Shortcuts

Tapuwae Farms Limited

Type: NZ Limited Company (Ltd)
9429038054334
NZBN
864138
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A014220
Industry classification code
Beef Cattle Farming
Industry classification description
Current address
Whitelaw Weber Limited
10 Fairway Drive
Kerikeri
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 04 Sep 2007
10 Fairway Drive
Kerikeri New Zealand
Registered address used since 11 Sep 2007
10 Fairway Drive
Kerikeri
Northland 0230
New Zealand
Physical & service address used since 11 Sep 2007

Tapuwae Farms Limited was started on 10 Jul 1997 and issued an NZ business number of 9429038054334. The registered LTD company has been supervised by 27 directors: Wendy Anne Henwood - an active director whose contract began on 16 Mar 2015,
Stanley Gillis Alexander Semenoff - an active director whose contract began on 06 Feb 2016,
David Reece Booth - an active director whose contract began on 06 Feb 2016,
Denise Joan Tairua - an active director whose contract began on 24 Feb 2018,
David Matthew Sarich - an inactive director whose contract began on 24 Feb 2018 and was terminated on 23 Sep 2023.
According to our database (last updated on 24 Apr 2024), the company registered 1 address: Po Box 36, Kohukohu, Kohukohu, 0453 (type: postal, registered).
Until 11 Sep 2007, Tapuwae Farms Limited had been using Whitelaw Weber Limited, 1St Floor, 3 Cobham Road, Kerikeri as their registered address.
A total of 1400000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1400000 shares are held by 1 entity, namely:
Tapuwae Incorporation (an other) located at Kohukohu, Hokianga postcode 0492. Tapuwae Farms Limited has been categorised as "Beef cattle farming" (business classification A014220).

Addresses

Other active addresses

Address #4: Po Box 36, Kohukohu, Kohukohu, 0453 New Zealand

Postal address used from 11 Aug 2020

Previous addresses

Address #1: Whitelaw Weber Limited, 1st Floor, 3 Cobham Road, Kerikeri

Registered address used from 15 Sep 2005 to 11 Sep 2007

Address #2: Whitelaw Weber Limited, Chartered Accountants, 3 Cobham Road, Kerikeri

Physical address used from 15 Sep 2005 to 11 Sep 2007

Address #3: Whitelaw Weber & Co, Chartered Accountants, 3 Cobham Road, Kerikeri

Physical & registered address used from 05 Sep 2002 to 15 Sep 2005

Address #4: Whitelaw Weber & Co, Chartered Accountants, 2 Clifford Street, Kaikohe

Registered address used from 11 Apr 2000 to 05 Sep 2002

Address #5: Whitelaw Weber & Co, Chartered Accountants, 2 Clifford Street, Kaikohe

Physical address used from 14 Jul 1997 to 05 Sep 2002

Contact info
64 021 1627194
29 Aug 2023 business
64 9 4055739
29 Aug 2023 business
64 9 4055739
29 Aug 2018 Phone
tapuwae.incorp@xtra.co.nz
29 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1400000

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1400000
Other (Other) Tapuwae Incorporation Kohukohu
Hokianga
0492
New Zealand
Directors

Wendy Anne Henwood - Director

Appointment date: 16 Mar 2015

Address: Rd 3, Kaikohe, 0473 New Zealand

Address used since 16 Mar 2015


Stanley Gillis Alexander Semenoff - Director

Appointment date: 06 Feb 2016

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 06 Feb 2016


David Reece Booth - Director

Appointment date: 06 Feb 2016

Address: Rd 2, Kerikeri, 0295 New Zealand

Address used since 06 Feb 2016


Denise Joan Tairua - Director

Appointment date: 24 Feb 2018

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 24 Feb 2018


David Matthew Sarich - Director (Inactive)

Appointment date: 24 Feb 2018

Termination date: 23 Sep 2023

Address: Kohukohu, 0491 New Zealand

Address used since 24 Feb 2018


Stewart Jason Otene - Director (Inactive)

Appointment date: 18 May 2017

Termination date: 20 Feb 2018

Address: One Tree Point, One Tree Point, 0118 New Zealand

Address used since 18 May 2017


Louise Anna Morrison - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 26 Feb 2017

Address: Rd 8, Whangarei, 0178 New Zealand

Address used since 01 Apr 2011


Eugene Cyril Harris - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 30 Sep 2015

Address: Henderson, Auckland, 0612 New Zealand

Address used since 31 Jul 2013


Michael Joseph Waipouri - Director (Inactive)

Appointment date: 09 Aug 2014

Termination date: 30 Sep 2015

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 09 Aug 2014


Patricia Brown-birt - Director (Inactive)

Appointment date: 01 Nov 2006

Termination date: 13 Sep 2014

Address: Rd 1, Kohukohu, 0491 New Zealand

Address used since 22 Aug 2014


Michael Lou Harris - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 09 Aug 2014

Address: Kaikohe, 0405 New Zealand

Address used since 01 Apr 2009


Terrence Wayne Dawkins - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 31 Jul 2013

Address: Riverhead, Auckland,

Address used since 01 Apr 2006


Phillip Wiripo Davis - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 16 Oct 2012

Address: Wattle Downs, Auckland,

Address used since 01 Apr 2006


Mary Wikaira-williams - Director (Inactive)

Appointment date: 01 Nov 2006

Termination date: 16 Oct 2012

Address: Kaitaia, Kaitaia, 0410 New Zealand

Address used since 02 Jul 2011


Eugene Cyril Harris - Director (Inactive)

Appointment date: 22 Jan 2000

Termination date: 01 Apr 2012

Address: Henderson, Waitakere City, 0612 New Zealand

Address used since 28 Aug 2006


Billie Jo Ropiha - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 31 Mar 2011

Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand

Address used since 01 Apr 2009


Alecia Mary Rendell - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 31 Mar 2009

Address: Pukepoto, Kaitaia,

Address used since 01 Apr 2006


Louise Anna Morrison - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 31 Mar 2008

Address: Henderson,

Address used since 01 Apr 2006


Donna Marie Harris - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 01 Nov 2006

Address: Pawarenga, R D 2 Broadwood, Northland,

Address used since 01 Apr 2006


Edward John Guest - Director (Inactive)

Appointment date: 20 Oct 1997

Termination date: 01 Apr 2006

Address: Kohukohu, Hokianga,

Address used since 20 Oct 1997


Veronica Ann Paaki - Director (Inactive)

Appointment date: 14 Dec 2002

Termination date: 01 Nov 2004

Address: Opononi, Hokianga,

Address used since 14 Dec 2002


Robert George Harris - Director (Inactive)

Appointment date: 15 Dec 2001

Termination date: 15 Nov 2002

Address: R D 1, Kohukohu, Hokianga,

Address used since 15 Dec 2001


Peter Richard John Goodhall - Director (Inactive)

Appointment date: 02 Feb 2001

Termination date: 08 Nov 2002

Address: Mt Roskill, Auckland,

Address used since 02 Feb 2001


David Matthew Sarich - Director (Inactive)

Appointment date: 02 Feb 2001

Termination date: 15 Dec 2001

Address: Kohukohu, Hokianga,

Address used since 02 Feb 2001


Hemi Sarich Toia - Director (Inactive)

Appointment date: 10 Jul 1997

Termination date: 02 Feb 2001

Address: Waima, South Hokianga,

Address used since 10 Jul 1997


Peter Frank Vujcich - Director (Inactive)

Appointment date: 14 Oct 1997

Termination date: 31 Jan 2000

Address: Kohukohu,

Address used since 14 Oct 1997


Paul Irwen White - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 22 Jan 2000

Address: St Albans, Christchurch,

Address used since 31 Oct 1997

Nearby companies

Jr Plant & Equipment Limited
10 Fairway Drive

Cook Family Trustee Limited
10 Fairway Drive

Wwc Trustee Company Limited
10 Fairway Drive

Seal Equities Limited
10 Fairway Drive

Ww Trustee Services 2013 Limited
10 Fairway Drive

A And J Tyres Limited
10 Fairway Drive

Similar companies

Aa Garton Limited
10 Fairway Drive

Mokau Station Limited
10 Fairway Drive

Ora Ora Farms Limited
10 Fairway Drive

St. George Farms Limited
10 Fairway Drive

Urlich Brothers Limited
10 Fairway Drive

Walter Farms Limited
10 Fairway Drive