Rdf1 Limited (issued an NZBN of 9429040994536) was registered on 27 Nov 2013. 2 addresses are currently in use by the company: Level 3, 110 Featherston Street, Wellington, 6011 (type: registered, physical). 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Ōmāpere Taraire E & Rangihamama X3A Ahu Whenua Trust (an other) located at Rd 2, Kaikohe postcode 0472. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Maori Trustee (an other) - located at Wellington. "Milk production - dairy cattle" (business classification A016020) is the classification the ABS issued to Rdf1 Limited. Businesscheck's data was updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 110 Featherston Street, Wellington, 6011 | Registered & physical & service | 27 Nov 2013 |
Name and Address | Role | Period |
---|---|---|
Christopher Huia Rich
Prebbleton, Prebbleton, 7604
Address used since 20 May 2020 |
Director | 20 May 2020 - current |
Martin Hamilton Eadie
Rd 20, Manakau, 5570
Address used since 20 May 2020 |
Director | 20 May 2020 - current |
Delwyn Jozanna Matawai Beckham
Rd 2, Kaikohe, 0472
Address used since 19 Dec 2023 |
Director | 19 Dec 2023 - current |
Rawson Sidney Ambrose Wright
Ruakaka, Ruakaka, 0116
Address used since 19 Dec 2023 |
Director | 19 Dec 2023 - current |
Raniera Teitinga Tau
Rd 1, Kaikohe, 0474
Address used since 27 Nov 2013 |
Director | 27 Nov 2013 - 19 Dec 2023 |
Bruce Arnold Cutforth
Kensington, Whangarei, 0112
Address used since 01 Aug 2017
Rd 1, Hikurangi, 0181
Address used since 01 Nov 2014 |
Director | 20 May 2014 - 19 Dec 2023 |
Bradley Dennis Paewai Tatere
Hilltop, Taupo, 3330
Address used since 01 Mar 2016 |
Director | 01 Mar 2016 - 20 May 2020 |
Debra Ruth Birch
Seatoun, Wellington, 6022
Address used since 27 Nov 2013 |
Director | 27 Nov 2013 - 21 Sep 2016 |
Jamie Grant Daniel Tuuta
Te Aro, Wellington, 6011
Address used since 27 Nov 2013 |
Director | 27 Nov 2013 - 01 Mar 2016 |
Colleen Maree Bermingham-brown
Te Atatu Peninsula, Auckland, 0610
Address used since 27 Nov 2013 |
Director | 27 Nov 2013 - 20 May 2014 |
Shareholder Name | Address | Period |
---|---|---|
Ōmāpere Taraire E & Rangihamama X3a Ahu Whenua Trust Other (Other) |
Rd 2 Kaikohe 0472 |
27 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Maori Trustee Other (Other) |
Wellington 6011 |
27 Nov 2013 - current |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
Te Rua O Te Moko Limited 110 Featherston Street |
Jdq Limited 124 Main Street |
G & S Farms Limited 242 Cobden Road |
A&a Martin Limited 37 Martins Road |
M & A Farming Group Limited 273 Arapaepae Road |
Ruby Farms Limited 273 Arapaepae Road |