Ngatitara 1 Limited was started on 18 Jan 2013 and issued an NZ business identifier of 9429030377776. This registered LTD company has been supervised by 8 directors: David Francis Fleming - an active director whose contract began on 18 Jan 2013,
Lisa Maree Ison - an active director whose contract began on 18 Jan 2013,
Patricia Cherie Mackenzie - an active director whose contract began on 26 Nov 2021,
Mark John Harrop - an inactive director whose contract began on 26 Nov 2021 and was terminated on 16 Dec 2021,
Anthony Eric Andrews - an inactive director whose contract began on 16 May 2014 and was terminated on 26 Nov 2021.
According to our data (updated on 07 Apr 2024), the company filed 1 address: 21 King Street, Opunake, Opunake, 4616 (types include: registered, physical).
Until 28 Jul 2022, Ngatitara 1 Limited had been using 10 Young Street, New Plymouth as their physical address.
BizDb found other names for the company: from 18 Jan 2013 to 19 Feb 2013 they were named Jucoda Farm Limited.
A total of 100000 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 33334 shares are held by 2 entities, namely:
Mackenzie, Patricia Cherie (an individual) located at Rd 31, Opunake postcode 4681,
Harrop, Mark John (an individual) located at Rd 31, Opunake postcode 4681.
The 2nd group consists of 1 shareholder, holds 33.33 per cent shares (exactly 33333 shares) and includes
Fleming, David Francis - located at R D 32, Opunake.
The next share allocation (33333 shares, 33.33%) belongs to 1 entity, namely:
Ison, Lisa Maree, located at Opunake, Opunake (a director). Ngatitara 1 Limited has been classified as "Dairy cattle farming" (ANZSIC A016010).
Previous address
Address: 10 Young Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 18 Jan 2013 to 28 Jul 2022
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33334 | |||
Individual | Mackenzie, Patricia Cherie |
Rd 31 Opunake 4681 New Zealand |
06 Dec 2021 - |
Individual | Harrop, Mark John |
Rd 31 Opunake 4681 New Zealand |
06 Dec 2021 - |
Shares Allocation #2 Number of Shares: 33333 | |||
Director | Fleming, David Francis |
R D 32 Opunake 4681 New Zealand |
18 Jan 2013 - |
Shares Allocation #3 Number of Shares: 33333 | |||
Director | Ison, Lisa Maree |
Opunake Opunake 4616 New Zealand |
18 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davis, Karl Noel |
Rd 31 Opunake 4681 New Zealand |
18 Jan 2013 - 04 Jun 2014 |
Individual | Andrews, Anthony Eric |
Opunake 4616 New Zealand |
29 Nov 2013 - 06 Dec 2021 |
Individual | Davis, Judith Anne Hera |
Rd 31 Opunake 4681 New Zealand |
18 Jan 2013 - 19 Apr 2013 |
Individual | Naniseni, Noeline Frances Maraea |
Opunake 4616 New Zealand |
05 Apr 2013 - 29 Nov 2013 |
Director | Karl Noel Davis |
Rd 31 Opunake 4681 New Zealand |
18 Jan 2013 - 04 Jun 2014 |
Director | Judith Anne Hera Davis |
Rd 31 Opunake 4681 New Zealand |
18 Jan 2013 - 19 Apr 2013 |
David Francis Fleming - Director
Appointment date: 18 Jan 2013
Address: R D 32, Opunake, 4681 New Zealand
Address used since 18 Jan 2013
Lisa Maree Ison - Director
Appointment date: 18 Jan 2013
Address: Opunake, Opunake, 4616 New Zealand
Address used since 18 Jan 2013
Patricia Cherie Mackenzie - Director
Appointment date: 26 Nov 2021
Address: Rd 31, Opunake, 4681 New Zealand
Address used since 26 Nov 2021
Mark John Harrop - Director (Inactive)
Appointment date: 26 Nov 2021
Termination date: 16 Dec 2021
Address: Rd 31, Opunake, 4681 New Zealand
Address used since 26 Nov 2021
Anthony Eric Andrews - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 26 Nov 2021
Address: Opunake, Opunake, 4616 New Zealand
Address used since 16 May 2014
Noeline Frances Maraea Naniseni - Director (Inactive)
Appointment date: 17 Apr 2013
Termination date: 22 Nov 2013
Address: Opunake, Opunake, 4616 New Zealand
Address used since 17 Apr 2013
Judith Anne Hera Davis - Director (Inactive)
Appointment date: 18 Jan 2013
Termination date: 06 Apr 2013
Address: Rd 31, Opunake, 4681 New Zealand
Address used since 18 Jan 2013
Karl Noel Davis - Director (Inactive)
Appointment date: 18 Jan 2013
Termination date: 05 Apr 2013
Address: Rd 31, Opunake, 4681 New Zealand
Address used since 18 Jan 2013
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street
Anlm Limited
10 Young Street
D.l.r. Farms Limited
B.d.o Taranaki Limited
Law Family Farms Limited
10 Young Street
Moonlight Farms Trust Limited
10 Young Street
Tapora Limited
10 Young Street
Theo-leigh Trustees Limited
1 Dawson Street