Shortcuts

Taniwha Farms Limited

Type: NZ Limited Company (Ltd)
9429032224399
NZBN
2250379
Company Number
Registered
Company Status
102468473
GST Number
Current address
758 Kairangi Road
Rd 3
Cambridge 3495
New Zealand
Other address (Address For Share Register) used since 06 Oct 2015
209 Whitehall Road
Cambridge 3496
New Zealand
Other address (Address For Share Register) used since 09 Jun 2017
34 Logan Street
Tokoroa
Tokoroa 3420
New Zealand
Registered & physical & service address used since 27 Jun 2022

Taniwha Farms Limited, a registered company, was incorporated on 04 Jun 2009. 9429032224399 is the business number it was issued. The company has been managed by 6 directors: Bryce Graeme Ede - an inactive director whose contract began on 13 Apr 2011 and was terminated on 08 Jun 2018,
Allan Spice - an inactive director whose contract began on 04 Jun 2009 and was terminated on 01 Jun 2015,
Peter Mcintyre - an inactive director whose contract began on 04 Jun 2009 and was terminated on 19 Mar 2013,
Paul Steven Wheeler - an inactive director whose contract began on 21 Jun 2010 and was terminated on 31 May 2011,
Sonia Ede - an inactive director whose contract began on 04 Jun 2009 and was terminated on 13 Apr 2011.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: 34 Logan Street, Tokoroa, Tokoroa, 3420 (registered address),
34 Logan Street, Tokoroa, Tokoroa, 3420 (physical address),
34 Logan Street, Tokoroa, Tokoroa, 3420 (service address),
209 Whitehall Road, Cambridge, 3496 (other address) among others.
Taniwha Farms Limited had been using 209 Whitehall Road, Cambridge as their registered address up to 27 Jun 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address #1: 209 Whitehall Road, Cambridge, 3496 New Zealand

Registered & physical address used from 19 Jun 2017 to 27 Jun 2022

Address #2: 758 Kairangi Road, Rd 3, Cambridge, 3495 New Zealand

Registered & physical address used from 14 Oct 2015 to 19 Jun 2017

Address #3: 486 Alexandra Street, Te Awamutu New Zealand

Physical & registered address used from 04 Jun 2009 to 14 Oct 2015

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Ede, Bryce Graeme Cambridge
3496
New Zealand
Shares Allocation #2 Number of Shares: 99
Entity (NZ Limited Company) Praedium Limited
Shareholder NZBN: 9429034976470
Karapiro
Cambridge
3496
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wheeler, Paul Steven Rd 3
Te Awamutu
3873
New Zealand
Individual Mcintyre, Debbie Otorohanga

New Zealand
Individual Mcintyre, Peter Michael Rd 6
Te Awamutu
3876
New Zealand
Director Peter Michael Mcintyre Rd 6
Te Awamutu
3876
New Zealand
Individual Spice, Allan James Te Awamutu
Te Awamutu
3800
New Zealand
Individual Mcintyre, Peter Otorohanga
Directors

Bryce Graeme Ede - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 08 Jun 2018

Address: Rd 3, Cambridge, 3495 New Zealand

Address used since 13 Apr 2011

Address: Cambridge, 3496 New Zealand

Address used since 13 Apr 2011


Allan Spice - Director (Inactive)

Appointment date: 04 Jun 2009

Termination date: 01 Jun 2015

Address: Te Awamutu, New Zealand

Address used since 04 Jun 2009


Peter Mcintyre - Director (Inactive)

Appointment date: 04 Jun 2009

Termination date: 19 Mar 2013

Address: Otorohanga, 3976 New Zealand

Address used since 30 Jun 2010


Paul Steven Wheeler - Director (Inactive)

Appointment date: 21 Jun 2010

Termination date: 31 May 2011

Address: Rd 3, Te Awamutu, 3873 New Zealand

Address used since 06 Jul 2010


Sonia Ede - Director (Inactive)

Appointment date: 04 Jun 2009

Termination date: 13 Apr 2011

Address: Te Awamutu, New Zealand

Address used since 04 Jun 2009


Debbie Mcintyre - Director (Inactive)

Appointment date: 04 Jun 2009

Termination date: 21 Jun 2010

Address: Otorohanga, 3976 New Zealand

Address used since 04 Jun 2009

Nearby companies

Mtcy Investments Limited
3/207 Whitehall Road

Schonberger Investments Limited
3/207 Whitehall Road

Mg Wallpapering Limited
2/207 Whitehall Road

Whitehall Accounting Limited
Unit 3, 207 Whitehall Road

Equine9 Limited
178 Whitehall Road

Cm Vuglar Limited
331 Whitehall Road