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 |
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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Towers, Lynley Maree Individual |
R D 14 Hawera |
31 Mar 1983 - current |
Shareholder Name | Address | Period |
---|---|---|
Andreou, Fiona Lynney Individual |
Hawera |
31 Mar 1983 - current |
Shareholder Name | Address | Period |
---|---|---|
Prestige, Betty Jean Individual |
Hawera |
31 Mar 1983 - current |
Shareholder Name | Address | Period |
---|---|---|
Smart, Gordon David Individual |
Hawera |
31 Mar 1983 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, June Elise Individual |
Hawera |
31 Mar 1983 - current |
Shareholder Name | Address | Period |
---|---|---|
Shera, Simon Individual |
Hawera |
31 Mar 1983 - current |
Shareholder Name | Address | Period |
---|---|---|
Hogarth, Jill Individual |
Hawera |
31 Mar 1983 - current |
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 |
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 |