General information

Whareiti Farms Limited

Type: NZ Limited Company (Ltd)
9429040153865
New Zealand Business Number
173668
Company Number
Registered
Company Status

Whareiti Farms Limited (issued a New Zealand Business Number of 9429040153865) was started on 31 Mar 1983. 2 addresses are in use by the company: 20 Eliot Street, New Plymouth, New Plymouth, 4310 (type: physical, registered). 7 Liardet Street, New Plymouth had been their registered address, up until 22 Jul 2019. 1000 shares are issued to 11 shareholders who belong to 9 shareholder groups. The first group consists of 2 entities and holds 982 shares (98.2 per cent of shares), namely:
Powell, Russell George (a director) located at Rd 10, Ohaupo postcode 3290,
Bridger, Michael William (a director) located at Strandon, New Plymouth postcode 4312. As far as the second group is concerned, a total of 2 shareholders hold 1 per cent of all shares (exactly 10 shares); it includes
Bridger, Michael William (a director) - located at Strandon, New Plymouth,
Powell, Russell George (a director) - located at Rd 10, Ohaupo. Next there is the third group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Towers, Lynley Maree, located at R D 14, Hawera (an individual). The Businesscheck data was updated on 07 Apr 2024.

Current address Type Used since
20 Eliot Street, New Plymouth, New Plymouth, 4310 Physical & registered & service 22 Jul 2019
Directors
Name and Address Role Period
Michael William Bridger
Strandon, New Plymouth, 4312
Address used since 05 Aug 2021
Director 05 Aug 2021 - current
Russell George Powell
Rd 10, Ohaupo, 3290
Address used since 23 Sep 2021
Director 23 Sep 2021 - current
Roger Newton Lange
Urenui, 4375
Address used since 18 Aug 2015
Director 03 Aug 1992 - 09 Aug 2021
Dorothy Eila Lange
Urenui,
Address used since 03 Aug 1992
Director 03 Aug 1992 - 30 Aug 1994
Addresses
Previous address Type Period
7 Liardet Street, New Plymouth Registered 01 Jul 1997 - 22 Jul 2019
- Physical 17 Feb 1992 - 17 Feb 1992
7 Liardet Street, New Plymouth, 4310 Physical 17 Feb 1992 - 22 Jul 2019
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
03 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 982
Shareholder Name Address Period
Powell, Russell George
Director
Rd 10
Ohaupo
3290
30 Sep 2021 - current
Bridger, Michael William
Director
Strandon
New Plymouth
4312
30 Sep 2021 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Bridger, Michael William
Director
Strandon
New Plymouth
4312
30 Sep 2021 - current
Powell, Russell George
Director
Rd 10
Ohaupo
3290
30 Sep 2021 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Towers, Lynley Maree
Individual
R D 14
Hawera
31 Mar 1983 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Andreou, Fiona Lynney
Individual
Hawera
31 Mar 1983 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Prestige, Betty Jean
Individual
Hawera
31 Mar 1983 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Smart, Gordon David
Individual
Hawera
31 Mar 1983 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Wilson, June Elise
Individual
Hawera
31 Mar 1983 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Shera, Simon
Individual
Hawera
31 Mar 1983 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Hogarth, Jill
Individual
Hawera
31 Mar 1983 - current

Historic shareholders

Shareholder Name Address Period
Lange, Roger Newton
Individual
Urenui
31 Mar 1983 - 30 Sep 2021
Lange, Roger Newton
Individual
Urenui
31 Mar 1983 - 30 Sep 2021
Location
Companies nearby
Ian Grayson Painting Limited
39 Streamfields Way
Andrew King Consulting Limited
39 Streamfields Way
Pete Mitchell Investments Limited
NZ Limited Company
Blundell Concrete Limited
39 Streamfields Way
Goldsack Builders Limited
39 Streamfields Way
Island Resorts Limited
39 Streamfields Way