Waiteti Farm Limited, a registered company, was registered on 27 May 2014. 9429041251256 is the number it was issued. "Dairy cattle farming" (business classification A016010) is how the company is classified. This company has been supervised by 7 directors: Maramena Amber Joanne Vercoe - an active director whose contract started on 18 Sep 2022,
Janet Simone Taiatini - an active director whose contract started on 17 Oct 2022,
Denise Iris Aroha Bradley - an inactive director whose contract started on 21 Jun 2023 and was terminated on 20 Mar 2024,
Hera Winnie Arani Naera - an inactive director whose contract started on 27 May 2014 and was terminated on 20 Jun 2023,
Rawiri Hira Tamarangi Bhana - an inactive director whose contract started on 27 May 2014 and was terminated on 16 Feb 2021.
Last updated on 22 May 2025, our data contains detailed information about 3 addresses the company registered, specifically: 15A Bedford Street, Fitzroy, New Plymouth, 4312 (registered address),
15A Bedford Street, Fitzroy, New Plymouth, 4312 (service address),
Level 2, 1176 Amohau Street, Rotorua, 3010 (registered address),
Level 2, 1176 Amohau Street, Rotorua, 3010 (service address) among others.
Waiteti Farm Limited had been using 2 / 1176 Amohau Street, Pukeroa Oruawhata House, Rotorua as their registered address until 30 Sep 2024.
All shares (100 shares exactly) are in the hands of a single group consisting of 5 entities, namely:
Bradley, Denise Iris Aroha (an individual) located at Ngongotaha, Rotorua postcode 3010,
Taiatini, Janet Simone (a director) located at Western Heights, Rotorua postcode 3015,
Robinson, David Richard (an individual) located at Merrilands, New Plymouth postcode 4312.
Previous address
Address #1: 2 / 1176 Amohau Street, Pukeroa Oruawhata House, Rotorua, 3010 New Zealand
Registered & service address used from 27 May 2014 to 30 Sep 2024
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Bradley, Denise Iris Aroha |
Ngongotaha Rotorua 3010 New Zealand |
05 Mar 2025 - |
| Director | Taiatini, Janet Simone |
Western Heights Rotorua 3015 New Zealand |
05 Mar 2025 - |
| Individual | Robinson, David Richard |
Merrilands New Plymouth 4312 New Zealand |
05 Mar 2025 - |
| Director | Vercoe, Maramena Amber Joanne |
Sunnybrook Rotorua 3015 New Zealand |
05 Mar 2025 - |
| Individual | Pirika, Nereaha Tutanekai |
Rd 4 Rotorua 3074 New Zealand |
27 May 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Naera, Hera Winnie Arani |
Rotorua Rotorua 3010 New Zealand |
27 May 2014 - 05 Mar 2025 |
| Individual | Morrison, Lesley Agnes |
Ohinemutu Rotorua 3010 New Zealand |
27 May 2014 - 26 Nov 2019 |
| Individual | Taiatini, Janet Simone |
Western Heights Rotorua 3015 New Zealand |
27 May 2014 - 11 Jun 2019 |
| Individual | Robinson, Rosalie Anne |
Whakatane Whakatane 3120 New Zealand |
27 May 2014 - 26 Nov 2019 |
| Individual | Morrison, Don Mataira |
Te Puke Te Puke 3119 New Zealand |
27 May 2014 - 23 Mar 2016 |
| Individual | Yorke, Sabrina Julia Wenarata |
Ngongotaha Rotorua 3010 New Zealand |
23 Mar 2016 - 11 Jun 2019 |
| Director | John Winiata Edwards |
Rd 4 Rotorua 3074 New Zealand |
27 May 2014 - 23 Mar 2016 |
| Individual | Morrison, Lesley Agnes |
Ohinemutu Rotorua 3010 New Zealand |
27 May 2014 - 26 Nov 2019 |
| Individual | Edwards, John Winiata |
Rd 4 Rotorua 3074 New Zealand |
27 May 2014 - 23 Mar 2016 |
Maramena Amber Joanne Vercoe - Director
Appointment date: 18 Sep 2022
Address: Sunnybrook, Rotorua, 3015 New Zealand
Address used since 18 Sep 2022
Janet Simone Taiatini - Director
Appointment date: 17 Oct 2022
Address: Western Heights, Rotorua, 3015 New Zealand
Address used since 17 Oct 2022
Denise Iris Aroha Bradley - Director (Inactive)
Appointment date: 21 Jun 2023
Termination date: 20 Mar 2024
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 21 Jun 2023
Hera Winnie Arani Naera - Director (Inactive)
Appointment date: 27 May 2014
Termination date: 20 Jun 2023
Address: Rotorua, Rotorua, 3010 New Zealand
Address used since 27 May 2014
Rawiri Hira Tamarangi Bhana - Director (Inactive)
Appointment date: 27 May 2014
Termination date: 16 Feb 2021
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 27 May 2014
Rosalie Anne Robinson - Director (Inactive)
Appointment date: 27 May 2014
Termination date: 30 Aug 2019
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 27 May 2014
John Winiata Edwards - Director (Inactive)
Appointment date: 27 May 2014
Termination date: 18 Mar 2016
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 27 May 2014
Otukawa Limited
2 / 1176 Amohau Street
Lake Road Tavern Limited
2 / 1176 Amohau Street
Manawa Gas Limited
2 / 1176 Amohau Street
Kms Dairy Limited
2 / 1176 Amohau Street
Paehinahina Mourea Trust Reserves Company Limited
2 / 1176 Amohau Street
Lake Tavern Limited
2 / 1176 Amohau Street
Farm 4 Profit Limited
1301 Amohau Street
Goodman Farming Limited
2/1176 Amohau Street
J & S Atkinson Limited
1301 Amohau Street
Kokako Te Manu TĀiko Limited
1176 Amohau Street
Oak Ridge Limited
1301 Amohau Street
Papanui Farms Limited
1301 Amohau Street