Tanicmore Farming Limited was registered on 20 May 2010 and issued an NZ business identifier of 9429031526838. This registered LTD company has been supervised by 2 directors: Nicholas Dene Anderson - an active director whose contract started on 20 May 2010,
Tania Ruth Anderson - an active director whose contract started on 30 Jan 2012.
As stated in BizDb's data (updated on 30 Apr 2024), this company filed 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (types include: physical, registered).
Until 28 Jul 2016, Tanicmore Farming Limited had been using 16 Wear Street, Oamaru, Oamaru as their registered address.
BizDb found old names used by this company: from 20 May 2010 to 30 Jan 2012 they were named Laser Nominees Limited.
A total of 120 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Anderson, Nicholas Dene (an individual) located at Glenleith, Dunedin postcode 9010.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Anderson, Tania Ruth - located at Glenleith, Dunedin.
Previous addresses
Address: 16 Wear Street, Oamaru, Oamaru, 9400 New Zealand
Registered & physical address used from 22 Sep 2015 to 28 Jul 2016
Address: 153 Thames Street, Oamaru, Oamaru, 9400 New Zealand
Registered & physical address used from 09 Mar 2015 to 22 Sep 2015
Address: 10 Wear Street, Oamaru, Oamaru, 9400 New Zealand
Registered & physical address used from 23 Apr 2014 to 09 Mar 2015
Address: 186 Kanes Road, Rd 4c, Oamaru, 9491 New Zealand
Physical & registered address used from 07 Apr 2014 to 23 Apr 2014
Address: 186 Kanes Road, Rd C, Oamaru, 9491 New Zealand
Physical & registered address used from 30 Sep 2013 to 07 Apr 2014
Address: 408 Special School Road, Otekaieke, North Otago, 9494 New Zealand
Registered & physical address used from 04 Apr 2012 to 30 Sep 2013
Address: 640 Eastern Road, Otekaieke, North Otago New Zealand
Registered & physical address used from 20 May 2010 to 04 Apr 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Anderson, Nicholas Dene |
Glenleith Dunedin 9010 New Zealand |
20 May 2010 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Anderson, Tania Ruth |
Glenleith Dunedin 9010 New Zealand |
31 Jan 2012 - |
Nicholas Dene Anderson - Director
Appointment date: 20 May 2010
Address: Glenleith, Dunedin, 9010 New Zealand
Address used since 22 Feb 2022
Address: Rd C, Oamaru, 9491 New Zealand
Address used since 30 Mar 2014
Address: Omarama, Omarama, 9412 New Zealand
Address used since 11 Jul 2019
Tania Ruth Anderson - Director
Appointment date: 30 Jan 2012
Address: Glenleith, Dunedin, 9010 New Zealand
Address used since 22 Feb 2022
Address: Omarama, Omarama, 9412 New Zealand
Address used since 11 Jul 2019
Address: Rd C, Oamaru, 9491 New Zealand
Address used since 30 Mar 2014
Ross Management Dn Limited
25 Mailer Street
Scrum Tech Limited
25 Mailer Street
And Hospitality Group Limited
25 Mailer Street, Mornington
Mulder Industries Limited
25 Mailer Street
Richard Templeton Contracting Limited
25 Mailer Street
Hyvan Anaesthesia Limited
25 Mailer Street