Ruahete Limited was registered on 17 Jun 2014 and issued a number of 9429041282885. The registered LTD company has been run by 3 directors: Erin Avis Fox - an active director whose contract started on 17 Jun 2014,
Patrick Maurice Fogarty - an active director whose contract started on 17 Jun 2014,
Erin Avis Squire - an active director whose contract started on 17 Jun 2014.
According to BizDb's database (last updated on 25 Mar 2024), this company uses 1 address: 4 Northumberland Street, Waipukurau, 4200 (types include: registered, physical).
Up until 02 Jul 2020, Ruahete Limited had been using 52 High Street, Waipawa, Waipawa as their registered address.
A total of 1000 shares are allotted to 3 groups (6 shareholders in total). When considering the first group, 998 shares are held by 4 entities, 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.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Fox, Erin Avis - located at Onga Onga.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Fogarty, Patrick Maurice, located at Onga Onga (a director). Ruahete Limited was classified as "Milk production - dairy cattle" (business classification A016020).
Previous addresses
Address: 52 High Street, Waipawa, Waipawa, 4210 New Zealand
Registered & physical address used from 14 Jun 2018 to 02 Jul 2020
Address: 52 High Street, Waipawa, Waipawa, 4210 New Zealand
Physical & registered address used from 17 Jun 2014 to 14 Jun 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Fox, Erin Avis |
Onga Onga 4278 New Zealand |
27 Feb 2023 - |
Individual | Nelson, Paul Raymond |
Hospital Hill Napier 4110 New Zealand |
26 Nov 2021 - |
Director | Fogarty, Patrick Maurice |
Onga Onga 4278 New Zealand |
17 Jun 2014 - |
Individual | Morrell, Jo Ann |
Westshore Napier 4110 New Zealand |
17 Jun 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fox, Erin Avis |
Onga Onga 4278 New Zealand |
27 Feb 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Fogarty, Patrick Maurice |
Onga Onga 4278 New Zealand |
17 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Squire, Erin Avis |
Onga Onga 4278 New Zealand |
17 Jun 2014 - 27 Feb 2023 |
Director | Squire, Erin Avis |
Ashley Clinton 4286 New Zealand |
17 Jun 2014 - 27 Feb 2023 |
Director | Squire, Erin Avis |
Onga Onga 4278 New Zealand |
17 Jun 2014 - 27 Feb 2023 |
Erin Avis Fox - Director
Appointment date: 17 Jun 2014
Address: Onga Onga, 4278 New Zealand
Address used since 27 Feb 2023
Patrick Maurice Fogarty - Director
Appointment date: 17 Jun 2014
Address: Onga Onga, 4278 New Zealand
Address used since 27 Feb 2023
Address: Ashley Clinton, 4286 New Zealand
Address used since 30 May 2017
Address: Onga Onga, 4278 New Zealand
Address used since 17 Jun 2014
Erin Avis Squire - Director
Appointment date: 17 Jun 2014
Address: Ashley Clinton, 4286 New Zealand
Address used since 30 May 2017
Address: Onga Onga, 4278 New Zealand
Address used since 17 Jun 2014
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
Waipawa Musical And Dramatic Club Incorporated
24 Kenilworth Street
Chard Family Farms Limited
52 High Street
Foundry Farms Limited
45 Ruataniwha Street
Makaretu Dairies Limited
141 Mill Road
Numatahi Miraka Limited
127 Ruataniwha Street
Ruatuki Farm Limited
52 High Street
The Brow Dairies Limited
127 Ruataniwha Street