Shortcuts

Tipapa Cattle Limited

Type: NZ Limited Company (Ltd)
9429031900171
NZBN
131693
Company Number
Registered
Company Status
Current address
148 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 02 Mar 2015
27 Straven Road
Riccarton
Christchurch 8011
New Zealand
Physical & service address used since 13 Mar 2019

Tipapa Cattle Limited was incorporated on 21 Nov 1969 and issued a business number of 9429031900171. The registered LTD company has been run by 3 directors: Josephine Anne Robertson - an active director whose contract began on 21 Nov 1969,
Arthur John Murray - an active director whose contract began on 11 Jan 2018,
Donald Earl Robertson - an inactive director whose contract began on 21 Nov 1969 and was terminated on 23 Mar 2001.
As stated in our information (last updated on 18 Mar 2024), this company uses 2 addresses: 27 Straven Road, Riccarton, Christchurch, 8011 (physical address),
27 Straven Road, Riccarton, Christchurch, 8011 (service address),
148 Victoria Street, Christchurch Central, Christchurch, 8013 (registered address).
Until 13 Mar 2019, Tipapa Cattle Limited had been using 23 Straven Road, Riccarton, Christchurch as their physical address.
A total of 160200 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 80175 shares are held by 1 entity, namely:
Robertson, Josephine Anne (a director) located at R D 1, Greta Valley postcode 7483.
The 2nd group consists of 2 shareholders, holds 49.95% shares (exactly 80025 shares) and includes
Murray, Arthur John - located at Lawyers, P O Box 5, Christchurch,
Darling, Christine Helen - located at Christchurch Central, Christchurch.

Addresses

Previous addresses

Address #1: 23 Straven Road, Riccarton, Christchurch, 8011 New Zealand

Physical address used from 22 Apr 2015 to 13 Mar 2019

Address #2: 148 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 02 Mar 2015 to 22 Apr 2015

Address #3: 1sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 13 Apr 2012 to 02 Mar 2015

Address #4: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 11 Apr 2012 to 13 Apr 2012

Address #5: Level 9 Clarendon Tower, Christchurch, Christchurch, 8011 New Zealand

Registered address used from 03 May 2006 to 11 Apr 2012

Address #6: Duncan Cotterill Lawyers, Level 9 Clarendon Towers, Christchurch, 8011 New Zealand

Physical address used from 03 May 2006 to 11 Apr 2012

Address #7: Neil Stevenson Co Ltd, 322 Riccarton Road, Christchurch, 8041 New Zealand

Registered address used from 15 Mar 2002 to 03 May 2006

Address #8: Neil Stevenson & Co Ltd, 322 Riccarton Road, Christchurch, 8041 New Zealand

Physical address used from 15 Mar 2002 to 03 May 2006

Address #9: 151 Bealey Ave, Christchurch, Christchurch, 8013 New Zealand

Registered address used from 18 May 2001 to 15 Mar 2002

Address #10: Keith W Parker, P.o. Box 21-043, Christchurch, 8011 New Zealand

Physical address used from 23 Apr 2001 to 23 Apr 2001

Address #11: Gary C Davis, 322 Riccarton Road, Christchurch, 8041 New Zealand

Physical address used from 23 Apr 2001 to 15 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 160200

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80175
Director Robertson, Josephine Anne R D 1
Greta Valley
7483
New Zealand
Shares Allocation #2 Number of Shares: 80025
Individual Murray, Arthur John Lawyers
P O Box 5, Christchurch

New Zealand
Individual Darling, Christine Helen Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robertson, Josephine Anne Lawyers
P O Box 5, Christchurch

New Zealand
Individual Robertson, Josephine Anne Lawyers
P O Box 5, Christchurch

New Zealand
Individual Robertson, Josephine Anne R.d.3
Amberley
Individual Robertson, Josephine Anne R.d.3
Amberley
Individual Robertson, Donald Earl R.d.3
Amberley
Individual Joseph, John Lindsay Lawyers
P O Box 5, Christchurch

New Zealand
Directors

Josephine Anne Robertson - Director

Appointment date: 21 Nov 1969

Address: R D 1, Greta Valley, 7483 New Zealand

Address used since 10 Mar 2016


Arthur John Murray - Director

Appointment date: 11 Jan 2018

Address: Rd 1, Kaikoura, 7371 New Zealand

Address used since 14 Feb 2018


Donald Earl Robertson - Director (Inactive)

Appointment date: 21 Nov 1969

Termination date: 23 Mar 2001

Address: R.d.3, Amberley,

Address used since 21 Nov 1969

Nearby companies

Akaroa Winery Limited
23 Straven Road

Oriental Treasures Limited
29a Straven Road

Icy Treasures Limited
29a Straven Road

Maidstone Associates Limited
2/17 Kahu Road

Ahari Investments Limited
25a Kahu Road

Punky Brewster Limited
60 Kilmarnock Street