Taranaki Country Products (1990) Limited was incorporated on 04 Jan 1990 and issued a number of 9429039256157. This registered LTD company has been supervised by 2 directors: Alan Lloyd Simons - an active director whose contract began on 30 Nov 1990,
Owen William Christiansen - an inactive director whose contract began on 30 Nov 1990 and was terminated on 02 Jun 1995.
As stated in our database (updated on 10 Jun 2025), the company uses 3 addresses: an address for records at 7 Clinton Street, Fitzroy, New Plymouth, 4312 (other address),
7 Clinton Street, Fitzroy, New Plymouth, 4312 (records address),
3A Mission Street, Moturoa, New Plymouth, 4310 (registered address),
3A Mission Street, Moturoa, New Plymouth, 4310 (physical address) among others.
Up until 16 May 2019, Taranaki Country Products (1990) Limited had been using 331 Devon Street East, New Plymouth as their physical address.
A total of 100000 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 50000 shares are held by 3 entities, namely:
Simons, Alan Lloyd (an individual) located at Moturoa, New Plymouth postcode 4310,
Jallan Investments Limited (an entity) located at Moturoa, New Plymouth postcode 4310,
Simons, Julie Marguerite (an individual) located at Moturoa, New Plymouth postcode 4310.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 25000 shares) and includes
Simons, Alan Lloyd - located at Moturoa, New Plymouth.
The third share allotment (25000 shares, 25%) belongs to 1 entity, namely:
Simons, Julie Marguerite, located at Moturoa, New Plymouth (an individual).
Previous addresses
Address #1: 331 Devon Street East, New Plymouth, 4312 New Zealand
Physical address used from 15 May 2013 to 16 May 2019
Address #2: 331 Devon Street East, New Plymouth, 4312 New Zealand
Registered address used from 05 May 2010 to 16 May 2019
Address #3: C/-horton & Co Ltd, 331 Devon Street, New Plymouth New Zealand
Physical address used from 05 May 2010 to 15 May 2013
Address #4: 141 Powderham Street, New Plymouth
Registered & physical address used from 24 Apr 2003 to 05 May 2010
Address #5: 205 Courtenay Street, New Plymouth
Physical address used from 06 May 1999 to 06 May 1999
Address #6: 4 Saltash Street, New Plymouth
Physical address used from 06 May 1999 to 24 Apr 2003
Address #7: 205 Courtenay Street, New Plymouth
Registered address used from 05 May 1999 to 24 Apr 2003
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 15 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50000 | |||
| Individual | Simons, Alan Lloyd |
Moturoa New Plymouth 4310 New Zealand |
04 Jan 1990 - |
| Entity (NZ Limited Company) | Jallan Investments Limited Shareholder NZBN: 9429045843785 |
Moturoa New Plymouth 4310 New Zealand |
08 Sep 2020 - |
| Individual | Simons, Julie Marguerite |
Moturoa New Plymouth 4310 New Zealand |
04 Jan 1990 - |
| Shares Allocation #2 Number of Shares: 25000 | |||
| Individual | Simons, Alan Lloyd |
Moturoa New Plymouth 4310 New Zealand |
04 Jan 1990 - |
| Shares Allocation #3 Number of Shares: 25000 | |||
| Individual | Simons, Julie Marguerite |
Moturoa New Plymouth 4310 New Zealand |
04 Jan 1990 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Horton, Leigh Joseph |
Rd 2 New Plymouth 4372 New Zealand |
04 Jan 1990 - 08 Sep 2020 |
| Individual | Reeves, St Leger Manning |
New Plymouth |
04 Jan 1990 - 08 Sep 2020 |
Alan Lloyd Simons - Director
Appointment date: 30 Nov 1990
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 30 May 2024
Address: Moturua, New Plymouth, 4310 New Zealand
Address used since 15 Apr 2011
Owen William Christiansen - Director (Inactive)
Appointment date: 30 Nov 1990
Termination date: 02 Jun 1995
Address: Bell Block, New Plymouth,
Address used since 30 Nov 1990
Manukau Rd Equities Limited
335 Devon Street East
124 Tauroa Street Limited
335 Devon Street East
Te Rapa Rd Nominees Limited
335 Devon Street East
Courtenay St Equities Limited
335 Devon Street East
Morrin Rd Equities Limited
335 Devon Street East
Ronwood Ave Equities Limited
335 Devon Street East