Shortcuts

Kaituna Farms Limited

Type: NZ Limited Company (Ltd)
9429041867174
NZBN
5756605
Company Number
Registered
Company Status
117399923
GST Number
Current address
221 Kaituna Rd
Pongaroa 4944
New Zealand
Physical & registered & service address used since 13 May 2016
Po Box 63
Pongaroa
Pongaroa 4944
New Zealand
Postal address used since 06 May 2019
221 Kaituna Rd
Pongaroa 4944
New Zealand
Office address used since 06 May 2019

Kaituna Farms Limited, a registered company, was registered on 30 Jul 2015. 9429041867174 is the NZ business identifier it was issued. This company has been run by 5 directors: Rebecca Dale Greaves - an active director whose contract started on 30 Jul 2015,
Richard James Greaves - an active director whose contract started on 30 Jul 2015,
Paul Morpeth Harper - an inactive director whose contract started on 30 Jul 2015 and was terminated on 11 May 2021,
Cynthia Dawn Harper - an inactive director whose contract started on 30 Jul 2015 and was terminated on 11 May 2021,
Thomas Richard Murray Harper - an inactive director whose contract started on 30 Jul 2015 and was terminated on 25 Mar 2019.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: Po Box 63, Pongaroa, Pongaroa, 4944 (category: postal, office).
Kaituna Farms Limited had been using 12131 Route 52, Rd 3, Eketahuna as their registered address up to 13 May 2016.
A total of 300000 shares are allocated to 2 shareholders (2 groups). The first group includes 150000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 150000 shares (50%).

Addresses

Principal place of activity

221 Kaituna Rd, Pongaroa, 4944 New Zealand


Previous address

Address #1: 12131 Route 52, Rd 3, Eketahuna, 4996 New Zealand

Registered & physical address used from 30 Jul 2015 to 13 May 2016

Contact info
64 06 3762884
Phone
rebecca.harper12@gmail.com
Email
rebecca.greaves20@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150000
Director Greaves, Richard James Pongaroa
Pongaroa
4992
New Zealand
Shares Allocation #2 Number of Shares: 150000
Director Greaves, Rebecca Dale Pongaroa
Pongaroa
4992
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harper, Paul Morpeth Rd 9
Hastings
4179
New Zealand
Individual Harper, Cynthia Dawn Rd 9
Hastings
4179
New Zealand
Individual Goldstone, Bruce Terence Putorino
Napier
4181
New Zealand
Directors

Rebecca Dale Greaves - Director

Appointment date: 30 Jul 2015

Address: Pongaroa, Pongaroa, 4992 New Zealand

Address used since 05 May 2016


Richard James Greaves - Director

Appointment date: 30 Jul 2015

Address: Pongaroa, Pongaroa, 4992 New Zealand

Address used since 05 May 2016


Paul Morpeth Harper - Director (Inactive)

Appointment date: 30 Jul 2015

Termination date: 11 May 2021

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 30 Jul 2015


Cynthia Dawn Harper - Director (Inactive)

Appointment date: 30 Jul 2015

Termination date: 11 May 2021

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 30 Jul 2015


Thomas Richard Murray Harper - Director (Inactive)

Appointment date: 30 Jul 2015

Termination date: 25 Mar 2019

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 30 Jul 2015

Nearby companies

Target Pr Limited
221 Kaituna Road