Shortcuts

Ruahete Limited

Type: NZ Limited Company (Ltd)
9429041282885
NZBN
5309481
Company Number
Registered
Company Status
A016020
Industry classification code
Milk Production - Dairy Cattle
Industry classification description
Current address
4 Northumberland Street
Waipukurau 4200
New Zealand
Registered & physical & service address used since 02 Jul 2020

Ruahete Limited was registered on 17 Jun 2014 and issued a number of 9429041282885. The registered LTD company has been run by 3 directors: Erin Avis Fox - an active director whose contract started on 17 Jun 2014,
Patrick Maurice Fogarty - an active director whose contract started on 17 Jun 2014,
Erin Avis Squire - an active director whose contract started on 17 Jun 2014.
According to BizDb's database (last updated on 25 Mar 2024), this company uses 1 address: 4 Northumberland Street, Waipukurau, 4200 (types include: registered, physical).
Up until 02 Jul 2020, Ruahete Limited had been using 52 High Street, Waipawa, Waipawa as their registered address.
A total of 1000 shares are allotted to 3 groups (6 shareholders in total). When considering the first group, 998 shares are held by 4 entities, namely:
Fox, Erin Avis (an individual) located at Onga Onga postcode 4278,
Nelson, Paul Raymond (an individual) located at Hospital Hill, Napier postcode 4110,
Fogarty, Patrick Maurice (a director) located at Onga Onga postcode 4278.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Fox, Erin Avis - located at Onga Onga.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Fogarty, Patrick Maurice, located at Onga Onga (a director). Ruahete Limited was classified as "Milk production - dairy cattle" (business classification A016020).

Addresses

Previous addresses

Address: 52 High Street, Waipawa, Waipawa, 4210 New Zealand

Registered & physical address used from 14 Jun 2018 to 02 Jul 2020

Address: 52 High Street, Waipawa, Waipawa, 4210 New Zealand

Physical & registered address used from 17 Jun 2014 to 14 Jun 2018

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Fox, Erin Avis Onga Onga
4278
New Zealand
Individual Nelson, Paul Raymond Hospital Hill
Napier
4110
New Zealand
Director Fogarty, Patrick Maurice Onga Onga
4278
New Zealand
Individual Morrell, Jo Ann Westshore
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Fox, Erin Avis Onga Onga
4278
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Fogarty, Patrick Maurice Onga Onga
4278
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Squire, Erin Avis Onga Onga
4278
New Zealand
Director Squire, Erin Avis Ashley Clinton
4286
New Zealand
Director Squire, Erin Avis Onga Onga
4278
New Zealand
Directors

Erin Avis Fox - Director

Appointment date: 17 Jun 2014

Address: Onga Onga, 4278 New Zealand

Address used since 27 Feb 2023


Patrick Maurice Fogarty - Director

Appointment date: 17 Jun 2014

Address: Onga Onga, 4278 New Zealand

Address used since 27 Feb 2023

Address: Ashley Clinton, 4286 New Zealand

Address used since 30 May 2017

Address: Onga Onga, 4278 New Zealand

Address used since 17 Jun 2014


Erin Avis Squire - Director

Appointment date: 17 Jun 2014

Address: Ashley Clinton, 4286 New Zealand

Address used since 30 May 2017

Address: Onga Onga, 4278 New Zealand

Address used since 17 Jun 2014

Nearby companies
Similar companies

Chard Family Farms Limited
52 High Street

Foundry Farms Limited
45 Ruataniwha Street

Makaretu Dairies Limited
141 Mill Road

Numatahi Miraka Limited
127 Ruataniwha Street

Ruatuki Farm Limited
52 High Street

The Brow Dairies Limited
127 Ruataniwha Street