Tamumu Farming Company Limited was launched on 20 Jun 2002 and issued an NZ business identifier of 9429036446414. This registered LTD company has been supervised by 5 directors: Timothy Clark Cullwick - an active director whose contract started on 20 Jun 2002,
Janet Margaret Cullwick - an active director whose contract started on 20 Jun 2002,
Nicola Elizabeth Nelson - an active director whose contract started on 01 Jul 2016,
Anna Margaret Couchman - an active director whose contract started on 01 Jul 2016,
Jeremy Robert Timothy Cullwick - an inactive director whose contract started on 01 Jul 2016 and was terminated on 24 Jul 2019.
As stated in BizDb's data (updated on 24 Feb 2024), this company registered 1 address: 99 Tamumu Station Road, Rd 1, Omakere, 4271 (type: registered, physical).
Up to 01 Aug 2019, Tamumu Farming Company Limited had been using 111 Avenue Road East, Hastings as their registered address.
BizDb identified previous names used by this company: from 13 Jun 2019 to 13 Jun 2019 they were named Tamumu Farms Limited, from 20 Jun 2002 to 13 Jun 2019 they were named Tapahia Farms Limited.
A total of 1000 shares are allocated to 3 groups (10 shareholders in total). In the first group, 410 shares are held by 4 entities, namely:
Cullwick, Timothy Clark (an individual) located at Rd 1, Omakere postcode 4271,
Hawke's Bay Trustee Company Limited (an entity) located at Hastings postcode 4122,
Cullwick, Janet Margaret (an individual) located at Rd 1, Omakere postcode 4271.
Another group consists of 3 shareholders, holds 9% shares (exactly 90 shares) and includes
Nelson, Nicola Elizabeth - located at Rd 1, Maraekakaho,
Cullwick, Janet Margaret - located at Rd 1, Omakere,
Cullwick, Timothy Clark - located at Rd 1, Omakere.
The 3rd share allotment (90 shares, 9%) belongs to 3 entities, namely:
Couchman, Anna Margaret, located at Rd 4, Hastings (a director),
Cullwick, Timothy Clark, located at Rd 1, Omakere (an individual),
Cullwick, Janet Margaret, located at Rd 1, Omakere (an individual).
Previous addresses
Address: 111 Avenue Road East, Hastings, 4122 New Zealand
Registered & physical address used from 24 May 2012 to 01 Aug 2019
Address: C/- Brown Webb Richardson, 111 Avenue Road East, Hastings New Zealand
Registered & physical address used from 20 Jun 2002 to 24 May 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 410 | |||
Individual | Cullwick, Timothy Clark |
Rd 1 Omakere 4271 New Zealand |
30 Jul 2009 - |
Entity (NZ Limited Company) | Hawke's Bay Trustee Company Limited Shareholder NZBN: 9429039352385 |
Hastings 4122 New Zealand |
11 Oct 2022 - |
Individual | Cullwick, Janet Margaret |
Rd 1 Omakere 4271 New Zealand |
30 May 2007 - |
Individual | Cullwick, Timothy Clark |
Rd 1 Omakere 4271 New Zealand |
25 May 2004 - |
Shares Allocation #2 Number of Shares: 90 | |||
Director | Nelson, Nicola Elizabeth |
Rd 1 Maraekakaho 4171 New Zealand |
20 Jul 2016 - |
Individual | Cullwick, Janet Margaret |
Rd 1 Omakere 4271 New Zealand |
30 May 2007 - |
Individual | Cullwick, Timothy Clark |
Rd 1 Omakere 4271 New Zealand |
25 May 2004 - |
Shares Allocation #3 Number of Shares: 90 | |||
Director | Couchman, Anna Margaret |
Rd 4 Hastings 4174 New Zealand |
20 Jul 2016 - |
Individual | Cullwick, Timothy Clark |
Rd 1 Omakere 4271 New Zealand |
25 May 2004 - |
Individual | Cullwick, Janet Margaret |
Rd 1 Omakere 4271 New Zealand |
30 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cullwick, Janet Margaret |
R D 2 Waipukurau |
25 May 2004 - 25 May 2004 |
Individual | Cullwick, Janet Margaret |
R D 2 Waipukurau |
25 May 2004 - 25 May 2004 |
Individual | Springford, John Francis |
111 Avenue Rd East Hastings |
25 May 2004 - 27 Jun 2010 |
Entity | Hawke's Bay Trustee Company Limited Shareholder NZBN: 9429039352385 Company Number: 425433 |
111 Avenue Road East Hastings 4122 New Zealand |
30 Jul 2009 - 11 Oct 2022 |
Entity | Hawke's Bay Trustee Company Limited Shareholder NZBN: 9429039352385 Company Number: 425433 |
111 Avenue Road East Hastings 4122 New Zealand |
30 Jul 2009 - 11 Oct 2022 |
Entity | Hawke's Bay Trustee Company Limited Shareholder NZBN: 9429039352385 Company Number: 425433 |
111 Avenue Road East Hastings 4122 New Zealand |
30 Jul 2009 - 11 Oct 2022 |
Entity | Hawke's Bay Trustee Company Limited Shareholder NZBN: 9429039352385 Company Number: 425433 |
111 Avenue Road East Hastings 4122 New Zealand |
30 Jul 2009 - 11 Oct 2022 |
Individual | Cullwick, Jeremy Robert Timothy |
Waipukurau 4282 New Zealand |
20 Jul 2016 - 24 Jul 2019 |
Timothy Clark Cullwick - Director
Appointment date: 20 Jun 2002
Address: Rd 1, Omakere, 4271 New Zealand
Address used since 24 Jul 2019
Address: R D 2, Waipukurau, 4182 New Zealand
Address used since 24 Aug 2015
Janet Margaret Cullwick - Director
Appointment date: 20 Jun 2002
Address: R D 2, Waipukurau, 4282 New Zealand
Address used since 24 Aug 2015
Address: Rd 1, Omakere, 4271 New Zealand
Address used since 24 Jul 2019
Nicola Elizabeth Nelson - Director
Appointment date: 01 Jul 2016
Address: Rd 1, Maraekakaho, 4171 New Zealand
Address used since 05 May 2022
Address: Rd 1, Hastings, 4171 New Zealand
Address used since 01 Jul 2016
Anna Margaret Couchman - Director
Appointment date: 01 Jul 2016
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 11 Oct 2022
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 01 Jul 2016
Jeremy Robert Timothy Cullwick - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 24 Jul 2019
Address: Waipukurau, 4282 New Zealand
Address used since 01 Jul 2016
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East