Ruahete Limited (issued an NZ business number of 9429041282885) was registered on 17 Jun 2014. 2 addresses are in use by the company: 4 Northumberland Street, Waipukurau, 4200 (type: registered, physical). 52 High Street, Waipawa, Waipawa had been their registered address, up to 02 Jul 2020. 1000 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group consists of 4 entities and holds 998 shares (99.8% of shares), namely:
Fox, Erin Avis (an individual) located at Onga Onga postcode 4278,
Nelson, Paul Raymond (an individual) located at Hospital Hill, Napier postcode 4110,
Fogarty, Patrick Maurice (a director) located at Onga Onga postcode 4278. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (1 share); it includes
Fox, Erin Avis (an individual) - located at Onga Onga. The 3rd group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Fogarty, Patrick Maurice, located at Onga Onga (a director). "Milk production - dairy cattle" (business classification A016020) is the classification the ABS issued to Ruahete Limited. Our database was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
4 Northumberland Street, Waipukurau, 4200 | Registered & physical & service | 02 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Erin Avis Fox
Onga Onga, 4278
Address used since 27 Feb 2023 |
Director | 17 Jun 2014 - current |
Patrick Maurice Fogarty
Onga Onga, 4278
Address used since 27 Feb 2023
Ashley Clinton, 4286
Address used since 30 May 2017
Onga Onga, 4278
Address used since 17 Jun 2014 |
Director | 17 Jun 2014 - current |
Erin Avis Squire
Ashley Clinton, 4286
Address used since 30 May 2017
Onga Onga, 4278
Address used since 17 Jun 2014 |
Director | 17 Jun 2014 - current |
Previous address | Type | Period |
---|---|---|
52 High Street, Waipawa, Waipawa, 4210 | Registered & physical | 14 Jun 2018 - 02 Jul 2020 |
52 High Street, Waipawa, Waipawa, 4210 | Physical & registered | 17 Jun 2014 - 14 Jun 2018 |
Shareholder Name | Address | Period |
---|---|---|
Fox, Erin Avis Individual |
Onga Onga 4278 |
27 Feb 2023 - current |
Nelson, Paul Raymond Individual |
Hospital Hill Napier 4110 |
26 Nov 2021 - current |
Fogarty, Patrick Maurice Director |
Onga Onga 4278 |
17 Jun 2014 - current |
Morrell, Jo Ann Individual |
Westshore Napier 4110 |
17 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Fox, Erin Avis Individual |
Onga Onga 4278 |
27 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Fogarty, Patrick Maurice Director |
Onga Onga 4278 |
17 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Squire, Erin Avis Director |
Onga Onga 4278 |
17 Jun 2014 - 27 Feb 2023 |
Squire, Erin Avis Director |
Ashley Clinton 4286 |
17 Jun 2014 - 27 Feb 2023 |
Squire, Erin Avis Director |
Onga Onga 4278 |
17 Jun 2014 - 27 Feb 2023 |
Central Hawkes Bay District Community Trust 52 Hish Street |
|
Hautope Water Scheme Incorporated C/o Bm Accounting Limited |
|
Yawway Enterprises Limited Waipawa Fish Supply |
|
Central Hawkes Bay Museum Incorporated Central Hawkes Bay Settlers Museum |
|
Nola Cafe & Restaurant Limited 12 High Street |
Makaretu Dairies Limited 141 Mill Road |
Wantara Farms Limited 5 Havelock Road |
Lindsay Farm Hb Limited 5 Havelock Road |
Ross Farming (2018) Limited 111 Avenue Road East |
Millow Farms Limited 374 Tororua Road |
Galloway Enterprises Limited 11 Ward Street |