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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80175 | |||
Director | Robertson, Josephine Anne |
R D 1 Greta Valley 7483 New Zealand |
26 Mar 2004 - |
Shares Allocation #2 Number of Shares: 80025 | |||
Individual | Murray, Arthur John |
Lawyers P O Box 5, Christchurch New Zealand |
26 Mar 2004 - |
Individual | Darling, Christine Helen |
Christchurch Central Christchurch 8013 New Zealand |
09 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robertson, Josephine Anne |
Lawyers P O Box 5, Christchurch New Zealand |
26 Mar 2004 - 27 Jun 2010 |
Individual | Robertson, Josephine Anne |
Lawyers P O Box 5, Christchurch New Zealand |
26 Mar 2004 - 27 Jun 2010 |
Individual | Robertson, Josephine Anne |
R.d.3 Amberley |
26 Mar 2004 - 27 Jun 2010 |
Individual | Robertson, Josephine Anne |
R.d.3 Amberley |
26 Mar 2004 - 27 Jun 2010 |
Individual | Robertson, Donald Earl |
R.d.3 Amberley |
26 Mar 2004 - 26 Mar 2004 |
Individual | Joseph, John Lindsay |
Lawyers P O Box 5, Christchurch New Zealand |
26 Mar 2004 - 09 Mar 2018 |
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
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