Oakura Farms Limited, a registered company, was started on 25 Sep 1986. 9429039694782 is the New Zealand Business Number it was issued. "Rental of commercial property" (business classification L671250) is how the company is categorised. The company has been run by 6 directors: Bruce Norton Moller - an active director whose contract began on 17 Aug 2009,
Wesley Stuart Gillanders - an active director whose contract began on 17 May 2022,
Coral Mary Moller - an inactive director whose contract began on 19 Jul 1988 and was terminated on 17 May 2022,
Norton Ross Moller - an inactive director whose contract began on 19 Jul 1988 and was terminated on 17 May 2022,
Ross Earle Moller - an inactive director whose contract began on 17 Aug 2009 and was terminated on 17 May 2022.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: Po Box 3080, Fitzroy, New Plymouth, 4341 (types include: postal, office).
Oakura Farms Limited had been using Level 3, 109-113 Powderham Sstreet, New Plymouth as their registered address up to 18 Apr 2001.
Old names used by this company, as we identified at BizDb, included: from 25 Sep 1986 to 05 Oct 1988 they were called Teo Holdings Limited.
One entity controls all company shares (exactly 50000 shares) - Moller Trustee Company Limited - located at 4341, New Plymouth.
Principal place of activity
113 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: Level 3, 109-113 Powderham Sstreet, New Plymouth New Zealand
Registered address used from 18 Apr 2001 to 18 Apr 2001
Address #2: Level 3, 109-113 Powderham Street, New Plymouth New Zealand
Physical address used from 15 May 2000 to 10 May 2019
Address #3: C/o Ernst & Young, Chartered Accountants, 109-113 Powderham Street, New Plymouth
Physical address used from 15 May 2000 to 15 May 2000
Address #4: C/- Staples Rodway, Chartered Accountants, 109-113 Powderham Street, New Plymouth
Registered address used from 15 May 2000 to 18 Apr 2001
Address #5: C/- Ernst & Young, Chartered Accountants, 109-113 Powderham Street, New Plymouth
Registered address used from 04 Sep 1999 to 15 May 2000
Address #6: C/- Ernest & Young, 109 - 113 Powderham Street, New Plymouth
Registered address used from 19 Jun 1997 to 04 Sep 1999
Address #7: C/o Arthur Young, 109-113 Powderham St, New Plymouth
Registered address used from 19 Jun 1997 to 19 Jun 1997
Address #8: -
Physical address used from 19 Feb 1992 to 15 May 2000
Basic Financial info
Total number of Shares: 50000
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Moller Trustee Company Limited Shareholder NZBN: 9429030080607 |
New Plymouth 4310 New Zealand |
17 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coleman, Timothy |
Strandon New Plymouth 4312 New Zealand |
25 Sep 1986 - 17 May 2017 |
Individual | Richards, Bruce Carlaw |
Strandon New Plymouth 4312 New Zealand |
25 Sep 1986 - 17 May 2017 |
Individual | Richards, Bruce Carlaw |
Strandon New Plymouth 4312 New Zealand |
25 Sep 1986 - 17 May 2017 |
Bruce Norton Moller - Director
Appointment date: 17 Aug 2009
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 01 Apr 2014
Wesley Stuart Gillanders - Director
Appointment date: 17 May 2022
Address: Rd 7, Norfolk, 4387 New Zealand
Address used since 17 May 2022
Coral Mary Moller - Director (Inactive)
Appointment date: 19 Jul 1988
Termination date: 17 May 2022
Address: Oakura, Oakura, 4314 New Zealand
Address used since 26 May 2016
Norton Ross Moller - Director (Inactive)
Appointment date: 19 Jul 1988
Termination date: 17 May 2022
Address: Oakura, Oakura, 4314 New Zealand
Address used since 26 May 2016
Ross Earle Moller - Director (Inactive)
Appointment date: 17 Aug 2009
Termination date: 17 May 2022
Address: #12-06 Parc Seabreeze, Singapore, 427711 Singapore
Address used since 26 May 2016
Catherine L. - Director (Inactive)
Appointment date: 17 Aug 2009
Termination date: 17 May 2022
Address: Houston, Texas, 77006 United States
Address used since 26 May 2016
T & L Uhlenberg Trustee Limited
109 Powderham Street
Gordon Monmouth Trustee Company Limited
109-113 Powderham Street
Rbs Invest Limited
109 Powderham Street
Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg
I & N Butler Nominees Limited
109-113 Powderham Street
Soil And Plant Health Limited
109 Powderham Street
55 Limited
109 Powderham Street
Htl Premises Limited
117 Powderham Street
J3p Limited
109-113 Powderham Street
Reade Properties Limited
109 Powderham Street
Taak Properties Limited
109 Powderham Street
Westown Electrics Limited
C/o Tania Roberts