Kawhia Farms Limited (issued a New Zealand Business Number of 9429040067810) was launched on 17 Dec 1975. 2 addresses are in use by the company: 8 Teasdale Street, Te Awamutu, Te Awamutu, 3800 (type: registered, physical). 298 Alexandra Street, Te Awamutu had been their registered address, until 04 May 2016. 1000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 330 shares (33 per cent of shares), namely:
Scott, Gina Marie (an individual) located at Rd 6, Pirongia postcode 3876,
Scott, Bruce Michael (a director) located at Sh 31, Operau postcode 3878. When considering the second group, a total of 1 shareholder holds 34 per cent of all shares (exactly 340 shares); it includes
Scott, Patricia E (an individual) - located at Kawhia. The third group of shareholders, share allocation (330 shares, 33%) belongs to 1 entity, namely:
Scott, Patricia E, located at Kawhia (an individual). Our information was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 8 Teasdale Street, Te Awamutu, Te Awamutu, 3800 | Registered & physical & service | 04 May 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Patricia Evelyn Scott
Kawhia, Kawhia, 3889
Address used since 24 Mar 2016 |
Director | 24 Mar 2016 - current |
|
Bruce Michael Scott
Sh 31, Operau, 3878
Address used since 10 Apr 2017 |
Director | 10 Apr 2017 - current |
|
Peter Joseph Scott
Kawhia,
Address used since 23 Feb 1976 |
Director | 23 Feb 1976 - 07 Mar 2016 |
| Previous address | Type | Period |
|---|---|---|
| 298 Alexandra Street, Te Awamutu, 3800 | Registered & physical | 16 Aug 2013 - 04 May 2016 |
| 306 Alexandra Street, Te Awamutu | Registered & physical | 19 Apr 2010 - 16 Aug 2013 |
| Pearle Avenue, Kawhia | Physical & registered | 29 Jan 2010 - 19 Apr 2010 |
| 89 Market Street, Te Awamutu | Registered & physical | 29 May 2006 - 29 Jan 2010 |
| 2/213 Alexandra Street, Te Awamutu | Registered & physical | 02 Mar 2004 - 29 May 2006 |
| 41 Downes Street, Te Awamutu | Registered & physical | 11 Apr 2002 - 02 Mar 2004 |
| Brown Pennell, 70 Albert Park Drive, Te Awamutu | Registered | 29 Mar 2001 - 11 Apr 2002 |
| C/o Finn & Partners, 250 Arawata Street, Te Awamutu | Physical | 10 Apr 2000 - 10 Apr 2000 |
| Brown Pennell, 70 Albert Park Drive, Te Awamutu | Physical | 10 Apr 2000 - 11 Apr 2002 |
| C/o Hammond Finn & Co, 52 Arawata St, Te Awamutu | Registered | 10 Apr 2000 - 29 Mar 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Gina Marie Individual |
Rd 6 Pirongia 3876 |
26 Nov 2020 - current |
|
Scott, Bruce Michael Director |
Sh 31 Operau 3878 |
26 Nov 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Patricia E Individual |
Kawhia |
17 Dec 1975 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Patricia E Individual |
Kawhia |
17 Dec 1975 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Neil Sidney Individual |
Oparau |
22 Dec 2004 - 26 Nov 2020 |
|
Gilbert, Richard Montague Individual |
Oparau |
22 Dec 2004 - 26 Nov 2020 |
|
Scott, Colin C Individual |
Oporau |
17 Dec 1975 - 22 Dec 2004 |
|
Gilbert, R M Individual |
Oparau |
17 Dec 1975 - 27 Jun 2010 |
|
Scott, Peter J Individual |
Kawhia |
17 Dec 1975 - 26 Apr 2016 |
![]() |
Foxley Trustee Company Limited 8 Teasdale Street |
![]() |
Hydrocorp Limited 8 Teasdale Street |
![]() |
Honor Boutique Limited 8 Teasdale Street |
![]() |
Bradley Independent Trustee Limited 8 Teasdale Street |
![]() |
Pratt Milking Machines Limited 8 Teasdale Street |
![]() |
Waite Equity Investments Limited 8 Teasdale Street |