Morelea Farm Holdings Limited, a registered company, was started on 30 Sep 2004. 9429035182375 is the number it was issued. "Beef cattle and sheep farming" (business classification A014410) is how the company has been categorised. The company has been supervised by 5 directors: Mitchell James Taylor - an active director whose contract started on 01 Nov 2007,
Mitchell Taylor - an active director whose contract started on 01 Nov 2007,
Charlotte Taylor - an active director whose contract started on 25 Oct 2013,
John Edward Taylor - an inactive director whose contract started on 30 Sep 2004 and was terminated on 19 Sep 2013,
Andrea Ruth Taylor - an inactive director whose contract started on 30 Sep 2004 and was terminated on 10 Oct 2008.
Last updated on 16 May 2025, the BizDb database contains detailed information about 1 address: 31 George Street, Timaru, Timaru, 7910 (types include: registered, service).
Morelea Farm Holdings Limited had been using 156-158 Stafford Street, Timaru as their registered address until 26 Feb 2025.
Previous aliases for the company, as we identified at BizDb, included: from 30 Sep 2004 to 27 Sep 2013 they were named Taylor Wrapping Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 996 shares (99.6%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 2 shares (0.2%). Finally we have the next share allotment (2 shares 0.2%) made up of 1 entity.
Other active addresses
Address #4: 31 George Street, Timaru, Timaru, 7910 New Zealand
Registered & service address used from 26 Feb 2025
Principal place of activity
156-158 Stafford Street, Timaru, 7910 New Zealand
Previous addresses
Address #1: 156-158 Stafford Street, Timaru, 7910 New Zealand
Registered address used from 08 Jan 2021 to 26 Feb 2025
Address #2: 156-158 Stafford Street, Timaru, 7910 New Zealand
Registered address used from 29 Jul 2019 to 08 Jan 2021
Address #3: 156-158 Stafford Street, Timaru, 7910 New Zealand
Service address used from 29 Jul 2019 to 26 Feb 2025
Address #4: 278 Allandale Road, Fairlie, 7987 New Zealand
Registered & physical address used from 21 Jan 2016 to 29 Jul 2019
Address #5: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 01 Apr 2014 to 21 Jan 2016
Address #6: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 07 Oct 2013 to 01 Apr 2014
Address #7: Falloon & Co Limited, 208 Havelock Street, Ashburton New Zealand
Registered & physical address used from 30 Sep 2004 to 07 Oct 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 18 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 996 | |||
| Individual | Taylor, Mitchell James |
Rd 17 Fairlie 7987 New Zealand |
30 Sep 2004 - |
| Individual | Taylor, Charlotte |
Rd 17 Fairlie 7987 New Zealand |
12 Mar 2016 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Taylor, Mitchell James |
Rd 17 Fairlie 7987 New Zealand |
30 Sep 2004 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Individual | Taylor, Charlotte |
Rd 17 Fairlie 7987 New Zealand |
12 Mar 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Taylor, Andrea Ruth |
No 17 Rd Fairlie |
30 Sep 2004 - 27 Jun 2010 |
| Individual | Taylor, Mitchell |
Rd 17 Fairlie 7987 New Zealand |
29 Oct 2013 - 07 Oct 2021 |
| Individual | Taylor, John |
R.d.17 Fairlie 7987 New Zealand |
29 Oct 2013 - 29 May 2020 |
| Individual | Taylor, Mitchell |
Rd 17 Fairlie 7987 New Zealand |
29 Oct 2013 - 07 Oct 2021 |
| Individual | Taylor, John Edward |
No 17 Rd Fairlie |
30 Sep 2004 - 01 Sep 2011 |
| Individual | Taylor, Andrea |
R.d.17 Fairlie 7987 New Zealand |
29 Oct 2013 - 29 May 2020 |
| Individual | Taylor, Benjamin Edward |
No 17 Rd Fairlie |
30 Sep 2004 - 05 Mar 2007 |
Mitchell James Taylor - Director
Appointment date: 01 Nov 2007
Address: Rd 17, Fairlie, 7987 New Zealand
Address used since 05 Oct 2021
Mitchell Taylor - Director
Appointment date: 01 Nov 2007
Address: Rd 17, Fairlie, 7987 New Zealand
Address used since 25 Oct 2013
Address: Rd 17, Fairlie, 7987 New Zealand
Address used since 04 Feb 2019
Charlotte Taylor - Director
Appointment date: 25 Oct 2013
Address: Rd 17, Fairlie, 7987 New Zealand
Address used since 05 Oct 2021
Address: R.d 17, Fairlie, 7987 New Zealand
Address used since 25 Oct 2013
Address: R.d 17, Fairlie, 7987 New Zealand
Address used since 04 Feb 2019
John Edward Taylor - Director (Inactive)
Appointment date: 30 Sep 2004
Termination date: 19 Sep 2013
Address: No 17 Rd, Fairlie,
Address used since 30 Sep 2004
Andrea Ruth Taylor - Director (Inactive)
Appointment date: 30 Sep 2004
Termination date: 10 Oct 2008
Address: No 17 Rd, Fairlie,
Address used since 30 Sep 2004
Eaves Farming Limited
1510 Albury-fairlie Road
Mack Farming Limited
43 York Street
Shearwood Limited
690 Taiko Road
Stanton Station Limited
100-104 Sophia Street
The Brothers Station Limited
4c Sefton Street East
Willow & Me Limited
13 Hunter Hills Drive