 Sep 1996 to 29 Jun 2017
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1333 | |||
Individual | Matthews, Henry Raymond |
Rd 18 Whanganui 4588 New Zealand |
09 Feb 2023 - |
Shares Allocation #2 Number of Shares: 1333 | |||
Individual | Wallace, Melody June |
Rd 18 Wanganui 4588 New Zealand |
23 Jun 2014 - |
Shares Allocation #3 Number of Shares: 1333 | |||
Individual | Tonks, Charlotte Florence |
Te Miro Cambridge 3496 New Zealand |
23 Jun 2014 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Tonks, Charlotte Florence |
Te Miro Cambridge 3496 New Zealand |
23 Jun 2014 - |
Individual | Wallace, Melody June |
Rd 18 Wanganui 4588 New Zealand |
23 Jun 2014 - |
Individual | Matthews, Henry Raymond |
Rd 18 Whanganui 4588 New Zealand |
09 Feb 2023 - |
Shares Allocation #5 Number of Shares: 6000 | |||
Individual | Matthews, Raymond Haddock |
Rd 4 Wanganui 4574 New Zealand |
19 Dec 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matthews, S J |
Wanganui |
19 Dec 1980 - 23 Jun 2014 |
Individual | Matthews, Stephanie June |
Wanganui Wanganui 4500 New Zealand |
19 Dec 1980 - 05 Oct 2017 |
Individual | Matthews, M B |
Wanganui |
19 Dec 1980 - 23 Jun 2014 |
Raymond Haddow Matthews - Director
Appointment date: 19 Dec 1980
Address: Rd 4, Wanganui, 4574 New Zealand
Address used since 12 Jun 2015
Charlotte Florence Tonks - Director
Appointment date: 25 Nov 2015
Address: Te Miro, Cambridge, 3496 New Zealand
Address used since 25 Nov 2015
Melody June Wallace - Director
Appointment date: 25 Nov 2015
Address: Rd 18, Wanganui, 4588 New Zealand
Address used since 25 Nov 2015
Stephanie June Matthews - Director (Inactive)
Appointment date: 19 Dec 1980
Termination date: 16 Nov 2015
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 12 Jun 2015
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street