Tarati Farms Limited was incorporated on 24 Mar 1982 and issued a business number of 9429032100617. The registered LTD company has been run by 3 directors: Beverley June Kershaw - an active director whose contract began on 14 Dec 2022,
Christopher Murray Kershaw - an active director whose contract began on 14 Dec 2022,
Lester Murray Kershaw - an inactive director whose contract began on 24 Mar 1982 and was terminated on 13 Jul 2022.
According to BizDb's information (last updated on 12 May 2025), the company uses 3 addresses: 3 Harris Street, Pukekohe, Pukekohe, 2120 (postal address),
3 Harris Street, Pukekohe, Pukekohe, 2120 (office address),
3 Harris Street, Pukekohe, Pukekohe, 2120 (delivery address),
3 Harris Street, Pukekohe, Pukekohe, 2120 (registered address) among others.
Up until 13 Jun 2017, Tarati Farms Limited had been using Level 2, Chamber Of Commerce Bldg., 100 Mayoral Drive, Auckland as their registered address.
A total of 1000 shares are allocated to 5 groups (5 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Kershaw, Andrew Francis (an individual) located at Rd 6, Invercargill postcode 9876.
Then there is a group that consists of 1 shareholder, holds 5% shares (exactly 50 shares) and includes
Black, Cherry Rowand - located at Rd 2, Onewhero.
The third share allocation (50 shares, 5%) belongs to 1 entity, namely:
Kershaw, Christopher Murray, located at Rd 2, Clevedon (an individual).
Previous addresses
Address #1: Level 2, Chamber Of Commerce Bldg., 100 Mayoral Drive, Auckland, 1010 New Zealand
Registered & physical address used from 26 Nov 2010 to 13 Jun 2017
Address #2: C/-marsden Robinson Chow Ltd., Level 2, Chamber Of Commerce Bldg., 100 Mayoral Drive, Auckland New Zealand
Registered & physical address used from 01 Mar 2006 to 26 Nov 2010
Address #3: Marsden B Robinson, Chartered Accountant, Level 3, The Chamber Of Commerce Bldg, 100 Mayoral Drive, Auckland
Physical address used from 25 Jun 1997 to 01 Mar 2006
Address #4: 3rd Floor, First Corp Building, 89-109 Mayoral Drive, Auckland
Registered address used from 29 Oct 1991 to 01 Mar 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 10 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Kershaw, Andrew Francis |
Rd 6 Invercargill 9876 New Zealand |
25 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Black, Cherry Rowand |
Rd 2 Onewhero 2697 New Zealand |
25 Feb 2025 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Individual | Kershaw, Christopher Murray |
Rd 2 Clevedon 2582 New Zealand |
01 Nov 2021 - |
| Shares Allocation #4 Number of Shares: 50 | |||
| Individual | Worner, Linda Sharon |
Rd 1 Raglan 3295 New Zealand |
01 Nov 2021 - |
| Shares Allocation #5 Number of Shares: 800 | |||
| Individual | Kershaw, Beverley June |
Rd 4 Tuakau 2694 New Zealand |
16 Oct 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kershaw, Beverly June |
Rd 4 Tuakau 2694 New Zealand |
01 Nov 2021 - 25 Feb 2025 |
| Individual | Kershaw, Lester Murray |
Rd 4 Tuakau 2694 New Zealand |
24 Mar 1982 - 16 Oct 2023 |
| Individual | Smith, Michael T |
Tuakau |
24 Mar 1982 - 01 Nov 2021 |
| Individual | Green, Wilson F |
Tuakau |
24 Mar 1982 - 01 Nov 2021 |
Beverley June Kershaw - Director
Appointment date: 14 Dec 2022
Address: Rd 4, Tuakau, 2694 New Zealand
Address used since 14 Dec 2022
Christopher Murray Kershaw - Director
Appointment date: 14 Dec 2022
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 14 Dec 2022
Lester Murray Kershaw - Director (Inactive)
Appointment date: 24 Mar 1982
Termination date: 13 Jul 2022
Address: Rd 4, Tuakau, 2694 New Zealand
Address used since 18 Nov 2010
Otuiti Grazing Limited
3 Harris Street
Walmsley Family Company Limited
3 Harris Street
Adams Family Group Limited
3 Harris Street
Aurora Law Limited
3 Harris Street
Franklin Engineering Services Limited
3 Harris Street
Tony Chitty Trustee Company Limited
3 Harris Street