Rdf1 Limited, a registered company, was started on 27 Nov 2013. 9429040994536 is the NZ business identifier it was issued. "Milk production - dairy cattle" (ANZSIC A016020) is how the company was classified. This company has been run by 10 directors: Martin Hamilton Eadie - an active director whose contract began on 20 May 2020,
Christopher Huia Rich - an active director whose contract began on 20 May 2020,
Delwyn Jozanna Matawai Beckham - an active director whose contract began on 19 Dec 2023,
Rawson Sidney Ambrose Wright - an active director whose contract began on 19 Dec 2023,
Raniera Teitinga Tau - an inactive director whose contract began on 27 Nov 2013 and was terminated on 19 Dec 2023.
Updated on 22 Dec 2024, BizDb's data contains detailed information about 1 address: Level 3, 110 Featherston Street, Wellington, 6011 (category: registered, physical).
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 29 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | Ōmāpere Taraire E & Rangihamama X3a Ahu Whenua Trust |
Rd 2 Kaikohe 0472 New Zealand |
27 Nov 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Other (Other) | Maori Trustee |
Wellington 6011 New Zealand |
27 Nov 2013 - |
Martin Hamilton Eadie - Director
Appointment date: 20 May 2020
Address: Rd 20, Manakau, 5570 New Zealand
Address used since 20 May 2020
Christopher Huia Rich - Director
Appointment date: 20 May 2020
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 20 May 2020
Delwyn Jozanna Matawai Beckham - Director
Appointment date: 19 Dec 2023
Address: Rd 2, Kaikohe, 0472 New Zealand
Address used since 19 Dec 2023
Rawson Sidney Ambrose Wright - Director
Appointment date: 19 Dec 2023
Address: Ruakaka, Ruakaka, 0116 New Zealand
Address used since 19 Dec 2023
Raniera Teitinga Tau - Director (Inactive)
Appointment date: 27 Nov 2013
Termination date: 19 Dec 2023
Address: Rd 1, Kaikohe, 0474 New Zealand
Address used since 27 Nov 2013
Bruce Arnold Cutforth - Director (Inactive)
Appointment date: 20 May 2014
Termination date: 19 Dec 2023
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 01 Aug 2017
Address: Rd 1, Hikurangi, 0181 New Zealand
Address used since 01 Nov 2014
Bradley Dennis Paewai Tatere - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 20 May 2020
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 01 Mar 2016
Debra Ruth Birch - Director (Inactive)
Appointment date: 27 Nov 2013
Termination date: 21 Sep 2016
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 27 Nov 2013
Jamie Grant Daniel Tuuta - Director (Inactive)
Appointment date: 27 Nov 2013
Termination date: 01 Mar 2016
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 27 Nov 2013
Colleen Maree Bermingham-brown - Director (Inactive)
Appointment date: 27 Nov 2013
Termination date: 20 May 2014
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 27 Nov 2013
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Green Frog Farming Limited
3357 Western Lake Road
Heald Farm Limited
58 Oriental Parade
Pukeko Place Farms Limited
64a Penrose Road
Te Rua O Te Moko Limited
110 Featherston Street
Wildman Farms Limited
6 Main Street