Makowai Farm Limited was launched on 06 Jul 1960 and issued an NZ business number of 9429040930343. The registered LTD company has been supervised by 3 directors: Selwyn John Cushing - an active director whose contract began on 28 Feb 1983,
Bevan David Cushing - an active director whose contract began on 27 Mar 1997,
Nola Margaret Corkill - an inactive director whose contract began on 28 Feb 1983 and was terminated on 12 Feb 1998.
According to BizDb's database (last updated on 20 Jan 2022), the company filed 1 address: 127 Queen Street, Hastings, Hastings, 4122 (types include: registered, physical).
Up until 03 Nov 2016, Makowai Farm Limited had been using Level 1, 120 Karamu Road, Hastings as their physical address.
A total of 11000 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 2000 shares are held by 1 entity, namely:
Selwyn Cushing (an individual) located at Beatson Road, Hastings.
Another group consists of 2 shareholders, holds 81.82 per cent shares (exactly 9000 shares) and includes
Bevan Cushing - located at Fendalton, Christchurch,
Selwyn Cushing - located at Beatson Road, Hastings. Makowai Farm Limited has been categorised as "Beef cattle and sheep farming" (business classification A014410).
Previous addresses
Address: Level 1, 120 Karamu Road, Hastings, 4122 New Zealand
Physical & registered address used from 18 Aug 2010 to 03 Nov 2016
Address: Level 1, 120 Karamu Road, Hastings, 4156 New Zealand
Registered & physical address used from 17 Aug 2010 to 18 Aug 2010
Address: Esam Cushing Ltd, 127 Queen Street East, Hastings 4157 New Zealand
Physical address used from 09 Oct 2009 to 17 Aug 2010
Address: Esam Cushing & Co, 127 Queen Street East, Hastings
Physical address used from 20 Nov 1998 to 09 Oct 2009
Address: Same As Registered Office
Physical address used from 20 Nov 1998 to 20 Nov 1998
Address: 127 Queen Street East, Hastings New Zealand
Registered address used from 13 Jun 1997 to 17 Aug 2010
Basic Financial info
Total number of Shares: 11000
Annual return filing month: February
Annual return last filed: 03 Feb 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Selwyn John Cushing |
Beatson Road Hastings |
06 Jul 1960 - |
Shares Allocation #2 Number of Shares: 9000 | |||
Director | Bevan David Cushing |
Fendalton Christchurch 8041 New Zealand |
01 Oct 2010 - |
Individual | Selwyn John Cushing |
Beatson Road Hastings |
06 Jul 1960 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brian Joseph - Trustee Martin |
Havelock North |
06 Jul 1960 - 01 Oct 2010 |
Selwyn John Cushing - Director
Appointment date: 28 Feb 1983
Address: 52 Beatson Road, Hastings, 4122 New Zealand
Address used since 23 Sep 2015
Bevan David Cushing - Director
Appointment date: 27 Mar 1997
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 01 Oct 2010
Nola Margaret Corkill - Director (Inactive)
Appointment date: 28 Feb 1983
Termination date: 12 Feb 1998
Address: Pahiatua,
Address used since 28 Feb 1983
Pgg Wrightson Employee Benefits Plan Trustee Limited
127 Queen Street
Rel - Trust Management Limited
127 Queen Street East
Steel Securities Limited
127 Queen Street
Rural Equities Limited
127 Queen Street East
New Zealand Rural Property Trust Nominees Limited
127 Queen Street East
Selba Holdings Limited
127 Queen Street
Hukanui Station Limited
119 Queen Street East
Smith Sawing And Drilling Limited
111 Avenue Road East
Tamumu Station Limited
111 Avenue Road East
Turtle Farming Limited
Horwath Carr & Stanton Ltd
W & Ab Wallace Farming Co Limited
Carr & Stanton Limited
Wellwoods Farm Limited
119 Queen Street