Shortcuts

Taft Farming Limited

Type: NZ Limited Company (Ltd)
9429031215039
NZBN
3275418
Company Number
Registered
Company Status
A014420
Industry classification code
Sheep And Beef Cattle Farming
Industry classification description
Current address
Level 1, Gardiner Knobloch House
15 Shakespeare Road
Napier 4110
New Zealand
Physical address used since 04 Sep 2014
50a Ossian Street
Ahuriri
Napier 4110
New Zealand
Registered & service address used since 10 Jan 2024

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Individual Nuku, Michael Antony Hastings
4175
New Zealand
Individual Cottrell, Wiremu Hohaia Onekawa
Napier
4110
New Zealand
Director O'donnell, Serena Julie Bay View
Napier
4104
New Zealand
Individual Walker, Mathew Shayne Havelock North
Havelock North
4130
New Zealand
Individual Hiha, Heitia Shane Onekawa
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cottrell, Robert Vincent Rangatira Park
Taupo
3330
New Zealand
Individual Nuku, Tamihana Matekino Hastings
Hastings
4122
New Zealand
Individual Bridger, Tirohia Napier South
Napier
4110
New Zealand
Individual Hiha, Heitia Ruruarau Marewa
Napier
4110
New Zealand
Director Heitia Ruruarau Hiha Marewa
Napier
4110
New Zealand
Director Tamihana Matekino Nuku Hastings
Hastings
4122
New Zealand
Director Tirohia Bridger Napier South
Napier
4110
New Zealand
Directors

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

Nearby companies

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

Similar companies

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