Ngāi Tahu Farming Limited was incorporated on 30 Apr 1993 and issued a New Zealand Business Number of 9429038750434. The registered LTD company has been run by 34 directors: Todd Louis Moyle - an active director whose contract began on 31 Mar 2023,
William Gray Burrett - an inactive director whose contract began on 27 Jul 2022 and was terminated on 31 May 2023,
Craig Raniera Ellison - an inactive director whose contract began on 30 Jun 2022 and was terminated on 31 Mar 2023,
Gail Tipa - an inactive director whose contract began on 01 Jul 2014 and was terminated on 30 Jun 2022,
Warwick John Tauwhare-George - an inactive director whose contract began on 01 Nov 2017 and was terminated on 30 Jun 2022.
As stated in our data (last updated on 19 Apr 2024), the company filed 1 address: 15 Show Place, Addington, Christchurch, 8024 (category: postal, office).
Up until 22 Apr 2015, Ngāi Tahu Farming Limited had been using 50 Corsair Drive, Hornby, Christchurch as their registered address.
A total of 10000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Ngāi Tahu Holdings Corporation Limited (an entity) located at Addington, Christchurch postcode 8024. Ngāi Tahu Farming Limited is categorised as "Holder investor farms and farm animals" (business classification L662070).
Principal place of activity
15 Show Place, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 50 Corsair Drive, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 08 Jun 2011 to 22 Apr 2015
Address #2: Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch New Zealand
Registered & physical address used from 14 Jul 2008 to 08 Jun 2011
Address #3: Level 6, Te Waipounamu House, 158 Hereford Street, Christchurch
Physical & registered address used from 19 Apr 2006 to 14 Jul 2008
Address #4: Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch
Registered & physical address used from 27 Apr 2005 to 19 Apr 2006
Address #5: Ashton Wheelans And Hegan, 127 Armagh Street, Christchurch
Registered address used from 13 Dec 2001 to 27 Apr 2005
Address #6: Level 5, Te Waipounamu House, 158 Hereford St, Christchurch
Physical address used from 13 Dec 2001 to 27 Apr 2005
Address #7: Ashton Wheelans And Hegan, 127 Armagh Street, Christchurch
Physical address used from 13 Dec 2001 to 13 Dec 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | NgĀi Tahu Holdings Corporation Limited Shareholder NZBN: 9429038932212 |
Addington Christchurch 8024 New Zealand |
29 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | NgĀi Tahu Capital Limited Shareholder NZBN: 9429038170423 Company Number: 840357 |
13 Apr 2004 - 29 Jul 2014 | |
Entity | NgĀi Tahu Holdings Corporation Limited Shareholder NZBN: 9429038932212 Company Number: 561568 |
13 Apr 2004 - 13 Apr 2004 | |
Entity | NgĀi Tahu Capital Limited Shareholder NZBN: 9429038170423 Company Number: 840357 |
13 Apr 2004 - 29 Jul 2014 | |
Entity | NgĀi Tahu Holdings Corporation Limited Shareholder NZBN: 9429038932212 Company Number: 561568 |
13 Apr 2004 - 13 Apr 2004 |
Ultimate Holding Company
Todd Louis Moyle - Director
Appointment date: 31 Mar 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 31 Mar 2023
William Gray Burrett - Director (Inactive)
Appointment date: 27 Jul 2022
Termination date: 31 May 2023
Address: Christchurch, 7678 New Zealand
Address used since 27 Jul 2022
Craig Raniera Ellison - Director (Inactive)
Appointment date: 30 Jun 2022
Termination date: 31 Mar 2023
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 30 Jun 2022
Gail Tipa - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 30 Jun 2022
Address: East Taieri, Dunedin, 9024 New Zealand
Address used since 01 Nov 2017
Address: Outram, 9019 New Zealand
Address used since 01 Oct 2015
Warwick John Tauwhare-george - Director (Inactive)
Appointment date: 01 Nov 2017
Termination date: 30 Jun 2022
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 01 Nov 2017
Barry John Bragg - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 30 Jun 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Jul 2019
Stuart Brander - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 30 Jun 2022
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Aug 2019
Jessie Rose Chan-dorman - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 30 Jun 2022
Address: Rd 11, Rakaia, 7781 New Zealand
Address used since 01 Aug 2019
Nigel William Atherfold - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 30 Jun 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Aug 2019
Rodger John Finlay - Director (Inactive)
Appointment date: 02 Jul 2020
Termination date: 31 Aug 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Jul 2020
Richard Alwyn Braddock - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 30 Jun 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2014
Richie Smith - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 30 Jun 2020
Address: Lake Tekapo, 7945 New Zealand
Address used since 09 Oct 2018
Address: Lake Tekapo, 7945 New Zealand
Address used since 01 Jul 2014
Michael Earl Sang - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 01 Jul 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Jul 2016
Andrew Macfarlane - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 30 Jun 2019
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 01 Jul 2014
Gill Cox - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 30 Jun 2019
Address: Christchurch, 8014 New Zealand
Address used since 01 Jul 2014
Barry Bragg - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 30 Jun 2016
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 01 Jul 2014
Chris Ford - Director (Inactive)
Appointment date: 26 Mar 2009
Termination date: 01 Jul 2014
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 26 Mar 2009
Allan Hickford - Director (Inactive)
Appointment date: 22 Apr 2009
Termination date: 01 Jul 2014
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 14 Jun 2010
Andrew Harrison - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 22 Apr 2009
Address: Cashmere, Christchurch,
Address used since 01 Dec 2006
Kieran Sweetman - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 26 Mar 2009
Address: Christchurch,
Address used since 30 May 2008
Graeme King - Director (Inactive)
Appointment date: 27 Jun 2006
Termination date: 01 Dec 2006
Address: Balmoral Hill, Christchurch,
Address used since 27 Jun 2006
Christopher David Milne - Director (Inactive)
Appointment date: 28 Apr 2004
Termination date: 30 Jun 2006
Address: Christchurch 2,
Address used since 28 Apr 2004
Robin Pratt - Director (Inactive)
Appointment date: 28 Apr 2004
Termination date: 14 Jun 2006
Address: Riccarton, Christchurch,
Address used since 28 Apr 2004
Wayne Robert Boyd - Director (Inactive)
Appointment date: 31 Oct 1997
Termination date: 30 Apr 2004
Address: Whangaparaoa,
Address used since 12 Dec 2003
Andrew Maika Mason - Director (Inactive)
Appointment date: 18 Aug 2000
Termination date: 30 Apr 2004
Address: Somerfield, Christchurch,
Address used since 18 Aug 2000
Jane Christine Huria - Director (Inactive)
Appointment date: 25 Aug 2000
Termination date: 30 Apr 2004
Address: Upper Riccarton, Christchurch,
Address used since 25 Aug 2000
Richard Hoani Parata - Director (Inactive)
Appointment date: 25 Aug 2000
Termination date: 30 Apr 2004
Address: Karitane, Otago,
Address used since 24 Nov 2003
Robert Graham Sinclair - Director (Inactive)
Appointment date: 31 Oct 1997
Termination date: 30 Jun 2002
Address: Fendalton, Christchurch,
Address used since 31 Oct 1997
Kuao Edmond Langsbury - Director (Inactive)
Appointment date: 31 Oct 1997
Termination date: 30 Jun 2002
Address: Dunedin,
Address used since 31 Oct 1997
Jane Ruby Davis - Director (Inactive)
Appointment date: 31 Oct 1997
Termination date: 18 Aug 2000
Address: Riverton,
Address used since 31 Oct 1997
Marie Antoinette Mahuika-forsyth - Director (Inactive)
Appointment date: 31 Oct 1997
Termination date: 18 Aug 2000
Address: Blaketown,
Address used since 31 Oct 1997
Stephen Gerard O'regan - Director (Inactive)
Appointment date: 31 May 1993
Termination date: 25 Feb 2000
Address: Wellington,
Address used since 31 May 1993
Sidney Boyd Ashton - Director (Inactive)
Appointment date: 30 Apr 1993
Termination date: 31 Oct 1997
Address: Merivale, Christchurch,
Address used since 30 Apr 1993
David Thomas Higgins - Director (Inactive)
Appointment date: 30 Apr 1993
Termination date: 31 May 1993
Address: Palmerston, Otago,
Address used since 30 Apr 1993
Agrodome Partnership Limited
15 Show Place
Cni Tourism Limited
15 Show Place
NgĀi Tahu Property (ccc-jv) Limited
15 Show Place
NgĀi Tahu Fisheries Investments Limited
15 Show Place
NgĀi Tahu Lobster Quota Limited
15 Show Place
NgĀi Tahu Scampi Quota Limited
15 Show Place
Coal Creek Station Limited
Level 1, 100 Moorhouse Avenue
High Country Holdings Limited
60 Grove Road
L T D Limited
15b Leslie Hills Drive
Pmb Holdings 2005 Limited
43 Totara Street
The Kowhais Limited
109 Blenheim Road
Wri Property Limited
44 Mandeville Street