Terawhiti Farming Co Limited, a registered company, was incorporated on 07 Jul 1969. 9429040887265 is the New Zealand Business Number it was issued. "Mixed livestock farming nec" (ANZSIC A019975) is how the company is categorised. This company has been supervised by 7 directors: Paul James Laing - an active director whose contract began on 18 Jul 2003,
Christopher Dean Mouat - an active director whose contract began on 19 Jun 2009,
Michael Russell Ian Grace - an active director whose contract began on 15 Oct 2022,
William Russell Grace - an inactive director whose contract began on 01 Jul 1998 and was terminated on 15 Oct 2022,
Alastair Charles Wright - an inactive director whose contract began on 12 Nov 1998 and was terminated on 19 Jun 2009.
Updated on 18 Mar 2024, our database contains detailed information about 1 address: Po Box 105479, Auckland City, Auckland, 1143 (category: postal, office).
Terawhiti Farming Co Limited had been using 10 Brandon Street, Wellington Central, Wellington as their registered address until 31 Aug 2018.
A total of 103242 shares are issued to 32 shareholders (29 groups). The first group includes 1134 shares (1.1 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 4689 shares (4.54 per cent). Finally the 3rd share allotment (4689 shares 4.54 per cent) made up of 2 entities.
Other active addresses
Address #4: 171 South Makara Road, Rd 2, Wellington, 6972 New Zealand
Delivery address used from 23 Apr 2019
Principal place of activity
4 Dexter Avenue, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 10 Brandon Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 29 Apr 2015 to 31 Aug 2018
Address #2: C/-curtis Mclean Accountants, Level 7, 234 Wakefield Street, Wellington New Zealand
Registered address used from 29 Jun 2009 to 29 Apr 2015
Address #3: C/-curtis Mclean Ltd, Level 7, 234 Wakefield Street, Wellington New Zealand
Physical address used from 29 Jun 2009 to 29 Apr 2015
Address #4: 1/466 Parnell Road, Parnell, Auckland
Registered address used from 10 May 2006 to 29 Jun 2009
Address #5: C/ Deloitte, Lev 16, 10 Brandon Street, Wellington
Registered address used from 23 Oct 2005 to 10 May 2006
Address #6: 1/466 Parnell Road, Parnell, Auckland
Physical address used from 04 May 2005 to 29 Jun 2009
Address #7: Deloitte Touche Tohmatsu, 61 Molesworth Street, Wellington
Physical address used from 01 Jul 1997 to 04 May 2005
Address #8: Deloitte Haskins & Sells, Southpac House, 1 Victoria St, Wellington 6000
Registered address used from 05 May 1994 to 23 Oct 2005
Basic Financial info
Total number of Shares: 103242
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1134 | |||
Individual | Laing, Conor James |
Lynmore Rotorua 3010 New Zealand |
30 Apr 2023 - |
Individual | Laing, Paul James |
Lynmore Rotorua 3010 New Zealand |
13 Oct 2006 - |
Shares Allocation #2 Number of Shares: 4689 | |||
Individual | Laing, Conor James |
Lynmore Rotorua 3010 New Zealand |
30 Apr 2023 - |
Individual | Laing, Paul James |
Lynmore Rotorua 3010 New Zealand |
13 Oct 2006 - |
Shares Allocation #3 Number of Shares: 4689 | |||
Individual | Gray, Maria Annette |
Mount Eden Auckland 1024 New Zealand |
13 Oct 2006 - |
Individual | Laing, Paul James |
Lynmore Rotorua 3010 New Zealand |
13 Oct 2006 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Laing, Robyn |
Rd 2 Ashburton 7772 New Zealand |
12 Feb 2023 - |
Shares Allocation #5 Number of Shares: 5 | |||
Individual | Tihema, Barney |
Rd 5 Hastings 4175 New Zealand |
02 Feb 2015 - |
Shares Allocation #6 Number of Shares: 255 | |||
Individual | Hasler, Benjamine Gerald |
Sandringham Auckland 1025 New Zealand |
12 May 2008 - |
Shares Allocation #7 Number of Shares: 4785 | |||
Individual | Hasler, S |
Paremoremo Auckland 0632 New Zealand |
07 Jul 1969 - |
Shares Allocation #8 Number of Shares: 662 | |||
Individual | Gray, Maria Annette |
Mount Eden Auckland 1024 New Zealand |
13 Oct 2006 - |
Shares Allocation #9 Number of Shares: 13854 | |||
Individual | Grace, S R |
Mount Eden Auckland 1024 New Zealand |
07 Jul 1969 - |
Shares Allocation #10 Number of Shares: 37146 | |||
Individual | Grace, J G |
Wadestown Wellington 6012 New Zealand |
07 Jul 1969 - |
Shares Allocation #11 Number of Shares: 5 | |||
Individual | Chrystal, Errol Tera Whiti |
Longlands Hastings 4120 New Zealand |
02 Feb 2015 - |
Shares Allocation #12 Number of Shares: 161 | |||
Individual | Mouat, Stephanie Leah |
Templeton Christchurch New Zealand |
31 Aug 2009 - |
Shares Allocation #13 Number of Shares: 161 | |||
Individual | Mouat, Emeline Kimberley |
Rd 6 Rangiora 7476 New Zealand |
12 May 2008 - |
Shares Allocation #14 Number of Shares: 161 | |||
Individual | Mouat, Stephen Ashley Julian |
Rd 6 Rangiora 7476 New Zealand |
12 May 2008 - |
Shares Allocation #15 Number of Shares: 336 | |||
Individual | Mouat, Barbara Helen |
Rd 6 Rangiora 7476 New Zealand |
12 May 2008 - |
Shares Allocation #16 Number of Shares: 5 | |||
Individual | Alexander, Corrina |
Taradale Napier 4112 New Zealand |
02 Feb 2015 - |
Shares Allocation #17 Number of Shares: 105 | |||
Individual | Chrystal, Farrell |
Longlands Hastings 4120 New Zealand |
02 Feb 2015 - |
Shares Allocation #18 Number of Shares: 5 | |||
Individual | Hancy, Charlie |
Birkedale Auckland 0626 New Zealand |
02 Feb 2015 - |
Shares Allocation #19 Number of Shares: 9054 | |||
Individual | Bland, Anita |
68 Fords Road No 3 Rd, Ashburton New Zealand |
07 Jul 1969 - |
Shares Allocation #20 Number of Shares: 13855 | |||
Individual | Grace, Michael |
Thorndon Wellington 6011 New Zealand |
29 Apr 2005 - |
Shares Allocation #21 Number of Shares: 3812 | |||
Individual | Mouat, C D |
Rd 6 Rangiora 7476 New Zealand |
07 Jul 1969 - |
Shares Allocation #22 Number of Shares: 135 | |||
Individual | Chrystal, Brian William |
Tutira Napier New Zealand |
12 May 2008 - |
Shares Allocation #23 Number of Shares: 6414 | |||
Individual | Grace, William |
Wadestown Wellington 6012 New Zealand |
29 Apr 2005 - |
Shares Allocation #24 Number of Shares: 221 | |||
Individual | Hasler, Nikki Rebecca |
Browns Bay Auckland 0630 New Zealand |
12 May 2008 - |
Shares Allocation #25 Number of Shares: 221 | |||
Individual | Hasler, Johanna Louise |
Browns Bay Auckland 0630 New Zealand |
12 May 2008 - |
Shares Allocation #26 Number of Shares: 1200 | |||
Individual | Parkinson, Noel Guy |
Rd 2 Karori 6972 New Zealand |
27 Nov 2014 - |
Shares Allocation #27 Number of Shares: 25 | |||
Individual | Crystal, Carol |
Glasshouse Mountains Queensland Australia |
02 Feb 2015 - |
Shares Allocation #28 Number of Shares: 12 | |||
Individual | Chrystal, Tina |
Beerwah Queensland 4519 Australia |
02 Feb 2015 - |
Shares Allocation #29 Number of Shares: 35 | |||
Individual | Chrystal, William Gerald |
North Bayview Napier 4104 New Zealand |
02 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, A C |
Parnell Road Auckland New Zealand |
07 Jul 1969 - 14 Nov 2014 |
Individual | Laing, Faye |
Bethlehem Tauranga 3110 New Zealand |
07 Jul 1969 - 30 Apr 2023 |
Individual | Laing, Graeme Andrew |
Rd 2 Ashburton 7772 New Zealand |
22 Aug 2016 - 15 Sep 2017 |
Individual | Maccoll, Margaret |
Remuera Auckland 1050 New Zealand |
07 Jul 1969 - 02 Feb 2015 |
Individual | Wright, Katherine Emma |
Parnell Auckland |
29 Apr 2005 - 14 Nov 2014 |
Individual | Dunn, B H |
Lower Hutt |
07 Jul 1969 - 13 Nov 2007 |
Individual | Laing, Graham Andrew |
Rd 2 Ashburton 7772 New Zealand |
15 Sep 2017 - 12 Feb 2023 |
Individual | Laing, Graham Andrew |
Rd 2 Ashburton 7772 New Zealand |
15 Sep 2017 - 12 Feb 2023 |
Individual | Saker, M |
Elworth Sandback, Cheshire, United Kingdom |
07 Jul 1969 - 29 Apr 2016 |
Individual | Dunn, Roger |
Waikanae 5036 New Zealand |
07 Jul 1969 - 02 Feb 2015 |
Individual | Francis, Donald Leroy |
Lvl 13 Novell House 89 The Terrace, Wellington |
13 Nov 2007 - 13 Nov 2007 |
Individual | Wheeler Estate, F M |
P O Box 1990 Wellington |
07 Jul 1969 - 13 Oct 2006 |
Individual | Cook, Alison Joan |
Lvl 13 Novell House 89 The Terrace, Wellington |
13 Nov 2007 - 13 Nov 2007 |
Individual | Aburn, John Edward |
Lvl 13 Novell House 89 The Terrace, Wellington |
13 Nov 2007 - 13 Nov 2007 |
Individual | Shannon, Ruth |
Appt 16, 134 Burma Road Khandallah, Wellington 6037 New Zealand |
07 Jul 1969 - 27 Jun 2013 |
Individual | Wright, Eleanor Jane |
Parnell Auckland |
29 Apr 2005 - 14 Nov 2014 |
Individual | Symes Estate, Estate Ng |
61 Molesworth St Wellington |
07 Jul 1969 - 13 Oct 2006 |
Individual | Mccluskey, Richard |
Latham Canberra Act 2615, Australia |
07 Jul 1969 - 08 Jun 2009 |
Individual | Wright, Patricia |
Parnell Auckland New Zealand |
29 Apr 2005 - 14 Nov 2014 |
Individual | Imeson, Estate Pt |
Bridge Parade, Scarborough, North Yorkshire, Yo11 2jt, United Kingdom |
07 Jul 1969 - 13 Nov 2007 |
Individual | Terry, Kathleen |
Pembroke, Pembrokeshire Wales Sa71 5hw, United Kingdom |
12 May 2008 - 07 Aug 2016 |
Individual | Swayne, L J |
Missenden, Buckinghamshire, England Hp 16 9 Hh |
07 Jul 1969 - 07 Aug 2016 |
Individual | Bennett Estate, J |
211 Centaurus Road, St Martins Christchurch |
07 Jul 1969 - 12 May 2008 |
Individual | Estate House, Va |
400-9--tolmic Avenue Victoria Bc, Canada V8x3w6 |
30 Apr 2004 - 13 Nov 2007 |
Individual | House, Janett |
Victoria Bristish Columbia, Canada V8x 3w6 |
07 Jul 1969 - 07 Aug 2016 |
Individual | Saker, Yvonne | 29 Apr 2016 - 07 Aug 2016 |
Paul James Laing - Director
Appointment date: 18 Jul 2003
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 03 May 2010
Christopher Dean Mouat - Director
Appointment date: 19 Jun 2009
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 01 Feb 2015
Michael Russell Ian Grace - Director
Appointment date: 15 Oct 2022
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 15 Oct 2022
William Russell Grace - Director (Inactive)
Appointment date: 01 Jul 1998
Termination date: 15 Oct 2022
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Jul 1998
Alastair Charles Wright - Director (Inactive)
Appointment date: 12 Nov 1998
Termination date: 19 Jun 2009
Address: Parnell Road, Auckland,
Address used since 30 Apr 2003
Alan Fletcher Harris - Director (Inactive)
Appointment date: 30 Mar 1990
Termination date: 23 Apr 2001
Address: Silverstream,
Address used since 30 Mar 1990
Richard John Eastwick - Director (Inactive)
Appointment date: 12 Mar 1990
Termination date: 12 Nov 1998
Address: Plimmerton,
Address used since 12 Mar 1990
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Rhino Building Limited
Level 16
Real Estate Investar Limited
10 Brandon Street
Diessl Investments Limited
75 Ghuznee Street, Level 4
Hinuera Farms Limited
6th Floor Huddart Parker Building
Lincolnshire Farm Limited
Ernst And Young
Passport To Freedom Limited
Level 1, South British Building
Te Kamaru Station Limited
C/-deloitte
Te Marama Limited
C/ Deloitte