Tarcine Limited was started on 02 Jul 2003 and issued a New Zealand Business Number of 9429035949220. This registered LTD company has been supervised by 2 directors: Peter James Hayward - an active director whose contract began on 02 Jul 2003,
Paul James Hansen - an inactive director whose contract began on 02 Jul 2003 and was terminated on 22 Dec 2006.
As stated in our data (updated on 26 Apr 2024), the company registered 1 address: 20 Robe Street, New Plymouth, 4310 (category: registered, delivery).
Until 16 Jun 2022, Tarcine Limited had been using 20 Robe Street, New Plymouth as their registered address.
BizDb found previous aliases used by the company: from 02 Jul 2003 to 28 Aug 2015 they were called Okurukuru Cafe Limited.
A total of 1170000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 585000 shares are held by 1 entity, namely:
Hayward, Peter James (an individual) located at New Plymouth.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 585000 shares) and includes
Hayward, Christine Anne - located at Rd 4, New Plymouth. Tarcine Limited was categorised as "Grape growing" (ANZSIC A013110).
Principal place of activity
20 Robe Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 20 Robe Street, New Plymouth, 4310 New Zealand
Registered address used from 15 Jun 2022 to 16 Jun 2022
Address #2: 78 Plymouth Road, Rd 4, New Plymouth, 4374 New Zealand
Registered address used from 10 Jun 2022 to 15 Jun 2022
Address #3: 10 Young Street, New Plymouth, 4310 New Zealand
Registered address used from 02 Sep 2010 to 10 Jun 2022
Address #4: B.d.o. Spicers, 10 Young Street, New Plymouth New Zealand
Registered address used from 18 Jan 2008 to 02 Sep 2010
Address #5: Landrigan Waite Limited, 10 Young Street, New Plymouth
Registered address used from 30 Jul 2007 to 18 Jan 2008
Address #6: 738 South Road, State Highway 45, Rd 4, New Plymouth New Zealand
Physical address used from 19 Jan 2007 to 10 Jun 2022
Address #7: 738 South Road, State Highway 45, Rd 4, New Plymouth
Registered address used from 04 Jan 2007 to 30 Jul 2007
Address #8: 96c Branch Road, New Plymouth
Registered address used from 02 Jul 2003 to 04 Jan 2007
Address #9: 96c Branch Road, New Plymouth
Physical address used from 02 Jul 2003 to 19 Jan 2007
Basic Financial info
Total number of Shares: 1170000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 585000 | |||
Individual | Hayward, Peter James |
New Plymouth |
02 Jul 2003 - |
Shares Allocation #2 Number of Shares: 585000 | |||
Individual | Hayward, Christine Anne |
Rd 4 New Plymouth 4374 New Zealand |
28 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Acland, Kate Louise |
R D 1 Ashburton 7771 New Zealand |
31 May 2012 - 28 Aug 2015 |
Individual | Hansen, Paul James |
New Plymouth |
02 Jul 2003 - 12 Jan 2007 |
Peter James Hayward - Director
Appointment date: 02 Jul 2003
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 02 Jun 2010
Paul James Hansen - Director (Inactive)
Appointment date: 02 Jul 2003
Termination date: 22 Dec 2006
Address: New Plymouth,
Address used since 02 Jul 2003
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street
Armadale Investments Limited
1002 Ohauiti Road
Bcg Vineyard Limited
Cnr 1301amohau & Ranolf Streets
Ohiti Vineyards Limited
163 Tait Road
Ruapehu Hotel (1993) Limited
53-61 Whitaker Street
Schist Hills Wine Company Limited
924 Paparimu Road