Makuru Farms Pty Ltd, a registered company, was launched on 30 Apr 2015. 9429041729274 is the NZBN it was issued. The company has been run by 5 directors: Lynaire Elizabeth Elizabeth Goold - an active director whose contract began on 30 Apr 2015,
Andrew Leonard Leonard Goold - an active director whose contract began on 30 Apr 2015,
Lynaire Elizabeth Goold - an active person authorised for service whose contract began on 30 Apr 2015,
Lynaire Elizabeth Goold person authorised for service whose contract began on 30 Apr 2015,
Zane Laudadale Ahurangi Carnachan - an inactive director whose contract began on 30 Apr 2015 and was terminated on 03 Apr 2024.
Last updated on 15 May 2025, the BizDb data contains detailed information about 4 addresses this company uses, namely: 21 Corwen Avenue, Hairini, Tauranga, 3112 (registered address),
1 Waimanu Lane, Bethlehem, Tauranga, 3110 (registered address),
26 Penetaka Heights, Pyes Pa, Tauranga, 3112 (registered address),
30 Aria View, Bethlehem, Tauranga, 3110 (service address) among others.
Makuru Farms Pty Ltd had been using 30 Aria View, Bethlehem, Tauranga as their registered address until 27 May 2022.
Other active addresses
Address #4: 21 Corwen Avenue, Hairini, Tauranga, 3112 New Zealand
Registered address used from 01 May 2024
Previous address
Address #1: 30 Aria View, Bethlehem, Tauranga, 3110 New Zealand
Registered address used from 30 Apr 2015 to 27 May 2022
Basic Financial info
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 01 May 2024
Country of origin: AU
Lynaire Elizabeth Elizabeth Goold - Director
Appointment date: 30 Apr 2015
Address: Hope Island, Qld, 4212 Australia
Address used since 30 Apr 2015
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 30 Apr 2015
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 30 Apr 2015
Andrew Leonard Leonard Goold - Director
Appointment date: 30 Apr 2015
Address: Hope Island, Qld, 4212 Australia
Address used since 30 Apr 2015
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 30 Apr 2015
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 30 Apr 2015
Lynaire Elizabeth Goold - Person Authorised for Service
Appointment date: 30 Apr 2015
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 30 Apr 2015
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 30 Apr 2015
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 30 Apr 2015
Lynaire Elizabeth Goold - Person Authorised For Service
Appointment date: 30 Apr 2015
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 30 Apr 2015
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 30 Apr 2015
Zane Laudadale Ahurangi Carnachan - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 03 Apr 2024
Address: Maffra, Vic, 2860 Australia
Address used since 30 Apr 2015
Address: Nambrok, Vic 3847, Australia
Address used since 30 Apr 2015
Micam Auto Electrical Limited
80 St Andrews Drive
Boeing Corporation (2007) Limited
141 St Andrews Drive
Karson Corp Limited
141 St Andrews Drive
Blind Dog Investments Limited
51 Castlewold Drive
Fox & Tweed Trustees (lane) Limited
44 Moffat Road
Keam Construction Limited
44 Moffat Road