Shortcuts

Oriini Farms Limited

Type: NZ Limited Company (Ltd)
9429037028718
NZBN
1112020
Company Number
Registered
Company Status
Current address
Level 1
2 Commerce Street
Whakatane 3120
New Zealand
Physical & registered & service address used since 24 Jul 2019

Oriini Farms Limited was launched on 17 Jan 2001 and issued an NZBN of 9429037028718. The registered LTD company has been supervised by 2 directors: Murray Edward Langdon - an active director whose contract began on 17 Jan 2001,
Susan Jean Girdler - an inactive director whose contract began on 17 Jan 2001 and was terminated on 17 Jan 2001.
According to BizDb's information (last updated on 12 Mar 2024), this company registered 1 address: Level 1, 2 Commerce Street, Whakatane, 3120 (types include: physical, registered).
Until 24 Jul 2019, Oriini Farms Limited had been using Level 1, 2 Commerce Street, Whakatane as their registered address.
A total of 1200 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Langdon, Delwyn Jeanette (an individual) located at Rd 3, Whakatane postcode 3193.
The 2nd group consists of 1 shareholder, holds 99.92 per cent shares (exactly 1199 shares) and includes
Langdon, Murray Edward - located at Rd 3, Whakatane.

Addresses

Previous addresses

Address: Level 1, 2 Commerce Street, Whakatane, 3120 New Zealand

Registered & physical address used from 03 May 2016 to 24 Jul 2019

Address: 165 The Strand, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 28 Apr 2016 to 03 May 2016

Address: 106 Commerce Street, Whakatane, 3120 New Zealand

Physical & registered address used from 15 Mar 2016 to 28 Apr 2016

Address: 106 Commerce Street, Whakatane, 3120 New Zealand

Registered & physical address used from 25 Jun 2014 to 15 Mar 2016

Address: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 23 May 2012 to 25 Jun 2014

Address: C/o Focus Chartered Accountants Limited, Cnr Pyne & Mcalister Streets, Whakatane New Zealand

Physical & registered address used from 17 Jan 2001 to 23 May 2012

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Langdon, Delwyn Jeanette Rd 3
Whakatane
3193
New Zealand
Shares Allocation #2 Number of Shares: 1199
Individual Langdon, Murray Edward Rd 3
Whakatane
3193
New Zealand
Directors

Murray Edward Langdon - Director

Appointment date: 17 Jan 2001

Address: Rd 3, Whakatane, 3193 New Zealand

Address used since 02 Feb 2015


Susan Jean Girdler - Director (Inactive)

Appointment date: 17 Jan 2001

Termination date: 17 Jan 2001

Address: Raumati Beach,

Address used since 17 Jan 2001