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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 387 | |||
Individual | Bell, Emanuel |
Manurewa |
07 Mar 1972 - |
Shares Allocation #2 Number of Shares: 387 | |||
Individual | Bell, Thomas Anthony Alexander |
Waiheke Island |
07 Mar 1972 - |
Shares Allocation #3 Number of Shares: 6767 | |||
Individual | Kawe, Diana |
Whakatane Whakatane 3120 New Zealand |
22 Nov 2021 - |
Shares Allocation #5 Number of Shares: 10909 | |||
Entity (NZ Limited Company) | Paiwaho Farms Limited Shareholder NZBN: 9429037781477 |
Whangarei 0110 New Zealand |
07 Mar 1972 - |
Shares Allocation #6 Number of Shares: 387 | |||
Individual | Blakeman, Ian Thomas Hamilton |
Rd 3 Kerikeri 0293 New Zealand |
07 Mar 1972 - |
Shares Allocation #7 Number of Shares: 387 | |||
Individual | Heighway, Tui |
Manurewa New Zealand |
07 Mar 1972 - |
Shares Allocation #8 Number of Shares: 387 | |||
Individual | Barker, Eugenia Senia Louise |
Dinsdale Hamilton 3204 New Zealand |
29 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bell, Nicky William |
Tokoroa |
07 Mar 1972 - 29 Aug 2018 |
Individual | Kawe, Diane |
Whakatane Whakatane 3120 New Zealand |
22 Nov 2021 - 22 Nov 2021 |
Individual | Kawe, Diana |
Whakatane |
07 Mar 1972 - 22 Nov 2021 |
Individual | Bell, Nicky William |
Tokoroa |
07 Mar 1972 - 29 Aug 2018 |
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
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