Tauraroa Management Limited was started on 12 Dec 2011 and issued an NZBN of 9429030854727. The registered LTD company has been managed by 10 directors: James Crawford Duff - an active director whose contract began on 29 Mar 2012,
James Bradshaw Sulzberger - an active director whose contract began on 10 Apr 2014,
Richard John Coomber - an active director whose contract began on 09 Jan 2017,
Deborah Anne Mccallum - an active director whose contract began on 02 Dec 2019,
Ian Douglas Read - an active director whose contract began on 31 Oct 2023.
According to our information (last updated on 11 Mar 2024), the company filed 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (types include: physical, service).
Up to 04 Nov 2019, Tauraroa Management Limited had been using Level 3, 109-113 Powderham Street, New Plymouth as their registered address.
A total of 720 shares are issued to 22 groups (40 shareholders in total). When considering the first group, 15 shares are held by 3 entities, namely:
Murray, Nathan Hugh (an individual) located at Matamata postcode 3472,
Murray, Susan Karen (an individual) located at Matamata postcode 3472,
Magill Earl Trustees (2018) Limited (an entity) located at Matamata, Matamata postcode 3400.
The 2nd group consists of 1 shareholder, holds 4.17 per cent shares (exactly 30 shares) and includes
Rssgag Consultants Limited - located at New Plymouth, New Plymouth.
The third share allocation (35 shares, 4.86%) belongs to 2 entities, namely:
Mellsop, Carol Anne, located at Rd 2, Napier (an individual),
Mellsop, Bruce Douglas, located at Rd 2, Napier (an individual). Tauraroa Management Limited has been categorised as "Milk production - dairy cattle" (business classification A016020).
Previous addresses
Address #1: Level 3, 109-113 Powderham Street, New Plymouth, 4310 New Zealand
Registered address used from 12 Dec 2011 to 04 Nov 2019
Address #2: Level 3, 109-113 Powderham Street, New Plymouth, 4310 New Zealand
Physical address used from 12 Dec 2011 to 28 Jun 2021
Basic Financial info
Total number of Shares: 720
Annual return filing month: October
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Murray, Nathan Hugh |
Matamata 3472 New Zealand |
18 May 2012 - |
Individual | Murray, Susan Karen |
Matamata 3472 New Zealand |
18 May 2012 - |
Entity (NZ Limited Company) | Magill Earl Trustees (2018) Limited Shareholder NZBN: 9429046764195 |
Matamata Matamata 3400 New Zealand |
09 Nov 2023 - |
Shares Allocation #2 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Rssgag Consultants Limited Shareholder NZBN: 9429031346597 |
New Plymouth New Plymouth 4312 New Zealand |
18 May 2012 - |
Shares Allocation #3 Number of Shares: 35 | |||
Individual | Mellsop, Carol Anne |
Rd 2 Napier 4182 New Zealand |
18 May 2012 - |
Individual | Mellsop, Bruce Douglas |
Rd 2 Napier 4182 New Zealand |
18 May 2012 - |
Shares Allocation #4 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Magooble Limited Shareholder NZBN: 9429032512298 |
Rd 1 New Plymouth 4371 New Zealand |
18 May 2012 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Milligan, Marilyn Anne |
Birkenhead Auckland 0626 New Zealand |
18 May 2012 - |
Entity (NZ Limited Company) | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 |
Auckland Central Auckland 1010 New Zealand |
18 May 2012 - |
Individual | Milligan, Ian Douglas |
Birkenhead Auckland 0626 New Zealand |
18 May 2012 - |
Shares Allocation #6 Number of Shares: 15 | |||
Entity (NZ Limited Company) | Rmy Trustees (2008) Limited Shareholder NZBN: 9429032925821 |
New Plymouth 4310 New Zealand |
19 Nov 2014 - |
Individual | Barrett, Milou Adrianus Gertruda |
Oakura Oakura 4314 New Zealand |
18 May 2012 - |
Shares Allocation #7 Number of Shares: 20 | |||
Individual | Lensvelt, Marcellus Mattheus Antonius Maria |
Kerikeri 0230 New Zealand |
18 May 2012 - |
Shares Allocation #8 Number of Shares: 25 | |||
Individual | Joyce, Margaret Mary |
Rd 4 New Plymouth 4374 New Zealand |
18 May 2012 - |
Director | Duff, James Crawford |
Oakura Oakura 4314 New Zealand |
18 May 2012 - |
Shares Allocation #9 Number of Shares: 150 | |||
Individual | Skerten, Lois Anne |
Rd 1 Kaiapoi 7691 New Zealand |
11 Jun 2012 - |
Individual | Young, Maureen Frances |
Snells Beach 0920 New Zealand |
18 May 2012 - |
Individual | Young, Maureen Frances |
Winscombe Mall, 37-39 Queen Street Warkworth 0941 New Zealand |
11 Jun 2012 - |
Shares Allocation #10 Number of Shares: 50 | |||
Individual | Campbell-board, Martin |
Highfields Queensland 4352 Australia |
18 May 2012 - |
Shares Allocation #11 Number of Shares: 30 | |||
Individual | Campbell-board, Martin |
Highfields Queensland 4352 Australia |
10 Oct 2019 - |
Shares Allocation #12 Number of Shares: 10 | |||
Individual | Gould, Brett |
Rd 6 Masterton 5886 New Zealand |
18 May 2012 - |
Individual | Gould, Rosemary |
Rd 6 Masterton 5886 New Zealand |
18 May 2012 - |
Individual | Thomson, Lindsay James |
Ferndale New Plymouth 4310 New Zealand |
18 May 2012 - |
Shares Allocation #13 Number of Shares: 25 | |||
Individual | Brown, Shona Fay |
Rd 1 New Plymouth 4371 New Zealand |
14 Jun 2017 - |
Shares Allocation #14 Number of Shares: 40 | |||
Individual | Read, Shirley Dianne |
Rd 44 Urenui 4377 New Zealand |
18 May 2012 - |
Individual | Read, Ian Douglas |
Rd 44 Urenui 4377 New Zealand |
18 May 2012 - |
Shares Allocation #15 Number of Shares: 30 | |||
Individual | Sulzberger, James Bradshaw |
Rd 44 Urenui 4377 New Zealand |
18 May 2012 - |
Individual | Sulzberger, Christine Elizabeth May |
Rd 44 Urenui 4377 New Zealand |
18 May 2012 - |
Shares Allocation #16 Number of Shares: 20 | |||
Individual | Webb, Susan Mary |
Herne Bay Auckland 1011 New Zealand |
18 May 2012 - |
Shares Allocation #17 Number of Shares: 40 | |||
Individual | Greenaway, Emma May |
Rd 5 Otorohanga 3975 New Zealand |
18 May 2012 - |
Individual | Greenaway, Jeffrey Nigel Fredrick |
Rd 5 Otorohanga 3975 New Zealand |
18 May 2012 - |
Individual | Jordan, Laurence Edward |
Bell Block New Plymouth 4312 New Zealand |
07 Jun 2012 - |
Shares Allocation #18 Number of Shares: 20 | |||
Individual | Vosseler, Ralph Henry |
Ngaere, Rd 23 Stratford 4394 New Zealand |
18 May 2012 - |
Individual | Gibson, Christine Margaret |
Rd 11 Hawera 4671 New Zealand |
18 May 2012 - |
Shares Allocation #19 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Ngamotu Holdings Limited Shareholder NZBN: 9429030986282 |
Moturoa New Plymouth Null 4310 New Zealand |
18 May 2012 - |
Individual | Dixon, Murray John |
Moturoa New Plymouth 4310 New Zealand |
18 May 2012 - |
Shares Allocation #20 Number of Shares: 70 | |||
Entity (NZ Limited Company) | Floteck Consultants Limited Shareholder NZBN: 9429039785695 |
Rd 4 New Plymouth 4374 New Zealand |
18 May 2012 - |
Shares Allocation #21 Number of Shares: 25 | |||
Individual | Mccallum, Deborah Anne |
Rd 11 Hawera 4671 New Zealand |
18 May 2012 - |
Individual | Boag, Graham Cochran |
Rd 11 Hawera 4671 New Zealand |
18 May 2012 - |
Shares Allocation #22 Number of Shares: 20 | |||
Individual | Russell, Nigel Hunter |
Birkenhead Auckland 0626 New Zealand |
18 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barrett, Timothy Mark |
Oakura Oakura 4314 New Zealand |
12 Dec 2011 - 13 Sep 2022 |
Individual | Russell, Maree |
Birkenhead Auckland 0626 New Zealand |
31 Oct 2017 - 02 Nov 2018 |
Individual | Howard, Jill Louise |
Paremoremo Auckland 0632 New Zealand |
18 May 2012 - 15 Jan 2020 |
Individual | Herbert, Shane Charles |
New Plymouth 4310 New Zealand |
18 May 2012 - 10 Oct 2019 |
Individual | Howard, Bryce Eric |
Paremoremo Auckland 0632 New Zealand |
18 May 2012 - 15 Jan 2020 |
Individual | Russell, Maree Anne |
Birkenhead Auckland 0626 New Zealand |
18 May 2012 - 14 Jun 2017 |
Individual | Jager, Robert Jan |
Rd 1 New Plymouth 4371 New Zealand |
18 May 2012 - 15 Jun 2016 |
Individual | Howard, Bryce Eric |
Paremoremo Auckland 0632 New Zealand |
18 May 2012 - 15 Jan 2020 |
Entity | Mgi Wilson Eliott Trustee Company Limited Shareholder NZBN: 9429038243424 Company Number: 825392 |
81 Carlton Gore Road Newmarket, Auckland 1023 New Zealand |
18 May 2012 - 15 Jan 2020 |
Individual | Duff, Bernice Mary |
Oakura Oakura 4314 New Zealand |
18 May 2012 - 29 Oct 2021 |
Individual | Knobloch, Graeme Stuart |
Rd 2 Napier 4182 New Zealand |
18 May 2012 - 02 Nov 2022 |
Individual | Sharpe, Christopher Kevin |
Merrilands New Plymouth 4312 New Zealand |
18 May 2012 - 10 Oct 2019 |
Individual | Howard, Jill Louise |
Paremoremo Auckland 0632 New Zealand |
18 May 2012 - 15 Jan 2020 |
Entity | Mgi Wilson Eliott Trustee Company Limited Shareholder NZBN: 9429038243424 Company Number: 825392 |
81 Carlton Gore Road Newmarket, Auckland 1023 New Zealand |
18 May 2012 - 15 Jan 2020 |
Individual | Jager, Shona Fay |
Rd 1 New Plymouth 4371 New Zealand |
18 May 2012 - 14 Jun 2017 |
Director | Robert Jan Jager |
Rd 1 New Plymouth 4371 New Zealand |
18 May 2012 - 15 Jun 2016 |
James Crawford Duff - Director
Appointment date: 29 Mar 2012
Address: Oakura, Oakura, 4314 New Zealand
Address used since 22 Nov 2012
James Bradshaw Sulzberger - Director
Appointment date: 10 Apr 2014
Address: Rd 44, Urenui, 4377 New Zealand
Address used since 10 Apr 2014
Richard John Coomber - Director
Appointment date: 09 Jan 2017
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 31 Oct 2022
Address: Brooklands, New Plymouth, 4310 New Zealand
Address used since 09 Jan 2017
Deborah Anne Mccallum - Director
Appointment date: 02 Dec 2019
Address: Rd 11, Hawera, 4671 New Zealand
Address used since 02 Dec 2019
Ian Douglas Read - Director
Appointment date: 31 Oct 2023
Address: Rd 44, Urenui, 4377 New Zealand
Address used since 31 Oct 2023
Kim Lee Ferens - Director (Inactive)
Appointment date: 21 Oct 2014
Termination date: 29 Sep 2023
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 21 Oct 2014
Nathan Hugh Murray - Director (Inactive)
Appointment date: 29 Mar 2012
Termination date: 24 Oct 2019
Address: Rd 3, Matamata, 3473 New Zealand
Address used since 29 Mar 2012
John Patrick Spurway - Director (Inactive)
Appointment date: 29 Mar 2012
Termination date: 09 Jan 2017
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 29 Mar 2012
Timothy Mark Barrett - Director (Inactive)
Appointment date: 12 Dec 2011
Termination date: 21 Oct 2014
Address: Oakura, Oakura, 4314 New Zealand
Address used since 22 Nov 2012
Robert Jan Jager - Director (Inactive)
Appointment date: 29 Mar 2012
Termination date: 13 May 2014
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 29 Mar 2012
Rifle Range Properties Limited
C/- 7 Liardet Street
Scope Optics (n.z.) Limited
C/- 7 Liardet Street
Stumble Inn Limited
C/- 7 Liardet Street
D F & J A Forsythe Family Trust Limited
C/- 7 Liardet Street
Ajk Builders Limited
C/- 7 Liardet Street
Hibell Farms (2002) Limited
C/- 7 Liardet Street
Barrhill Dairy Limited
45 Wallath Road
Cameron Walker Nominees Limited
45 Wallath Road
Estriver Farms Limited
45 Wallath Road
Taikatu Plains Limited
Level 7, 54 Gill Street
True Blue Farms Limited
45 Wallath Road
Vat Farming Limited
45 Wallath Road