Shortcuts

Muri Aroha Farms Limited

Type: NZ Limited Company (Ltd)
9429040088242
NZBN
192152
Company Number
Registered
Company Status
Current address
35 Robert Street
Whangarei 0110
New Zealand
Registered & physical & service address used since 06 Mar 2020

Muri Aroha Farms Limited was started on 07 Mar 1972 and issued a New Zealand Business Number of 9429040088242. The registered LTD company has been run by 11 directors: Ian Thomas Hamilton Blakeman - an active director whose contract began on 28 Aug 1998,
Noelene Adrienne Tania Mudgway - an active director whose contract began on 20 Mar 2003,
Scott Blakeman - an active director whose contract began on 01 Jan 2004,
Hinurewa Te Hau - an inactive director whose contract began on 31 May 1996 and was terminated on 01 Apr 2003,
Nick William Bell - an inactive director whose contract began on 28 Aug 1998 and was terminated on 01 Apr 2003.
According to our data (last updated on 03 Apr 2024), the company filed 1 address: 35 Robert Street, Whangarei, 0110 (types include: registered, physical).
Up to 06 Mar 2020, Muri Aroha Farms Limited had been using 1A Douglas Street, Whangarei as their physical address.
A total of 20000 shares are issued to 7 groups (7 shareholders in total). When considering the first group, 387 shares are held by 1 entity, namely:
Bell, Emanuel (an individual) located at Manurewa.
Another group consists of 1 shareholder, holds 1.94 per cent shares (exactly 387 shares) and includes
Bell, Thomas Anthony Alexander - located at Waiheke Island.
The next share allocation (6767 shares, 33.84%) belongs to 1 entity, namely:
Kawe, Diana, located at Whakatane, Whakatane (an individual).

Addresses

Previous addresses

Address: 1a Douglas Street, Whangarei, 0112 New Zealand

Physical & registered address used from 11 Sep 2014 to 06 Mar 2020

Address: Johnston O'shea Ltd, 9-11 Reyburn Street, Whangarei New Zealand

Registered address used from 25 Feb 2009 to 11 Sep 2014

Address: C/-johnston O'shea Ltd, 9-11 Reyburn Street, Whangarei New Zealand

Physical address used from 25 Feb 2009 to 11 Sep 2014

Address: C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei

Registered & physical address used from 16 Feb 2005 to 25 Feb 2009

Address: C/o Johnston Billington Ltd, Third Floor, 4 Vinery Lane, Whangarei

Registered & physical address used from 24 Feb 2002 to 16 Feb 2005

Address: 46 Taupiri Street, Te Kuiti

Physical address used from 17 Oct 1997 to 17 Oct 1997

Address: 46 Taupiri Street, Te Kuiti

Registered address used from 17 Oct 1997 to 24 Feb 2002

Address: 3rd Floor, 4 Vinery Lane, Whangerei

Physical address used from 17 Oct 1997 to 17 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 387
Individual Bell, Emanuel Manurewa
Shares Allocation #2 Number of Shares: 387
Individual Bell, Thomas Anthony Alexander Waiheke Island
Shares Allocation #3 Number of Shares: 6767
Individual Kawe, Diana Whakatane
Whakatane
3120
New Zealand
Shares Allocation #5 Number of Shares: 10909
Entity (NZ Limited Company) Paiwaho Farms Limited
Shareholder NZBN: 9429037781477
Whangarei
0110
New Zealand
Shares Allocation #6 Number of Shares: 387
Individual Blakeman, Ian Thomas Hamilton Rd 3
Kerikeri
0293
New Zealand
Shares Allocation #7 Number of Shares: 387
Individual Heighway, Tui Manurewa

New Zealand
Shares Allocation #8 Number of Shares: 387
Individual Barker, Eugenia Senia Louise Dinsdale
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bell, Nicky William Tokoroa
Individual Kawe, Diane Whakatane
Whakatane
3120
New Zealand
Individual Kawe, Diana Whakatane
Individual Bell, Nicky William Tokoroa
Directors

Ian Thomas Hamilton Blakeman - Director

Appointment date: 28 Aug 1998

Address: Rd 3, Kerikeri, 0293 New Zealand

Address used since 01 Jul 2023

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 10 Feb 2010


Noelene Adrienne Tania Mudgway - Director

Appointment date: 20 Mar 2003

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 18 Feb 2019

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 29 Feb 2016


Scott Blakeman - Director

Appointment date: 01 Jan 2004

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 18 Feb 2019

Address: Paihia, Northland, 0204 New Zealand

Address used since 01 Aug 2004


Hinurewa Te Hau - Director (Inactive)

Appointment date: 31 May 1996

Termination date: 01 Apr 2003

Address: R D 3, Whangarei,

Address used since 31 May 1996


Nick William Bell - Director (Inactive)

Appointment date: 28 Aug 1998

Termination date: 01 Apr 2003

Address: Tokoroa,

Address used since 28 Aug 1998


Diana Kawe - Director (Inactive)

Appointment date: 18 Aug 1987

Termination date: 01 Oct 1997

Address: Whakatane,

Address used since 18 Aug 1987


Brigid Anne Kawe - Director (Inactive)

Appointment date: 21 Jul 1995

Termination date: 01 Oct 1997

Address: Whakatane,

Address used since 21 Jul 1995


Kevin Francis Were - Director (Inactive)

Appointment date: 18 Aug 1987

Termination date: 18 Jul 1995

Address: Te Kuiti,

Address used since 18 Aug 1987


Hinerewa A Murcott - Director (Inactive)

Appointment date: 18 Aug 1987

Termination date: 20 Oct 1994

Address: Benneydale,

Address used since 18 Aug 1987


Ricky Bell - Director (Inactive)

Appointment date: 18 Aug 1987

Termination date: 26 Jul 1994

Address: Otahuhu,

Address used since 18 Aug 1987


Patricia Anne Fredricsen - Director (Inactive)

Appointment date: 18 Aug 1987

Termination date: 01 Oct 1993

Address:

Address used since 18 Aug 1987

Nearby companies

Abercrombie Trustee Limited
1a Douglas Street

Back Track Dairies Limited
1a Douglas Street

Aponga Jerseys Limited
1a Douglas Street

Kerigold Chalets Limited
1a Douglas

B & D Larmer Limited
1a Douglas Street

Northland Turf Specialists Limited
1a Douglas Street