Shortcuts

NgĀi Tahu Farming Limited

Type: NZ Limited Company (Ltd)
9429038750434
NZBN
615784
Company Number
Registered
Company Status
L662070
Industry classification code
Holder Investor Farms And Farm Animals
Industry classification description
Current address
15 Show Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 22 Apr 2015
15 Show Place
Addington
Christchurch 8024
New Zealand
Postal & office & delivery address used since 30 Oct 2019

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).

Addresses

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

Contact info
www.ngaitahufarming.co.nz
16 Oct 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) NgĀi Tahu Holdings Corporation Limited
Shareholder NZBN: 9429038932212
Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity NgĀi Tahu Capital Limited
Shareholder NZBN: 9429038170423
Company Number: 840357
Entity NgĀi Tahu Holdings Corporation Limited
Shareholder NZBN: 9429038932212
Company Number: 561568
Entity NgĀi Tahu Capital Limited
Shareholder NZBN: 9429038170423
Company Number: 840357
Entity NgĀi Tahu Holdings Corporation Limited
Shareholder NZBN: 9429038932212
Company Number: 561568

Ultimate Holding Company

NgĀi Tahu Holdings Corporation Limited
Name
Ltd
Type
561568
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Similar companies

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