Ngaere Farm Limited (NZBN 9429040169972) was launched on 29 Jun 1967. 2 addresses are in use by the company: 175 Cheal Road, Rd 23, Stratford, 4393 (type: registered, physical). 10 Young Street, New Plymouth had been their physical address, up until 18 May 2022. 29000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 28998 shares (99.99% of shares), namely:
Perry, Raewyn Janet (an individual) located at R.d.23, Stratford postcode 4393,
Perry, Jonothan Peter (an individual) located at R.d. 23, Stratford postcode 4393,
Armitstead, Philip Jackson (an individual) located at Rd 21, Stratford postcode 4391. In the second group, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Perry, Jonothan Peter (an individual) - located at R.d. 23, Stratford. The next group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Perry, Raewyn Janet, located at R.d.23, Stratford (an individual). "Property - non-residential - renting or leasing" (ANZSIC L671240) is the category the ABS issued to Ngaere Farm Limited. Businesscheck's database was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
175 Cheal Road, Rd 23, Stratford, 4393 | Registered & physical & service | 18 May 2022 |
Name and Address | Role | Period |
---|---|---|
Jonathan Peter Perry
Rd 23, Stratford, 4393
Address used since 04 Jul 2023
Rd 23, Stratford, 4393
Address used since 09 Jul 2015 |
Director | 01 Jun 1994 - current |
Jonothan Peter Perry
Rd 23, Stratford, 4393
Address used since 09 Jul 2015 |
Director | 01 Jun 1994 - current |
Raewyn Janet Perry
Rd 23, Stratford, 4393
Address used since 04 Jul 2023
Rd 23, Stratford, 4393
Address used since 09 Jul 2015 |
Director | 01 Jun 1994 - current |
Thora Hilary Perry
Pukearuhe, Urenui,
Address used since 05 Jun 1990 |
Director | 05 Jun 1990 - 01 Jun 1994 |
Previous address | Type | Period |
---|---|---|
10 Young Street, New Plymouth, 4310 | Physical & registered | 02 Sep 2010 - 18 May 2022 |
B.d.o. Taranaki Limited, 10 Young Street, New Plymouth | Registered & physical | 27 Nov 2009 - 02 Sep 2010 |
B.d.o. Spicers, 10 Young Street, New Plymouth | Physical & registered | 18 Jan 2008 - 27 Nov 2009 |
78 Miranda Street, Stratford | Physical | 29 Jun 2001 - 18 Jan 2008 |
10 Young Street, New Plymouth | Physical | 29 Jun 2001 - 29 Jun 2001 |
Staples Rodway, 78 Miranda Street, Stratford | Registered | 29 Jun 2001 - 18 Jan 2008 |
28 Miranda Street, Stratford | Physical | 04 Jul 2000 - 29 Jun 2001 |
Ernst & Young, 78 Miranda Street, Stratford | Registered | 04 Jul 2000 - 29 Jun 2001 |
- | Physical | 06 Jul 1998 - 04 Jul 2000 |
C/o Arthur Young, 78 Miranda Street, Stratford | Registered | 01 Jul 1997 - 04 Jul 2000 |
C/-ernst & Young, 78 Miranda Street, Stratford | Registered | 19 Dec 1996 - 01 Jul 1997 |
Shareholder Name | Address | Period |
---|---|---|
Perry, Raewyn Janet Individual |
R.d.23 Stratford 4393 |
29 Jun 1967 - current |
Perry, Jonothan Peter Individual |
R.d. 23 Stratford 4393 |
29 Jun 1967 - current |
Armitstead, Philip Jackson Individual |
Rd 21 Stratford 4391 |
28 Jul 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Perry, Jonothan Peter Individual |
R.d. 23 Stratford 4393 |
29 Jun 1967 - current |
Shareholder Name | Address | Period |
---|---|---|
Perry, Raewyn Janet Individual |
R.d.23 Stratford 4393 |
29 Jun 1967 - current |
Shareholder Name | Address | Period |
---|---|---|
Perry, Maurice John (estate) Individual |
78 Miranda Street Stratford |
29 Jun 1967 - 06 Aug 2007 |
Sangster Industries Limited 10 Young Street |
|
Kohunui Station Limited 10 Young Street |
|
General Surgery Taranaki Limited 10 Young Street |
|
Clearway Scaffolding Limited 10 Young Street |
|
Kdal Farms Limited 10 Young Street |
|
Custom Performance Solutions Limited 10 Young Street |
Bracken Fern Limited 98 Buller Street |
Hobson St Views Limited 1 Lynmouth Heights |
Farview Partners Limited 369 Devon Street East |
Rjr Resources Limited 369 Devon Street |
Maolla Land Company Limited 87 Regan Street |
Ogle Corp Limited 484 |