Tumeke Farms Limited, a registered company, was started on 20 Feb 1996. 9429038372681 is the NZ business number it was issued. The company has been supervised by 2 directors: Brian Frederick Harricks - an active director whose contract started on 20 Feb 1996,
Jeffrey Alexander Gould - an inactive director whose contract started on 20 Feb 1996 and was terminated on 22 Mar 1999.
Updated on 02 Apr 2024, our data contains detailed information about 2 addresses this company uses, specifically: Sr Nixon, Unit 10, 25 Airbourne Road, Albany (physical address),
S.r.nixon, Unit 10, 25 Airbourneroad, Albany (registered address),
Sr Nixon, Unit 10, 25 Airbourne Road, Albany (service address).
Tumeke Farms Limited had been using Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland as their registered address until 07 Mar 2006.
Old names used by this company, as we identified at BizDb, included: from 17 Jan 2001 to 05 Dec 2001 they were called Eurocool Limited, from 20 Feb 1996 to 17 Jan 2001 they were called Refrigerated Equipment Distributors Limited.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Harricks, Brian Frederick (an individual) located at Rd 9, Whangarei postcode 0179,
Nixon, Shaun (an individual) located at 25 Airbourne Road, Albany.
Previous addresses
Address #1: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 22 Sep 2003 to 07 Mar 2006
Address #2: Gosling Chapman, Level 8, 63 Albert St, Auckland
Physical & registered address used from 11 Mar 2002 to 22 Sep 2003
Address #3: Same As Above
Physical address used from 02 Mar 2001 to 11 Mar 2002
Address #4: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Physical address used from 02 Mar 2001 to 02 Mar 2001
Address #5: 18 Patey Street, Remuera, Auckland
Physical address used from 08 Jul 1998 to 02 Mar 2001
Address #6: 20 William Pickering Drive, Albany, Auckland
Registered address used from 08 Jul 1998 to 11 Mar 2002
Address #7: 18 Patey Street, Remuera, Auckland
Registered address used from 15 Feb 1997 to 08 Jul 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Harricks, Brian Frederick |
Rd 9 Whangarei 0179 New Zealand |
20 Feb 1996 - |
Individual | Nixon, Shaun |
25 Airbourne Road Albany New Zealand |
28 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gosling Chapman Trustee Company Limited Shareholder NZBN: 9429039939715 Company Number: 243602 |
20 Feb 1996 - 27 Jun 2010 | |
Entity | Gosling Chapman Trustee Company Limited Shareholder NZBN: 9429039939715 Company Number: 243602 |
20 Feb 1996 - 27 Jun 2010 |
Brian Frederick Harricks - Director
Appointment date: 20 Feb 1996
Address: Whangarei, 0179 New Zealand
Address used since 01 Feb 2021
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 18 Feb 2011
Jeffrey Alexander Gould - Director (Inactive)
Appointment date: 20 Feb 1996
Termination date: 22 Mar 1999
Address: Torbay, Auckland,
Address used since 20 Feb 1996
Tpl Trading Co Limited
16 Patey Street
Handworks Physiotherapy Limited
216 Great South Road
Hand Therapy New Zealand Incorporated
C/-susan Fromm
Z & L Family Trustee Limited
107 Great South Road
Wens Trustee Limited
107 Great South Road
Law And Chan Company Limited
107 Great South Road