Taipuha Farms Limited, a registered company, was registered on 27 May 2004. 9429035381747 is the NZBN it was issued. This company has been managed by 14 directors: Henry Anthony Holyoake - an active director whose contract began on 17 Dec 2015,
Malcolm Brian Welsh - an active director whose contract began on 22 Feb 2018,
Russell Ross Kemp - an inactive director whose contract began on 28 Jul 2016 and was terminated on 10 Jan 2018,
Paul Paikea - an inactive director whose contract began on 26 Jul 2012 and was terminated on 27 Oct 2016,
Malcolm Welsh - an inactive director whose contract began on 16 Dec 2010 and was terminated on 02 Sep 2016.
Updated on 29 Apr 2024, our data contains detailed information about 1 address: 5 Alderton Drive, Kerikeri, Kerikeri, 0230 (types include: physical, registered).
Taipuha Farms Limited had been using 1A Douglas Street, Whangarei as their registered address up until 01 May 2018.
Former names used by the company, as we found at BizDb, included: from 27 May 2004 to 03 Apr 2017 they were called Hanerau Farms Limited.
A single entity owns all company shares (exactly 100 shares) - Renaissance Group Limited - located at 0230, Whangarei, Whangarei.
Previous addresses
Address: 1a Douglas Street, Whangarei, 0112 New Zealand
Registered & physical address used from 01 Sep 2014 to 01 May 2018
Address: Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei New Zealand
Registered & physical address used from 19 Feb 2009 to 01 Sep 2014
Address: Level 3, Tai Tokerau Maori Trust Board Building, 3 Hunt Street, Whangarei
Registered & physical address used from 27 May 2004 to 19 Feb 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Renaissance Group Limited Shareholder NZBN: 9429036103560 |
Whangarei Whangarei 0110 New Zealand |
27 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Demarche Limited Shareholder NZBN: 9429037826505 Company Number: 911913 |
27 May 2004 - 27 Jun 2010 | |
Entity | Demarche Limited Shareholder NZBN: 9429037826505 Company Number: 911913 |
27 May 2004 - 27 Jun 2010 |
Ultimate Holding Company
Henry Anthony Holyoake - Director
Appointment date: 17 Dec 2015
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 17 Dec 2015
Malcolm Brian Welsh - Director
Appointment date: 22 Feb 2018
Address: Whangarei, 0110 New Zealand
Address used since 09 May 2023
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 22 Feb 2018
Russell Ross Kemp - Director (Inactive)
Appointment date: 28 Jul 2016
Termination date: 10 Jan 2018
Address: Kaiwaka, Kaiwaka, 0573 New Zealand
Address used since 28 Jul 2016
Paul Paikea - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 27 Oct 2016
Address: Rd2, Matakohe, 0593 New Zealand
Address used since 26 Jul 2012
Malcolm Welsh - Director (Inactive)
Appointment date: 16 Dec 2010
Termination date: 02 Sep 2016
Address: Rd 7, Dargaville, 0377 New Zealand
Address used since 16 Dec 2010
Earle Herbert Mathew Wright - Director (Inactive)
Appointment date: 28 May 2004
Termination date: 23 Aug 2016
Address: Rd 7, Wellsford, 0977 New Zealand
Address used since 27 Apr 2010
Rawson Sidney Ambrose Wright - Director (Inactive)
Appointment date: 29 Jan 2009
Termination date: 17 Dec 2015
Address: Kamo, Whangarei, New Zealand
Address used since 29 Jan 2009
Thomas Benjamin De Thierry - Director (Inactive)
Appointment date: 29 Jan 2009
Termination date: 26 Jul 2012
Address: Te Hana, Wellsford,
Address used since 29 Jan 2009
Jamie Bruce Lloyd Paikea - Director (Inactive)
Appointment date: 21 Mar 2005
Termination date: 29 Jan 2009
Address: Orapiu, Waiheke Island,
Address used since 21 Mar 2005
Sir Graham Stanley Latimer - Director (Inactive)
Appointment date: 21 Mar 2005
Termination date: 07 Jul 2008
Address: Kaitaia,
Address used since 21 Mar 2005
Donald Clement Ryan - Director (Inactive)
Appointment date: 27 May 2004
Termination date: 17 Mar 2005
Address: Remuera, Auckland,
Address used since 27 May 2004
Roger Gordon Taylor - Director (Inactive)
Appointment date: 27 May 2004
Termination date: 17 Mar 2005
Address: Rd 1, Paparoa,
Address used since 27 May 2004
Cameron Lewis Smith - Director (Inactive)
Appointment date: 27 May 2004
Termination date: 17 Mar 2005
Address: Takapuna, Auckland,
Address used since 27 May 2004
Graham Stanley Latimer - Director (Inactive)
Appointment date: 27 May 2004
Termination date: 06 Sep 2004
Address: Pamapuria, Kaitaia,
Address used since 27 May 2004
Mokeno Investments Limited
5 Alderton Drive
Kereru Whenua Limited
5 Alderton Drive
The Scullery Bay Of Islands Limited
5 Alderton Drive
Mccann 2008 Limited
5 Alderton Drive
Wolf 2008 Limited
5 Alderton Drive
Northland Corporate Accounting Limited
5 Alderton Drive