Shortcuts

Taipuha Farms Limited

Type: NZ Limited Company (Ltd)
9429035381747
NZBN
1515624
Company Number
Registered
Company Status
Current address
5 Alderton Drive
Kerikeri
Kerikeri 0230
New Zealand
Physical & registered & service address used since 01 May 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Renaissance Group Limited
Shareholder NZBN: 9429036103560
Whangarei
Whangarei
0110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Demarche Limited
Shareholder NZBN: 9429037826505
Company Number: 911913
Entity Demarche Limited
Shareholder NZBN: 9429037826505
Company Number: 911913

Ultimate Holding Company

26 Jun 2010
Effective Date
Renaissance Group Limited
Name
Ltd
Type
1280117
Ultimate Holding Company Number
NZ
Country of origin
3/5 Hunt Street
Whangarei
Whangarei 0110
New Zealand
Address
Directors

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

Nearby companies

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