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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 16500 | |||
| Individual | Whittaker, Anthony Mark |
Rd 5 Feilding New Zealand |
23 Jul 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Null - Anthony Mark & Julie Anne Whittaker | 14 Jul 1964 - 27 Jun 2010 | |
| Other | Anthony Mark & Julie Anne Whittaker | 14 Jul 1964 - 27 Jun 2010 |
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
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