Ruatuki Farm Limited, a registered company, was started on 18 Jun 2014. 9429041283042 is the NZ business identifier it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company is classified. The company has been managed by 3 directors: Patrick Maurice Fogarty - an active director whose contract began on 18 Jun 2014,
Erin Avis Fox - an active director whose contract began on 18 Jun 2014,
Erin Avis Squire - an active director whose contract began on 18 Jun 2014.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: 4 Northumberland Street, Waipukurau, Waipukurau, 4200 (types include: physical, registered).
Ruatuki Farm Limited had been using 52 High Street, Waipawa, Waipawa as their registered address up until 02 Jul 2020.
A total of 1000 shares are issued to 6 shareholders (3 groups). The first group is comprised of 998 shares (99.8 per cent) held by 4 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.1 per cent). Finally the 3rd share allotment (1 share 0.1 per cent) made up of 1 entity.
Previous address
Address: 52 High Street, Waipawa, Waipawa, 4210 New Zealand
Registered & physical address used from 18 Jun 2014 to 02 Jul 2020
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Director | Fogarty, Patrick Maurice |
Onga Onga 4278 New Zealand |
18 Jun 2014 - |
Individual | Morrell, Jo Ann |
Westshore Napier 4110 New Zealand |
18 Jun 2014 - |
Individual | Fox, Erin Avis |
Onga Onga 4278 New Zealand |
27 Feb 2023 - |
Individual | Nelson, Paul Raymond |
Hospital Hill Napier 4110 New Zealand |
26 Nov 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fox, Erin Avis |
Onga Onga 4278 New Zealand |
27 Feb 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Fogarty, Patrick Maurice |
Onga Onga 4278 New Zealand |
18 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Squire, Erin Avis |
Ashley Clinton 4286 New Zealand |
18 Jun 2014 - 27 Feb 2023 |
Director | Squire, Erin Avis |
Ashley Clinton 4286 New Zealand |
18 Jun 2014 - 27 Feb 2023 |
Director | Squire, Erin Avis |
Ashley Clinton 4286 New Zealand |
18 Jun 2014 - 27 Feb 2023 |
Patrick Maurice Fogarty - Director
Appointment date: 18 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
Erin Avis Fox - Director
Appointment date: 18 Jun 2014
Address: Onga Onga, 4278 New Zealand
Address used since 27 Feb 2023
Erin Avis Squire - Director
Appointment date: 18 Jun 2014
Address: Ashley Clinton, 4286 New Zealand
Address used since 30 May 2017
Central Hawkes Bay District Community Trust
52 Hish Street
Hautope Water Scheme Incorporated
C/o Bm Accounting Limited
Yawway Enterprises Limited
Waipawa Fish Supply
Central Hawkes Bay Museum Incorporated
Central Hawkes Bay Settlers Museum
Nola Cafe & Restaurant Limited
12 High Street
Waipawa Musical And Dramatic Club Incorporated
24 Kenilworth Street
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
Ruahete Limited
52 High Street
The Brow Dairies Limited
127 Ruataniwha Street