General information

Whatalotta Heifers Limited

Type: NZ Limited Company (Ltd)
9429038805622
New Zealand Business Number
600851
Company Number
Registered
Company Status

Whatalotta Heifers Limited (issued a business number of 9429038805622) was registered on 22 Nov 1993. 2 addresses are in use by the company: 7 Liardet Street, New Plymouth, 4310 (type: registered, physical). Cnr Egmont St & Lincoln St, Patea had been their registered address, up until 19 Jun 2018. 144000 shares are issued to 14 shareholders who belong to 8 shareholder groups. The first group consists of 3 entities and holds 15000 shares (10.42% of shares), namely:
M. & V. Joyce Nominees Limited (an entity) located at Hawera postcode 4610,
Joyce, Vivienne Margaret Jane (an individual) located at Rd 28, Hawera postcode 4678,
Joyce, Michael Pierce (an individual) located at Rd 28, Hawera postcode 4678. When considering the second group, a total of 1 shareholder holds 18.75% of all shares (exactly 27000 shares); it includes
Mourie, Graham Neil Kenneth (an individual) - located at Paremata, Porirua. Moving on to the third group of shareholders, share allocation (18000 shares, 12.5%) belongs to 3 entities, namely:
Mullag Trustees Limited, located at Stratford (an entity),
Mullin, John Richard, located at Rd 2, Patea (an individual),
Mullin, Catherine Maude, located at Rd 2, Patea (an individual). Our information was updated on 26 Mar 2024.

Current address Type Used since
7 Liardet Street, New Plymouth, 4310 Registered & physical & service 19 Jun 2018
Directors
Name and Address Role Period
Graham Neil Kenneth Mourie
Paremata, Porirua, 5381
Address used since 10 Feb 2014
Director 08 Mar 1994 - current
Kevin Patrick Ford
Rd 2, Patea 4598, 4598
Address used since 20 Nov 2015
Director 29 Mar 1994 - current
William Hugh Fleming
Okato, New Plymouth, 4335
Address used since 20 Nov 2015
Director 29 Mar 1994 - current
Bernard James Lawn
R D 37, Okato, Taranaki, 4381
Address used since 20 Nov 2015
Director 28 Jul 2006 - current
John Mullin
Rd 2, Patea, 4598
Address used since 09 Aug 2019
Director 09 Aug 2019 - current
John Steiner
Manuatahi 4598, Patea, 4598
Address used since 20 Nov 2015
Director 17 Oct 2008 - 01 May 2023
Paul Haydn Butterworth
New Plymouth,
Address used since 20 Sep 2009
Director 29 Mar 1994 - 11 Feb 2015
Jeffery Francis Lagan
Hawera, 4610
Address used since 29 Oct 2009
Director 08 Mar 1994 - 27 Jul 2010
Robert Ervine
Rd 5, Palmerston North, 4475
Address used since 29 Oct 2009
Director 09 Jul 2004 - 27 Jul 2010
Diane Emily Jellyman
Rd 2, Patea,
Address used since 29 Mar 1994
Director 29 Mar 1994 - 28 Jul 2006
Grant Scott
Rd 28, Manaia,
Address used since 29 Mar 1994
Director 29 Mar 1994 - 08 Jul 2005
John Daniel Bonner
Rd 2, Patea,
Address used since 29 Mar 1994
Director 29 Mar 1994 - 09 Jul 2004
John Stanley Dowdle
Rd 43, Waitara,
Address used since 29 Mar 1994
Director 29 Mar 1994 - 09 Jul 2004
Lawrence Ivan Gibbs
Patea,
Address used since 02 Nov 1994
Director 02 Nov 1994 - 12 Dec 1995
Jeffery Francis Lagan
Hawera,
Address used since 29 Mar 1994
Director 29 Mar 1994 - 29 Mar 1994
Addresses
Previous address Type Period
Cnr Egmont St & Lincoln St, Patea Registered 29 May 2008 - 19 Jun 2018
Cnr Egmont St & Lincoln St, Patea Physical 29 May 2008 - 19 Jun 2018
L I Gibbs, 170 Egmont St, Patea Physical & registered 03 Dec 2003 - 29 May 2008
Li Gibbs, Patea Physical & registered 01 Jul 1997 - 03 Dec 2003
Financial Data
Financial info
144000
Total number of Shares
November
Annual return filing month
04 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 15000
Shareholder Name Address Period
M. & V. Joyce Nominees Limited
Shareholder NZBN: 9429034255568
Entity (NZ Limited Company)
Hawera
4610
24 Apr 2023 - current
Joyce, Vivienne Margaret Jane
Individual
Rd 28
Hawera
4678
24 Apr 2023 - current
Joyce, Michael Pierce
Individual
Rd 28
Hawera
4678
24 Apr 2023 - current
Shares Allocation #2 Number of Shares: 27000
Shareholder Name Address Period
Mourie, Graham Neil Kenneth
Individual
Paremata
Porirua
5024
22 Nov 1993 - current
Shares Allocation #3 Number of Shares: 18000
Shareholder Name Address Period
Mullag Trustees Limited
Shareholder NZBN: 9429033433158
Entity (NZ Limited Company)
Stratford
07 May 2019 - current
Mullin, John Richard
Individual
Rd 2
Patea
4598
07 May 2019 - current
Mullin, Catherine Maude
Individual
Rd 2
Patea
4598
07 May 2019 - current
Shares Allocation #4 Number of Shares: 19950
Shareholder Name Address Period
Lawn, Raewynne Ann
Individual
R D 37
Okato
22 Nov 1993 - current
Shares Allocation #5 Number of Shares: 19950
Shareholder Name Address Period
Lawn, Bernard James
Director
R D 37
Okato, Taranaki
4381
10 Jul 2018 - current
Shares Allocation #6 Number of Shares: 9000
Shareholder Name Address Period
Mullin, Kerry Lynette
Individual
R.d 37
Okato
21 Dec 2005 - current
Mullin, Christopher Joseph
Individual
R.d 37
Okato
21 Dec 2005 - current
Shares Allocation #7 Number of Shares: 21600
Shareholder Name Address Period
Ford, Kevin Patrick
Individual
R.d. 2
Patea
21 Dec 2005 - current
Ford, Clare Maree
Individual
R .d. 2
Patea
21 Dec 2005 - current
Shares Allocation #8 Number of Shares: 13500
Shareholder Name Address Period
Fleming, William Hugh
Individual
Okato
22 Nov 1993 - current

Historic shareholders

Shareholder Name Address Period
Alexander, Shane Hamilton
Individual
Rd 2
Waverley
22 Nov 1993 - 29 May 2018
Coleman, James
Individual
Patea
22 Nov 1993 - 21 Dec 2005
Steiner, John Leslie
Individual
Rd 2
Patea
4598
21 Dec 2005 - 02 May 2023
Steiner, John Leslie
Individual
Rd 2
Patea
4598
21 Dec 2005 - 02 May 2023
Steiner, Christine Anne
Individual
Rd 2
Patea
4598
21 Dec 2005 - 02 May 2023
Fokerd, Shona Faye
Individual
Rd 1
Porirua
22 Nov 1993 - 09 Dec 2012
Jellyman, John Edwin
Individual
R.d. 2
Patea
21 Dec 2005 - 21 Dec 2005
Steiner, John Leslie
Individual
Rd 2
Patea
4598
21 Dec 2005 - 02 May 2023
Steiner, John Leslie
Individual
Rd 2
Patea
4598
21 Dec 2005 - 02 May 2023
Steiner, John Leslie
Individual
Rd 2
Patea
4598
21 Dec 2005 - 02 May 2023
Steiner, John Leslie
Individual
Rd 2
Patea
4598
21 Dec 2005 - 02 May 2023
Steiner, John Leslie
Individual
Rd 2
Patea
4598
21 Dec 2005 - 02 May 2023
Steiner, Christine Anne
Individual
Rd 2
Patea
4598
21 Dec 2005 - 02 May 2023
Steiner, Christine Anne
Individual
Rd 2
Patea
4598
21 Dec 2005 - 02 May 2023
Steiner, Christine Anne
Individual
Rd 2
Patea
4598
21 Dec 2005 - 02 May 2023
Steiner, Christine Anne
Individual
Rd 2
Patea
4598
21 Dec 2005 - 02 May 2023
Steiner, Christine Anne
Individual
Rd 2
Patea
4598
21 Dec 2005 - 02 May 2023
Steiner, Christine Anne
Individual
Rd 2
Patea
4598
21 Dec 2005 - 02 May 2023
Butterworth, Margaret Mary
Individual
Rd 4
New Plymouth
4374
21 Dec 2005 - 19 Apr 2015
Scott, Gaynor
Individual
Rd 1
Queenstown
22 Nov 1993 - 21 Dec 2005
Fleming, Margaret Rose
Individual
Okato
22 Nov 1993 - 19 Jun 2018
Butterwoth, Paul Haydn
Individual
Rd 4
New Plymouth
4374
21 Dec 2005 - 19 Apr 2015
Eagles, John Ross
Individual
Okato
22 Nov 1993 - 19 Jun 2018
Jellyman, Diane Emily
Individual
R.d. 2
Patea
21 Dec 2005 - 21 Dec 2005
Scott, Grant
Individual
Rd 1
Queenstown
22 Nov 1993 - 21 Dec 2005
Gibbs, Jeanette Mary
Individual
Patea
22 Nov 1993 - 21 Dec 2005
Ervine, Robert James
Individual
Rd 5
Palmerston North
22 Nov 1993 - 12 Dec 2010
Lawn, Brian James
Individual
R D 37
Okato
22 Nov 1993 - 10 Jul 2018
Location
Companies nearby
New Dimension Church
96 Egmont Street
Kai-tel Limited
126 Egmont Street
Kai-tel.com Limited
126 Egmont Street
Puritia Consultants Limited
126 Egmont Street
Patea Standby
South Taranaki District Council Bldgs
The South Taranaki District Museum Trust
127 Egmont Street