General information

Waiawa Farms Limited

Type: NZ Limited Company (Ltd)
9429040278926
New Zealand Business Number
152221
Company Number
Registered
Company Status

Waiawa Farms Limited (issued a business number of 9429040278926) was launched on 13 Jun 1969. 2 addresses are currently in use by the company: Kpmg, Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 (type: physical, registered). 190 Thames Street, Morrinsville, Morrinsville had been their physical address, up to 14 Nov 2014. 360000 shares are allocated to 23 shareholders who belong to 18 shareholder groups. The first group contains 1 entity and holds 25409 shares (7.06 per cent of shares), namely:
Collier, Grahame Mathew (an individual) located at Rd 1, Opotiki postcode 3197. As far as the second group is concerned, a total of 1 shareholder holds 1.79 per cent of all shares (exactly 6455 shares); it includes
Bates, Clint Jamieson (an individual) - located at Opotiki, Opotiki. Next there is the 3rd group of shareholders, share allocation (6455 shares, 1.79%) belongs to 1 entity, namely:
Bates, Guy, located at Opotiki, Opotiki (an individual). The Businesscheck database was updated on 03 Apr 2024.

Current address Type Used since
Kpmg, Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 Physical & registered & service 14 Nov 2014
Directors
Name and Address Role Period
Frederick James Collier
Rd 1, Opotiki, 3197
Address used since 17 Jan 2018
Rd 6, Ashburton, 7776
Address used since 01 Jul 2013
Director 01 Jul 2013 - current
Gordon John Collier
Rd 1, Opotiki, 3197
Address used since 01 Jul 2013
Director 01 Jul 2013 - current
Graham Mathew Collier
Rd 1, Opotiki, 3197
Address used since 01 Jan 2014
Director 01 Dec 1993 - 07 Mar 2022
Cecil Charles Mcgough
Opotiki, Opotiki, 3122
Address used since 01 Jul 2013
Director 01 Jul 2013 - 14 Feb 2022
Philip Ian Collier
Opotiki, Opotiki, 3122
Address used since 21 Nov 2018
Opotiki, Opotiki, 3122
Address used since 01 Jul 2013
Director 01 Jul 2013 - 01 Sep 2021
Hilda Annette Collier
Opotiki,
Address used since 04 Oct 1987
Director 04 Oct 1987 - 01 Jul 2013
James Rangi Collier
Opotiki,
Address used since 04 Oct 1987
Director 04 Oct 1987 - 20 Sep 2004
William Collier
Opotiki,
Address used since 04 Oct 1987
Director 04 Oct 1987 - 01 Dec 1993
Addresses
Previous address Type Period
190 Thames Street, Morrinsville, Morrinsville, 3300 Physical & registered 13 Aug 2014 - 14 Nov 2014
Level 3, Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 Registered & physical 16 Dec 2013 - 13 Aug 2014
71 Mcalister Street, Whakatane, Whakatane, 3120 Registered & physical 29 May 2012 - 16 Dec 2013
Focus Chartered Accountants Ltd, Cnr Pyne & Mcalister Streets, Whakatane Physical 20 Jun 2007 - 29 May 2012
Cnr Pyne & Mcalister Streets, Whakatane Registered 20 Jun 2007 - 29 May 2012
Fosuc Chartered Accountants, Chartered Accountants, Cnr Pyne & Mcalister Streets, Whakatane Physical 20 Dec 1999 - 20 Jun 2007
Fenwicke Robinson & Wills, Chartered Accountants, Cnr Pyne & Mcalister Streets, Whakatane Physical 20 Dec 1999 - 20 Dec 1999
Butlers Building, Boon Street, Whakatane Registered 15 Dec 1996 - 20 Jun 2007
144 The Strand, Whakatane Registered 18 Jan 1995 - 15 Dec 1996
Financial Data
Financial info
360000
Total number of Shares
November
Annual return filing month
30 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25409
Shareholder Name Address Period
Collier, Grahame Mathew
Individual
Rd 1
Opotiki
3197
16 Oct 2018 - current
Shares Allocation #2 Number of Shares: 6455
Shareholder Name Address Period
Bates, Clint Jamieson
Individual
Opotiki
Opotiki
3122
13 Jun 1969 - current
Shares Allocation #3 Number of Shares: 6455
Shareholder Name Address Period
Bates, Guy
Individual
Opotiki
Opotiki
3122
17 Jan 2018 - current
Shares Allocation #4 Number of Shares: 12910
Shareholder Name Address Period
Edwards, Marewa
Individual
Taumarunui
Taumarunui
3920
13 Jun 1969 - current
Shares Allocation #5 Number of Shares: 5001
Shareholder Name Address Period
Collier, Gordon John
Individual
Rd 1
Opotiki
3197
13 Jun 1969 - current
Shares Allocation #6 Number of Shares: 167811
Shareholder Name Address Period
Collier, Grahame Mathew
Individual
Rd 1
Opotiki
3197
16 Oct 2018 - current
Collier, Frederick James
Individual
Rd 1
Opotiki
3197
13 Jun 1969 - current
Collier, Gordon John
Individual
Rd 1
Opotiki
3197
13 Jun 1969 - current
Shares Allocation #7 Number of Shares: 30997
Shareholder Name Address Period
Mcgough, Cecil Charles
Individual
Opotiki
Opotiki
3122
16 Oct 2018 - current
Collier, Ellen Lucy Heni Rangitukia
Individual
Opotiki
3122
17 Dec 2021 - current
Cecil Charles Mcgough
Director
Opotiki
Opotiki
3122
16 Oct 2018 - current
Shares Allocation #8 Number of Shares: 5001
Shareholder Name Address Period
Collier, Ellen Lucy Heni Rangitukia
Individual
Opotiki
3122
17 Dec 2021 - current
Shares Allocation #9 Number of Shares: 12910
Shareholder Name Address Period
Collier, Mary Amokura
Individual
Opotiki
Opotiki
3122
21 Nov 2018 - current
Shares Allocation #10 Number of Shares: 12910
Shareholder Name Address Period
Collier, Heke
Individual
Kawerau
Kawerau
3127
13 Jun 1969 - current
Shares Allocation #11 Number of Shares: 12910
Shareholder Name Address Period
Mcmillan, Papakura Philomena
Individual
Opotiki
Opotiki
3122
13 Jun 1969 - current
Shares Allocation #12 Number of Shares: 5000
Shareholder Name Address Period
Mcgough, Maryann
Individual
Opotiki
Opotiki
3122
13 Jun 1969 - current
Shares Allocation #13 Number of Shares: 5000
Shareholder Name Address Period
Collier, Parani Andrew
Individual
Rd 1
Opotiki
3197
13 Jun 1969 - current
Shares Allocation #14 Number of Shares: 5000
Shareholder Name Address Period
Donner, Dianne Bridget
Individual
Te Puke
Te Puke
3119
13 Jun 1969 - current
Shares Allocation #15 Number of Shares: 12910
Shareholder Name Address Period
Collier, Joe Paratene
Individual
Unknown
13 Jun 1969 - current
Shares Allocation #16 Number of Shares: 7501
Shareholder Name Address Period
Collier, Frederick James
Individual
Rd 1
Opotiki
3197
13 Jun 1969 - current
Shares Allocation #17 Number of Shares: 12910
Shareholder Name Address Period
Kelland, Dennis William
Individual
Rd 1
Silverdale
0994
22 Nov 2018 - current
Stewart, Anita Lorraine
Individual
Rd 1
Silverdale
0994
22 Nov 2018 - current
Shares Allocation #18 Number of Shares: 12910
Shareholder Name Address Period
Fitzgerald, Patrick Joseph Hone
Individual
Opotiki
3197
17 Jan 2018 - current

Historic shareholders

Shareholder Name Address Period
Collier, Hilda Annette
Individual
Rd 1
Opotiki
3197
13 Jun 1969 - 16 Oct 2018
Collier, Esther Patria
Individual
Rd 1
Opotiki
27 Nov 2003 - 11 Jul 2013
Collier, Phillip Ian
Individual
Opotiki
13 Jun 1969 - 21 Nov 2018
Fitzgerald, Kahi Hoana
Individual
Opotiki
Opotiki
3122
13 Jun 1969 - 17 Jan 2018
Collier, Graham Mathew
Individual
Opotiki
13 Jun 1969 - 16 Oct 2018
Collier, Daniel Tuhoro
Individual
27 Nov 2003 - 27 Nov 2003
Kelland, Teowai
Individual
13 Jun 1969 - 22 Nov 2018
Collier, Mary Amolura
Individual
13 Jun 1969 - 21 Nov 2018
Collier, Philip Ian
Individual
Opotiki
Opotiki
3122
21 Nov 2018 - 25 Jan 2022
Bales, Guy
Individual
Opotiki
Opotiki
3122
13 Jun 1969 - 17 Jan 2018
Philip Ian Collier
Director
Opotiki
Opotiki
3122
21 Nov 2018 - 25 Jan 2022
Philip Ian Collier
Director
Opotiki
Opotiki
3122
21 Nov 2018 - 25 Jan 2022
Collier, Hilda Annette
Individual
Rd 1
Opotiki
3197
13 Jun 1969 - 16 Oct 2018
Collier, Graham Mathew
Individual
Opotiki
13 Jun 1969 - 16 Oct 2018
Collier, James Rangi
Individual
Opotiki
13 Jun 1969 - 13 Jun 2007
Location
Companies nearby
Dunstan Nutrition Limited
Kpmg
Cairn Venture Limited
Kpmg Centre, 85 Alexandra Street
Mori International New Zealand Limited
Kpmg, Level 10
Parklands Turf Limited
Kpmg Centre, 85 Alexandra Street
Alderman Drive Food Warehouse Limited
Kpmg, Level 10, Kpmg Centre
Ferguson Consultants Limited
Kpmg Centre, 85 Alexandra Street