General information

Thwaites Mangatu Block Co. Limited

Type: NZ Limited Company (Ltd)
9429037868215
New Zealand Business Number
903222
Company Number
Registered
Company Status
A014220 - Beef Cattle Farming
Industry classification codes with description

Thwaites Mangatu Block Co. Limited (New Zealand Business Number 9429037868215) was launched on 05 May 1998. 7 addresess are currently in use by the company: 1244 Kennedy Bay Road, Rd3, Kennedy Bay, Coromandel, 3583 (type: registered, service). 309B Pollen Street, Thames, Thames had been their registered address, up until 09 Dec 2019. 800 shares are allotted to 15 shareholders who belong to 11 shareholder groups. The first group contains 1 entity and holds 100 shares (12.5 per cent of shares), namely:
Thwaites, Jonathan James (an individual) located at Rd 3, Coromandel postcode 3583. In the second group, a total of 1 shareholder holds 12.5 per cent of all shares (100 shares); it includes
R S V Solitaire Limited (an entity) - located at Thames, Thames. Next there is the third group of shareholders, share allotment (9 shares, 1.13%) belongs to 1 entity, namely:
Keys, Nicola Diane, located at Taihape (an individual). "Beef cattle farming" (ANZSIC A014220) is the classification the ABS issued Thwaites Mangatu Block Co. Limited. Businesscheck's database was last updated on 29 Apr 2024.

Current address Type Used since
As Above Other (Address For Share Register) 03 Feb 2002
104 Sealey Street, Thames, Thames, 3500 Physical & service & registered 09 Dec 2019
35 Wharf Road, Coromandel, Coromandel, 3506 Registered & service 16 Nov 2023
1244 Kennedy Bay Road, Rd3, Kennedy Bay, Coromandel, 3583 Registered & service 02 Feb 2024
Directors
Name and Address Role Period
Arnold Tangiawha Te Ohaki Thwaites
Kennedy Bay, Coromandel, 3583
Address used since 18 Jan 2017
Director 02 Jul 2011 - current
Reremoana Lillian Greta James
Preece Point, Coromandel, 3506
Address used since 02 Jul 2011
Director 02 Jul 2011 - current
Georgina Lorraine Carr
Kennedy Bay, Coromandel, 3583
Address used since 18 Jan 2017
Director 02 Jul 2011 - current
Richard Selwyn Vibert Thwaites
Kennedy Bay, Coromandel, 3583
Address used since 18 Jan 2017
Director 02 Jul 2011 - 12 Aug 2022
Graeme Gordon Sherwood Thwaites
Coromandel, Coromandel, 3506
Address used since 02 Jul 2011
Director 02 Jul 2011 - 30 Jul 2021
Miriam Isobel Harrison
Rd 3, Coromandel, 3583
Address used since 12 Jan 2010
Director 18 Jan 2004 - 30 Jun 2011
Sally Roberta Kerr
Coromandel, Waikato, 3583
Address used since 03 Feb 2011
Director 05 May 1998 - 31 May 2011
Reremoana Lilliam Greta James
Thames,
Address used since 05 May 1998
Director 05 May 1998 - 03 Dec 2003
Addresses
Other active addresses
Type Used since
1244 Kennedy Bay Road, Rd3, Kennedy Bay, Coromandel, 3583 Registered & service 02 Feb 2024
Previous address Type Period
309b Pollen Street, Thames, Thames, 3500 Registered & physical 18 Feb 2015 - 09 Dec 2019
C/- Barrie Price & Associates Ltd, 309b Pollen Street, Thames, 3500 Physical & registered 16 Feb 2012 - 18 Feb 2015
C/o Georgina Lorraine Carr, Kennedy Bay Road, R D 3, Coromandel, 1244 Physical & registered 31 Aug 2011 - 16 Feb 2012
K D Kerr, Kennedy Bay, R D 3, Coromandel Physical 05 Jan 2005 - 31 Aug 2011
C/_ Sally R Kerr, Kennedy Bay, R D 3, Coromandel Registered 05 Jan 2005 - 31 Aug 2011
C/- Sally R Kerr, Bucks Rd, R D 3 Featherston, South Wairarapa Registered 20 Feb 2002 - 05 Jan 2005
C/- K.d Kerr, Bucks Rd, Rd3, Featherston Physical 29 Nov 2001 - 05 Jan 2005
C/- Sally R Kerr, 6 Titoki Grove, Featherston, South Wairarapa Physical 29 Nov 2001 - 29 Nov 2001
C/- Sally R Kerr, Kennedy Bay R D 3, Coromandel Registered 20 Feb 2001 - 20 Feb 2002
C/- Sally R Kerr, Kennedy Bay R D 3, Coromandel Physical 14 Feb 2001 - 29 Nov 2001
C/- Sally R Kerr, Kennedy Bay R D 3, Coromandel Registered 12 Apr 2000 - 20 Feb 2001
Financial Data
Financial info
800
Total number of Shares
February
Annual return filing month
25 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Thwaites, Jonathan James
Individual
Rd 3
Coromandel
3583
14 Apr 2023 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
R S V Solitaire Limited
Shareholder NZBN: 9429051029111
Entity (NZ Limited Company)
Thames
Thames
3500
27 Jan 2023 - current
Shares Allocation #3 Number of Shares: 9
Shareholder Name Address Period
Keys, Nicola Diane
Individual
Taihape
4792
24 Nov 2021 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
James, Reremoana Lillian Greta
Director
Preece Point
Coromandel
3506
22 Jan 2018 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Carr, Georgina Lorraine
Director
Kennedy Bay
Coromandel
3583
22 Jan 2018 - current
Shares Allocation #6 Number of Shares: 8
Shareholder Name Address Period
Kerr, Ilana Maree
Individual
Rd 2
Napier
4182
24 Nov 2021 - current
Shares Allocation #7 Number of Shares: 8
Shareholder Name Address Period
Kerr, Deborah Michelle
Individual
Masterton
Masterton
5810
24 Nov 2021 - current
Shares Allocation #8 Number of Shares: 100
Shareholder Name Address Period
Murphy, Natasha Margret
Individual
Pukekohe
Pukekohe
2120
24 Nov 2021 - current
Shares Allocation #9 Number of Shares: 75
Shareholder Name Address Period
Kerr, Ilana Maree
Individual
Rd 2
Napier
4182
24 Nov 2021 - current
Keys, Nicola Diane
Individual
Taihape
4792
27 Jan 2006 - current
Kerr, Deborah Michelle
Individual
Masterton
Masterton
5810
27 Jan 2006 - current
Shares Allocation #10 Number of Shares: 100
Shareholder Name Address Period
Harrison, Gregory Errol
Individual
Rd 4
Turua
3574
21 Feb 2018 - current
Fisher, Cherie Dawn
Individual
Rd 1
Thames
3578
21 Feb 2018 - current
Harrison, Moana Nui-akiwa
Individual
Rd 1
Paeroa
3671
21 Feb 2018 - current
Shares Allocation #11 Number of Shares: 100
Shareholder Name Address Period
Thwaites, Arnold Tangiawha Te Ohaki
Director
Kennedy Bay
Coromandel
3583
22 Jan 2018 - current

Historic shareholders

Shareholder Name Address Period
Carr, Georgina
Individual
Kennedy Bay
Coromandel
3583
05 May 1998 - 22 Jan 2018
Thwaites, Estate Of John William Varden
Individual
Kennedy Bay
Coromandel
3583
05 May 1998 - 14 Apr 2023
Burt, Ilana Maree
Individual
Greytown
5712
27 Jan 2006 - 15 Dec 2021
Kerr, Sally Roberta
Individual
Rd 3
Coromandel
3583
05 May 1998 - 24 Nov 2021
James, Reremoana
Individual
Preece Point
Coromandel
3506
05 May 1998 - 22 Jan 2018
Thwaites-valter, Karyn Piriha
Individual
Pokeno
Pokeno
2402
27 Jan 2023 - 27 Jan 2023
Thwaites, Richard Selwyn Vibert
Individual
Kennedy Bay
Coromandel
3583
22 Jan 2018 - 27 Jan 2023
Harrison, Miriam
Individual
Kennedy Bay
Coromandel
3583
05 May 1998 - 21 Feb 2018
Thwaites, Graeme Gordon Sherwood
Individual
Coromandel
Coromandel
3506
22 Jan 2018 - 24 Nov 2021
Thwaites, Arnold
Individual
Kennedy Bay
Coromandel
3583
05 May 1998 - 22 Jan 2018
Thwaites, Richard
Individual
Kennedy Bay
Coromandel
3583
05 May 1998 - 22 Jan 2018
Thwaites, Graeme
Individual
Coromandel
3506
05 May 1998 - 22 Jan 2018
Thwiates, Robert
Individual
Hamilton East
08 Feb 2004 - 08 Feb 2004
Location
Companies nearby
Thames Farm & Industrial Supplies (2003) Limited
311 Pollen Street
Read Bros Hardware Limited
308 Pollen Street
Waiwhenua Consultants Limited
Hauraki Taxation Services
La Vada Hair Limited
328 Pollen Street
Hauraki Taxation Service Trustees Limited
328 Pollen Street
Micmat Limited
328 Pollen Street
Similar companies
Puarere Farm Limited
70 Omahu Valley Road
G & J Levers Limited
1334 Miranda Road
Three Slavs Limited
6551 Wilson Road
Namreh United Limited
1 Princes Street
Kennedy Pastoral Limited
1 Princes Street
Cardown Trustee Company Limited
512 Port Road