Tg Family Farms Limited, a registered company, was launched on 05 Nov 2007. 9429033050676 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Lisa Maree Tauber - an active director whose contract started on 20 Jul 2018,
David Andrew Tauber - an active director whose contract started on 06 Apr 2023,
David Andrew Tauber - an inactive director whose contract started on 05 Nov 2007 and was terminated on 20 Jul 2018,
Paul Nigel Webb - an inactive director whose contract started on 10 Dec 2007 and was terminated on 03 Sep 2008,
Geoffrey Michael Burgess - an inactive director whose contract started on 05 Nov 2007 and was terminated on 10 Dec 2007.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: Flat 8, 97 Jervois Road, Herne Bay, Auckland, 1011 (type: physical, service).
Tg Family Farms Limited had been using 10/17 Clearwater Cove,, Westpark Village, West Harbour, Auckland as their registered address up until 25 Jul 2013.
Other names for this company, as we established at BizDb, included: from 05 Nov 2007 to 23 Sep 2013 they were called Honk Farms Limited.
One entity controls all company shares (exactly 100 shares) - Cows Limited - located at 1011, Herne Bay, Auckland.
Previous addresses
Address: 10/17 Clearwater Cove,, Westpark Village, West Harbour, Auckland, 0661 New Zealand
Registered & physical address used from 29 Jun 2011 to 25 Jul 2013
Address: Level 5, 35 High Street, Auckland New Zealand
Registered & physical address used from 07 Jul 2008 to 29 Jun 2011
Address: Level 1, 45 Chancery Street, Auckland
Registered & physical address used from 05 Nov 2007 to 07 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cows Limited Shareholder NZBN: 9429033792446 |
Herne Bay Auckland 1011 New Zealand |
05 Nov 2007 - |
Lisa Maree Tauber - Director
Appointment date: 20 Jul 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 Jul 2018
David Andrew Tauber - Director
Appointment date: 06 Apr 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 06 Apr 2023
David Andrew Tauber - Director (Inactive)
Appointment date: 05 Nov 2007
Termination date: 20 Jul 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Jun 2013
Paul Nigel Webb - Director (Inactive)
Appointment date: 10 Dec 2007
Termination date: 03 Sep 2008
Address: Remuera, Auckland,
Address used since 10 Dec 2007
Geoffrey Michael Burgess - Director (Inactive)
Appointment date: 05 Nov 2007
Termination date: 10 Dec 2007
Address: Hamilton,
Address used since 05 Nov 2007
Shangri La Tc Trustees Limited
Flat 8, 97 Jervois Road
Monty & Associates Limited
5/97 Jervois Road
Tf Nominees Limited
Flat 8, 97 Jervois Road
T G Pastoral Limited
Flat 8, 97 Jervois Road
T G Nominees Limited
Flat 8, 97 Jervois Road
T G Cows Limited
Flat 8, 97 Jervois Road