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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Ede, Bryce Graeme |
Cambridge 3496 New Zealand |
08 Dec 2023 - |
Shares Allocation #2 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Praedium Limited Shareholder NZBN: 9429034976470 |
Karapiro Cambridge 3496 New Zealand |
04 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wheeler, Paul Steven |
Rd 3 Te Awamutu 3873 New Zealand |
21 Jun 2010 - 21 Jul 2011 |
Individual | Mcintyre, Debbie |
Otorohanga New Zealand |
04 Jun 2009 - 07 Jul 2010 |
Individual | Mcintyre, Peter Michael |
Rd 6 Te Awamutu 3876 New Zealand |
07 Jul 2010 - 19 Apr 2013 |
Director | Peter Michael Mcintyre |
Rd 6 Te Awamutu 3876 New Zealand |
07 Jul 2010 - 19 Apr 2013 |
Individual | Spice, Allan James |
Te Awamutu Te Awamutu 3800 New Zealand |
04 Jun 2009 - 09 Sep 2015 |
Individual | Mcintyre, Peter |
Otorohanga |
04 Jun 2009 - 27 Jun 2010 |
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
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