Shortcuts

Taieri Lake Grazing Limited

Type: NZ Limited Company (Ltd)
9429030159624
NZBN
4521380
Company Number
Registered
Company Status
111836728
GST Number
No Abn Number
Australian Business Number
A014420
Industry classification code
Sheep And Beef Cattle Farming
Industry classification description
Current address
Po Box 16343
Hornby
Christchurch 8441
New Zealand
Postal address used since 27 Oct 2020
Level 2, 114 Wrights Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 13 Jun 2022
Level 2, 114 Wrights Road
Addington
Christchurch 8024
New Zealand
Office & delivery address used since 21 Oct 2022

Taieri Lake Grazing Limited was incorporated on 28 Jun 2013 and issued an NZBN of 9429030159624. The registered LTD company has been managed by 10 directors: Leslie Che Charteris - an active director whose contract began on 29 Jan 2014,
Stuart Robert Taylor - an active director whose contract began on 15 Jun 2020,
Reuben James Casey - an active director whose contract began on 07 Jul 2023,
Mark Dugdale Edghill - an inactive director whose contract began on 15 Jun 2020 and was terminated on 14 Apr 2022,
Jodie Rae - an inactive director whose contract began on 16 Feb 2018 and was terminated on 15 Feb 2022.
According to BizDb's information (last updated on 30 Apr 2024), the company uses 3 addresses: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (office address),
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (delivery address),
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (registered address),
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (physical address) among others.
Up to 13 Jun 2022, Taieri Lake Grazing Limited had been using 47 Waterloo Road, Hornby, Christchurch as their physical address.
BizDb identified past names used by the company: from 31 Jul 2013 to 27 Jan 2014 they were called Longlea Farming Limited, from 28 Jun 2013 to 31 Jul 2013 they were called Craigmore 16 Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Craigmore Farming Nz Limited Partnership (an other) located at Addington, Christchurch postcode 8024. Taieri Lake Grazing Limited is categorised as "Sheep and beef cattle farming" (ANZSIC A014420).

Addresses

Principal place of activity

Level 2, 114 Wrights Road, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand

Physical & registered address used from 06 Nov 2014 to 13 Jun 2022

Address #2: 253 Waterholes, Rd 4, Christchurch, 7674 New Zealand

Physical & registered address used from 28 Jun 2013 to 06 Nov 2014

Contact info
64 3 3440090
04 Oct 2018 Phone
TaieriLake.accounts@craigmore.com
27 Oct 2020 nzbn-reserved-invoice-email-address-purpose
TaieriLake.accounts@craigmore.com
04 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Craigmore Farming Nz Limited Partnership Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rae, Casey 8026 Hyde-middlemarch Road, Rd 1
Middlemarch
9596
New Zealand
Individual Rae, Jodie 8026 Hyde-middlemarch Road, Rd1
Middlemarch
9597
New Zealand
Individual Rae, Casey 8026 Hyde-middlemarch Road, Rd 1
Middlemarch
9596
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Craigmore Farming Gp Limited
Name
Ltd
Type
3689657
Ultimate Holding Company Number
NZ
Country of origin
47 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Address
Directors

Leslie Che Charteris - Director

Appointment date: 29 Jan 2014

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 06 Jan 2020

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 01 Mar 2016


Stuart Robert Taylor - Director

Appointment date: 15 Jun 2020

Address: Rd 2, Lincoln, 7672 New Zealand

Address used since 31 Mar 2022

Address: Rd 4, Prebbleton, 7674 New Zealand

Address used since 15 Jun 2020


Reuben James Casey - Director

Appointment date: 07 Jul 2023

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 07 Jul 2023


Mark Dugdale Edghill - Director (Inactive)

Appointment date: 15 Jun 2020

Termination date: 14 Apr 2022

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 15 Jun 2020


Jodie Rae - Director (Inactive)

Appointment date: 16 Feb 2018

Termination date: 15 Feb 2022

Address: 8026 Hyde-middlemarch Road, Rd1, Middlemarch, 9597 New Zealand

Address used since 16 Feb 2018


Mark William Cox - Director (Inactive)

Appointment date: 28 Jun 2013

Termination date: 15 Jun 2020

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 28 Jun 2013


Felix Anatol Mcgirr - Director (Inactive)

Appointment date: 20 Jun 2019

Termination date: 02 Jun 2020

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 20 Jun 2019


Peter Luke Klaassen - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 20 Jun 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 09 Jun 2017

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Nov 2016


Andrew Keith Horsbrugh - Director (Inactive)

Appointment date: 23 Dec 2014

Termination date: 29 Jul 2016

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 23 Dec 2014


Forbes Herbert Elworthy - Director (Inactive)

Appointment date: 29 Jan 2014

Termination date: 23 Dec 2014

Address: Rd 2, Timaru, 7972 New Zealand

Address used since 29 Jan 2014

Similar companies

Blytheburn Farm Limited
Unit 13, 1 Stark Drive

Fawn Manor Properties Limited
869 Halswell Junction Road

Glenhaldon Farms Limited
1b 303 Blenheim Road

Lock Agri Limited
Unit 1, 5 Newnham Terrace

Te Oka Farms Limited
267 Memorial Ave

Whitehill Farm Limited
Unit 1