Shortcuts

H.g. Whittaker Farming Limited

Type: NZ Limited Company (Ltd)
9429040916200
NZBN
16427
Company Number
Registered
Company Status
Current address
223 Te Rakehou Road
Rd 5
Feilding 4775
New Zealand
Registered address used since 23 Apr 2007
98 Aorangi Street
Feilding
Feilding 4702
New Zealand
Physical & service address used since 10 Aug 2016

H.g. Whittaker Farming Limited, a registered company, was registered on 14 Jul 1964. 9429040916200 is the number it was issued. This company has been supervised by 5 directors: Anthony Mark Whittaker - an active director whose contract began on 19 Jun 1992,
Julie Anne Whittaker - an inactive director whose contract began on 04 Apr 2003 and was terminated on 28 Sep 2006,
Christopher John Whittaker - an inactive director whose contract began on 19 Jun 1992 and was terminated on 31 Mar 2003,
Margery Mary Whittaker - an inactive director whose contract began on 19 Jun 1992 and was terminated on 31 Mar 2003,
Ian Gordon Stuart Donald - an inactive director whose contract began on 27 Aug 1973 and was terminated on 28 Jul 1999.
Updated on 04 Jun 2025, BizDb's database contains detailed information about 2 addresses the company uses, namely: 98 Aorangi Street, Feilding, Feilding, 4702 (physical address),
98 Aorangi Street, Feilding, Feilding, 4702 (service address),
223 Te Rakehou Road, Rd 5, Feilding, 4775 (registered address).
H.g. Whittaker Farming Limited had been using 223 Te Rakehou Road, Rd 5, Feilding as their physical address until 10 Aug 2016.
Former names for the company, as we managed to find at BizDb, included: from 14 Jul 1964 to 24 Oct 2018 they were named H. G. Whittaker Properties Limited.
One entity owns all company shares (exactly 16500 shares) - Whittaker, Anthony Mark - located at 4702, Rd 5, Feilding.

Addresses

Previous addresses

Address #1: 223 Te Rakehou Road, Rd 5, Feilding, 4775 New Zealand

Physical address used from 03 Aug 2016 to 10 Aug 2016

Address #2: 15 Rangeview Place, Feilding, 4702 New Zealand

Physical address used from 23 Apr 2007 to 03 Aug 2016

Address #3: Level 2, Nzi House, 25 The Square, Palmerston North

Registered address used from 07 May 1996 to 23 Apr 2007

Address #4: Offices Of Ian G Donald, 12 Victoria Avenue, Palmerston North

Physical address used from 30 Apr 1996 to 23 Apr 2007

Address #5: Ian G Donald, Level 2,n Z I House, 25 The Square, Palmerston North

Physical address used from 04 Jan 1995 to 30 Apr 1996

Address #6: Barr Burgess & Stewart, Civic Cntr, The Square, Palmerston North

Registered address used from 16 May 1994 to 07 May 1996

Financial Data

Basic Financial info

Total number of Shares: 16500

Annual return filing month: July

Annual return last filed: 15 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 16500
Individual Whittaker, Anthony Mark Rd 5
Feilding

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Anthony Mark & Julie Anne Whittaker
Other Anthony Mark & Julie Anne Whittaker
Directors

Anthony Mark Whittaker - Director

Appointment date: 19 Jun 1992

Address: R D 5, Feilding, 4775 New Zealand

Address used since 08 Jul 2015


Julie Anne Whittaker - Director (Inactive)

Appointment date: 04 Apr 2003

Termination date: 28 Sep 2006

Address: R D 5, Feilding,

Address used since 04 Apr 2003


Christopher John Whittaker - Director (Inactive)

Appointment date: 19 Jun 1992

Termination date: 31 Mar 2003

Address: Palmerston North,

Address used since 19 Jun 1992


Margery Mary Whittaker - Director (Inactive)

Appointment date: 19 Jun 1992

Termination date: 31 Mar 2003

Address: Palmerston North,

Address used since 19 Jun 1992


Ian Gordon Stuart Donald - Director (Inactive)

Appointment date: 27 Aug 1973

Termination date: 28 Jul 1999

Address: Palmerston North,

Address used since 27 Aug 1973

Nearby companies

Pi Systems Limited
98 Aorangi Street

Executive Car Valet (2013) Limited
98 Aorangi Street

J M Tyres & Alignments Limited
98 Aorangi Street

J A I Motel Holdings Limited
98 Aorangi Street

Aeon Electrical (2011) Limited
98 Aorangi Street

The Project Group (2011) Limited
98 Aorangi Street