Rawhiti Environmental Park Limited was registered on 24 Jun 2016 and issued an NZBN of 9429042426769. This registered LTD company has been managed by 4 directors: Thomas Rawiri Stewart Nabbs - an active director whose contract started on 23 Jun 2023,
Vernon Ross Weinberg - an inactive director whose contract started on 02 Mar 2020 and was terminated on 23 Jun 2023,
Hilary Ruth Webber - an inactive director whose contract started on 01 Jun 2020 and was terminated on 02 Feb 2021,
Brian Nabbs - an inactive director whose contract started on 24 Jun 2016 and was terminated on 26 Jan 2020.
As stated in BizDb's information (updated on 01 Apr 2024), the company registered 1 address: 66 Alpha Street, Cambridge, Cambridge, 3434 (type: physical, service).
Until 28 Feb 2020, Rawhiti Environmental Park Limited had been using 11A Anzac Street, Cambridge, Cambridge as their physical address.
BizDb identified past names used by the company: from 31 Aug 2016 to 20 Feb 2020 they were called Rawhiti Pork Limited, from 23 Jun 2016 to 31 Aug 2016 they were called Stamford Pork Limited.
A total of 566000 shares are allocated to 1 group (1 sole shareholder). In the first group, 566000 shares are held by 1 entity, namely:
Paparoa Trustees Limited (an entity) located at Cambridge, Cambridge postcode 3434. Rawhiti Environmental Park Limited was categorised as ""Bacon, ham, and smallgoods mfg"" (ANZSIC C111310).
Previous address
Address: 11a Anzac Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 24 Jun 2016 to 28 Feb 2020
Basic Financial info
Total number of Shares: 566000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 566000 | |||
Entity (NZ Limited Company) | Paparoa Trustees Limited Shareholder NZBN: 9429031369251 |
Cambridge Cambridge 3434 New Zealand |
24 Jun 2016 - |
Thomas Rawiri Stewart Nabbs - Director
Appointment date: 23 Jun 2023
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 23 Jun 2023
Vernon Ross Weinberg - Director (Inactive)
Appointment date: 02 Mar 2020
Termination date: 23 Jun 2023
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 02 Mar 2020
Hilary Ruth Webber - Director (Inactive)
Appointment date: 01 Jun 2020
Termination date: 02 Feb 2021
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 01 Jun 2020
Brian Nabbs - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 26 Jan 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 24 Jun 2016
Liddington Saddlery Limited
11a Anzac Street
Smythe Building Limited
9a Anzac Street
Tesla Imaging Limited
9a Anzac Street
Willow Glen 2015 Limited
9a Anzac Street
Alpha 59 Limited Partnership
Shelly Tweedy & Associates Limited
Performance People Limited
74 Duke Street
A Lady Butcher Limited
Flat 2, 18 Halston Road
Blue Mountain Holdings Limited
Flat 1, 4a Mill Lane
Harrington's Small Goods Limited
51a Rawhitiroa Road
Matakana Bacon Company Limited
238 Govan Wilson Road
Otello's Limited
Linwood Avenue
Pokeno Bacon Manufacturing Limited
17 Hall Street