The Tongue Farm Limited was incorporated on 15 Mar 2012 and issued a New Zealand Business Number of 9429030753136. The registered LTD company has been supervised by 4 directors: Greg Maitland Williams - an active director whose contract started on 30 Nov 2017,
Sarah Jane Williams - an active director whose contract started on 30 Nov 2017,
Susan Louise Harris - an inactive director whose contract started on 15 Mar 2012 and was terminated on 01 Dec 2017,
Peter Robert Harris - an inactive director whose contract started on 15 Mar 2012 and was terminated on 01 Dec 2017.
As stated in our data (last updated on 24 Apr 2024), this company uses 1 address: Level 2, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (types include: registered, service).
Up to 27 Jun 2019, The Tongue Farm Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 98 shares are held by 3 entities, namely:
Williams, Sarah Jane (an individual) located at Rd 1, Waiau postcode 7395,
Gm & Sj Williams Trustee Limited (an entity) located at Christchurch postcode 8013,
Williams, Greg Maitland (a director) located at Rd 1, Waiau postcode 7395.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Williams, Sarah Jane - located at Rd 1, Waiau.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Williams, Greg Maitland, located at Rd 1, Waiau (a director). The Tongue Farm Limited was categorised as "Property - non-residential - renting or leasing" (business classification L671240).
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 30 Jun 2016 to 27 Jun 2019
Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 25 May 2015 to 30 Jun 2016
Address #3: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 May 2013 to 25 May 2015
Address #4: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 15 Mar 2012 to 13 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Williams, Sarah Jane |
Rd 1 Waiau 7395 New Zealand |
12 Dec 2017 - |
Entity (NZ Limited Company) | Gm & Sj Williams Trustee Limited Shareholder NZBN: 9429046349385 |
Christchurch 8013 New Zealand |
12 Dec 2017 - |
Director | Williams, Greg Maitland |
Rd 1 Waiau 7395 New Zealand |
12 Dec 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Williams, Sarah Jane |
Rd 1 Waiau 7395 New Zealand |
12 Dec 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Williams, Greg Maitland |
Rd 1 Waiau 7395 New Zealand |
12 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, Susan Louise |
Rd 1 Waiau 7395 New Zealand |
15 Mar 2012 - 12 Dec 2017 |
Individual | Harris, Peter Robert |
Rd 1 Waiau 7395 New Zealand |
15 Mar 2012 - 12 Dec 2017 |
Director | Peter Robert Harris |
Rd 1 Waiau 7395 New Zealand |
15 Mar 2012 - 12 Dec 2017 |
Director | Susan Louise Harris |
Rd 1 Waiau 7395 New Zealand |
15 Mar 2012 - 12 Dec 2017 |
Greg Maitland Williams - Director
Appointment date: 30 Nov 2017
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 30 Nov 2017
Sarah Jane Williams - Director
Appointment date: 30 Nov 2017
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 30 Nov 2017
Susan Louise Harris - Director (Inactive)
Appointment date: 15 Mar 2012
Termination date: 01 Dec 2017
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 12 Feb 2016
Peter Robert Harris - Director (Inactive)
Appointment date: 15 Mar 2012
Termination date: 01 Dec 2017
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 12 Feb 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Chatadi Limited
Level 2, 329 Durham Street
Do Or Dye 2015 Limited
33 Geraldine St
Dunspye Limited
Level 4, 123 Victoria Street
Mike Petterson Limited
Unit 2, 9 Champion Street
Templeton Pool Developments Limited
Level 3, 50 Victoria Street
Totara Investments Limited
Level 3, 50 Victoria Street