Taft Farming Limited was launched on 17 Feb 2011 and issued a number of 9429031215039. This registered LTD company has been managed by 9 directors: Serena Julie O'donnell - an active director whose contract started on 17 Feb 2011,
Heitia Shane Hiha - an active director whose contract started on 16 Oct 2012,
Michael Antony Nuku - an active director whose contract started on 04 Nov 2015,
Mathew Shayne Walker - an active director whose contract started on 04 Nov 2015,
Wiremu Hohaia Cottrell - an active director whose contract started on 28 Oct 2023.
As stated in the BizDb database (updated on 27 Apr 2024), this company registered 2 addresses: 50A Ossian Street, Ahuriri, Napier, 4110 (registered address),
50A Ossian Street, Ahuriri, Napier, 4110 (service address),
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 (physical address).
Up until 10 Jan 2024, Taft Farming Limited had been using Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier as their service address.
A total of 10000 shares are allotted to 1 group (5 shareholders in total). When considering the first group, 10000 shares are held by 5 entities, namely:
Nuku, Michael Antony (an individual) located at Hastings postcode 4175,
Cottrell, Wiremu Hohaia (an individual) located at Onekawa, Napier postcode 4110,
O'donnell, Serena Julie (a director) located at Bay View, Napier postcode 4104. Taft Farming Limited is classified as "Sheep and beef cattle farming" (business classification A014420).
Previous addresses
Address #1: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand
Service address used from 04 Sep 2014 to 10 Jan 2024
Address #2: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand
Registered address used from 15 Aug 2014 to 10 Jan 2024
Address #3: Shakespeare Road, Napier, 4110 New Zealand
Physical address used from 17 Feb 2011 to 04 Sep 2014
Address #4: Shakespeare Road, Napier, 4110 New Zealand
Registered address used from 17 Feb 2011 to 15 Aug 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Nuku, Michael Antony |
Hastings 4175 New Zealand |
19 Nov 2015 - |
Individual | Cottrell, Wiremu Hohaia |
Onekawa Napier 4110 New Zealand |
18 Apr 2024 - |
Director | O'donnell, Serena Julie |
Bay View Napier 4104 New Zealand |
17 Feb 2011 - |
Individual | Walker, Mathew Shayne |
Havelock North Havelock North 4130 New Zealand |
19 Nov 2015 - |
Individual | Hiha, Heitia Shane |
Onekawa Napier 4110 New Zealand |
31 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cottrell, Robert Vincent |
Rangatira Park Taupo 3330 New Zealand |
17 Feb 2011 - 18 Apr 2024 |
Individual | Nuku, Tamihana Matekino |
Hastings Hastings 4122 New Zealand |
17 Feb 2011 - 26 Aug 2015 |
Individual | Bridger, Tirohia |
Napier South Napier 4110 New Zealand |
17 Feb 2011 - 19 Nov 2015 |
Individual | Hiha, Heitia Ruruarau |
Marewa Napier 4110 New Zealand |
17 Feb 2011 - 07 Aug 2014 |
Director | Heitia Ruruarau Hiha |
Marewa Napier 4110 New Zealand |
17 Feb 2011 - 07 Aug 2014 |
Director | Tamihana Matekino Nuku |
Hastings Hastings 4122 New Zealand |
17 Feb 2011 - 26 Aug 2015 |
Director | Tirohia Bridger |
Napier South Napier 4110 New Zealand |
17 Feb 2011 - 19 Nov 2015 |
Serena Julie O'donnell - Director
Appointment date: 17 Feb 2011
Address: Bay View, Napier, 4104 New Zealand
Address used since 07 Aug 2014
Heitia Shane Hiha - Director
Appointment date: 16 Oct 2012
Address: Onekawa, Napier, 4110 New Zealand
Address used since 20 Jun 2022
Address: 100 Statehighway 2, Pukehou - Central Hawkes Bay, 4276 New Zealand
Address used since 24 Aug 2017
Address: Onekawa, Napier, 4110 New Zealand
Address used since 16 Oct 2012
Michael Antony Nuku - Director
Appointment date: 04 Nov 2015
Address: Hastings, 4175 New Zealand
Address used since 20 Jun 2022
Address: Pirimai, Napier, 4112 New Zealand
Address used since 05 Apr 2019
Address: Marewa, Napier, 4110 New Zealand
Address used since 04 Nov 2015
Mathew Shayne Walker - Director
Appointment date: 04 Nov 2015
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 13 Oct 2022
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 25 Feb 2019
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 04 Nov 2015
Wiremu Hohaia Cottrell - Director
Appointment date: 28 Oct 2023
Address: Onekawa, Napier, 4110 New Zealand
Address used since 28 Oct 2023
Robert Vincent Cottrell - Director (Inactive)
Appointment date: 17 Feb 2011
Termination date: 18 Apr 2024
Address: Rangatira Park, Taupo, 3330 New Zealand
Address used since 17 Feb 2011
Tirohia Bridger - Director (Inactive)
Appointment date: 17 Feb 2011
Termination date: 26 Sep 2015
Address: Napier South, Napier, 4110 New Zealand
Address used since 18 May 2015
Tamihana Matekino Nuku - Director (Inactive)
Appointment date: 17 Feb 2011
Termination date: 16 Jun 2015
Address: Hastings, Hastings, 4122 New Zealand
Address used since 17 Feb 2011
Heitia Ruruarau Hiha - Director (Inactive)
Appointment date: 17 Feb 2011
Termination date: 16 Oct 2012
Address: Marewa, Napier, 4110 New Zealand
Address used since 17 Feb 2011
Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House
Hortpro Limited
Level 1, Gardiner Knobloch House
Central Laundromat Limited
Level 1, Gardiner Knobloch House
Complete Contracting Hb Limited
Level 1
Maco Developments Limited
Level 1, Gardiner Knobloch House
Taihape Towing Limited
Level 1, Gardiner Knobloch House
Bollo Limited
61 Kennedy Road
Glendale Farm Limited
3 Byron Street
Lawrence Glenross Farming Company Limited
Level 3
M & K O'grady Farming Limited
86 Station Street
Ngawaka Farming Company Limited
Bdo Hawkes Bay Limited
Provider Limited
11 Thames Street