Takata Lands Limited, a registered company, was incorporated on 30 Aug 1993. 9429038705502 is the number it was issued. The company has been managed by 4 directors: Gary James Herbert Rooney - an active director whose contract started on 09 Dec 1993,
Kevin O'connell - an active director whose contract started on 09 Dec 1993,
Simon James Dorman - an inactive director whose contract started on 30 Aug 1993 and was terminated on 09 Dec 1993,
James Leybourne Douglas Wallace - an inactive director whose contract started on 30 Aug 1993 and was terminated on 09 Dec 1993.
Updated on 07 Jun 2025, our data contains detailed information about 1 address: 24 The Terrace, Timaru, Timaru, 7910 (category: physical, registered).
Takata Lands Limited had been using 43 York Street, Seaview, Timaru as their registered address up until 30 Mar 2016.
A total of 1000 shares are allocated to 14 shareholders (11 groups). The first group includes 50 shares (5%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 100 shares (10%). Finally we have the third share allocation (70 shares 7%) made up of 2 entities.
Previous addresses
Address: 43 York Street, Seaview, Timaru, 7910 New Zealand
Registered & physical address used from 06 May 2015 to 30 Mar 2016
Address: C/- Mcfarlane Hornsey Simpson, Corner Stafford And Sefton Streets, Timaru
Registered & physical address used from 12 Jun 2000 to 12 Jun 2000
Address: 338 Stafford St, Timaru New Zealand
Registered & physical address used from 12 Jun 2000 to 06 May 2015
Address: C/- Mcfarlane Hornsey Matthews, Corner Stafford And Sefton Streets, Timaru
Physical & registered address used from 09 May 2000 to 12 Jun 2000
Address: Cnr Sefton & Stafford Streets, Timaru
Registered address used from 25 Jun 1997 to 09 May 2000
Address: Cnr Sefton & Stafford Streets, Timaru
Registered address used from 14 May 1997 to 25 Jun 1997
Address: 12 The Terrace, Timaru
Registered address used from 05 May 1994 to 14 May 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 15 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Oconnell, Peter John |
Timaru |
30 Aug 1993 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Laurie, Gail Carolyn |
Waimate |
30 Aug 1993 - |
| Individual | Laurie, Allan Cecil |
Waimate |
30 Aug 1993 - |
| Shares Allocation #3 Number of Shares: 70 | |||
| Individual | Hyland, Gail Helen |
Musselborough |
30 Aug 1993 - |
| Individual | Hyland, Patrick Ross |
Musselborough Dunedin |
30 Aug 1993 - |
| Shares Allocation #4 Number of Shares: 100 | |||
| Entity (NZ Limited Company) | The Burren Forestry Limited Shareholder NZBN: 9429038554711 |
Timaru Timaru 7910 New Zealand |
18 Mar 2016 - |
| Shares Allocation #5 Number of Shares: 150 | |||
| Individual | O Connell, Barbara Ann |
Timaru |
30 Aug 1993 - |
| Shares Allocation #6 Number of Shares: 100 | |||
| Individual | O Connell, Kevin |
Timaru |
30 Aug 1993 - |
| Shares Allocation #7 Number of Shares: 100 | |||
| Individual | Morrison, Jeffrey Williams John |
Roslyn Dunedin |
30 Aug 1993 - |
| Shares Allocation #8 Number of Shares: 100 | |||
| Other (Other) | Otoma Holdings Limited |
24 The Terrace Timaru 7910 New Zealand |
30 Aug 1993 - |
| Shares Allocation #9 Number of Shares: 100 | |||
| Individual | Joyce, Peter |
Rd 2 Piha 0772 New Zealand |
09 May 2018 - |
| Shares Allocation #10 Number of Shares: 100 | |||
| Individual | Bourke, P G |
R D 32 Opunake |
30 Aug 1993 - |
| Individual | Bourke, B M |
R D 32 Opunake |
30 Aug 1993 - |
| Shares Allocation #11 Number of Shares: 30 | |||
| Individual | Rooney, Gary James Herbert |
R D 10 Waimate New Zealand |
30 Aug 1993 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Joyce, Christopher Reginald |
Timaru |
30 Aug 1993 - 09 May 2018 |
| Individual | Walker, Bruce Francis |
Brooklyn Wellington |
30 Aug 1993 - 18 Mar 2016 |
Gary James Herbert Rooney - Director
Appointment date: 09 Dec 1993
Address: R D 10, Waimate, 7980 New Zealand
Address used since 02 May 2016
Kevin O'connell - Director
Appointment date: 09 Dec 1993
Address: R D 4, Timaru, 7974 New Zealand
Address used since 02 May 2016
Simon James Dorman - Director (Inactive)
Appointment date: 30 Aug 1993
Termination date: 09 Dec 1993
Address: Timaru,
Address used since 30 Aug 1993
James Leybourne Douglas Wallace - Director (Inactive)
Appointment date: 30 Aug 1993
Termination date: 09 Dec 1993
Address: R D 21, South Canterbury,
Address used since 30 Aug 1993
Reg Adam Real Estate Limited
24 The Terrace
Twizel Accommodation Solutions Limited
24 The Terrace
Hodgson Transport Limited
24 The Terrace
Hartington Investments Limited
24 The Terrace
Galleon Woodware Limited
24 The Terrace
Lillamu Limited
24 The Terrace