Shortcuts

Taura Natural Ingredients Limited

Type: NZ Limited Company (Ltd)
9429040085487
NZBN
193225
Company Number
Registered
Company Status
14093265
GST Number
76844824103
Australian Business Number
C119925
Industry classification code
Food Mfg Nec
Industry classification description
Current address
16 Owens Place
Mount Maunganui New Zealand
Registered address used since 15 Nov 1997
16 Owens Place
Mount Maunganui New Zealand
Physical & service address used since 19 May 2009
Po Box 4149
Mount Maunganui South
Mount Maunganui 3149
New Zealand
Postal address used since 10 May 2019

Taura Natural Ingredients Limited, a registered company, was incorporated on 21 May 1973. 9429040085487 is the NZ business number it was issued. "Food mfg nec" (business classification C119925) is how the company is categorised. This company has been supervised by 40 directors: Anna Clare Dougall - an active director whose contract began on 30 Apr 2022,
Simon May - an active director whose contract began on 05 Jun 2023,
Vicki Kafaltis - an active director whose contract began on 05 Jun 2023,
Peter D. - an inactive director whose contract began on 06 Dec 2019 and was terminated on 30 Jun 2023,
Liviu Fridman - an inactive director whose contract began on 08 May 2017 and was terminated on 10 Aug 2022.
Last updated on 23 Feb 2024, our database contains detailed information about 5 addresses the company uses, namely: 16 Owens Place, Mt Maunganui, 3116 (office address),
16 Owens Place, Mount Maunganui, Tauranga, 3116 (delivery address),
Po Box 4149, Mount Maunganui South, Mount Maunganui, 3149 (postal address),
16 Owens Place, Mount Maunganui (physical address) among others.
Taura Natural Ingredients Limited had been using 16 Owens Place, Mt. Maunganui as their physical address up to 19 May 2009.
Former names used by the company, as we established at BizDb, included: from 04 Feb 1994 to 24 Aug 1999 they were called Taura Natural Foods Limited, from 08 Feb 1984 to 04 Feb 1994 they were called Taura Natural Foods Co-Operative Limited and from 21 May 1973 to 08 Feb 1984 they were called Taura Fruit Industries Co-Operative Ltd.
One entity owns all company shares (exactly 2272825 shares) - Taura Natural Ingredients Holdings Pty Limited - located at 3116, 55 Clarence Street, Sydney, Nsw.

Addresses

Other active addresses

Address #4: 16 Owens Place, Mount Maunganui, Tauranga, 3116 New Zealand

Delivery address used from 14 May 2020

Principal place of activity

16 Owens Place, Mt Maunganui, 3116 New Zealand


Previous addresses

Address #1: 16 Owens Place, Mt. Maunganui

Physical address used from 15 Nov 1997 to 19 May 2009

Address #2: 6 Owens Place, Mount Maunganui

Registered & physical address used from 15 Nov 1997 to 15 Nov 1997

Address #3: Owens Place, Mt Maunganui

Registered address used from 13 Jun 1997 to 15 Nov 1997

Contact info
64 7 5726700
10 May 2019 Phone
accounts-nz@tauraurc.com
10 May 2019 nzbn-reserved-invoice-email-address-purpose
www.tauraurc.com
15 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2272825

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2272825
Other (Other) Taura Natural Ingredients Holdings Pty Limited 55 Clarence Street
Sydney, Nsw,
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Botanical Food Company Limited
Shareholder NZBN: 9429038765490
Company Number: 611407
Entity The Botanical Food Company Limited
Shareholder NZBN: 9429038765490
Company Number: 611407

Ultimate Holding Company

03 Oct 2018
Effective Date
International Flavors & Fragrances Inc.
Name
Company
Type
3780105
Ultimate Holding Company Number
US
Country of origin
Directors

Anna Clare Dougall - Director

Appointment date: 30 Apr 2022

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 30 Apr 2022


Simon May - Director

Appointment date: 05 Jun 2023

ASIC Name: International Flavours & Fragrances (australia) Pty Ltd

Address: Endeavour Hills, Victoria, 3802 Australia

Address used since 05 Jun 2023


Vicki Kafaltis - Director

Appointment date: 05 Jun 2023

ASIC Name: Iff Australia Holdings Pty Limited

Address: Bentleigh East, Victoria, 3165 Australia

Address used since 05 Jun 2023


Peter D. - Director (Inactive)

Appointment date: 06 Dec 2019

Termination date: 30 Jun 2023


Liviu Fridman - Director (Inactive)

Appointment date: 08 May 2017

Termination date: 10 Aug 2022

Address: Upper Moutere, 7173 New Zealand

Address used since 08 May 2017


Robert A. - Director (Inactive)

Appointment date: 06 Dec 2019

Termination date: 30 Jun 2022

Address: Lincroft, New Jersey, NJ07738 United States

Address used since 06 Dec 2019


Marc C. - Director (Inactive)

Appointment date: 06 Dec 2019

Termination date: 01 Dec 2021


Amos Anatot - Director (Inactive)

Appointment date: 18 Jun 2015

Termination date: 06 Dec 2019

Address: Karmey Yosef, Israel

Address used since 18 Jun 2015


Alon Shmuel Granot - Director (Inactive)

Appointment date: 18 Jun 2015

Termination date: 06 Dec 2019

Address: Haifa, Israel

Address used since 18 Jun 2015


Guy Gill - Director (Inactive)

Appointment date: 18 Jun 2015

Termination date: 06 Dec 2019

Address: Haifa, Israel

Address used since 18 Jun 2015


Omer Duchovny - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 26 Apr 2017

Address: Grafton, Auckland, 1023 New Zealand

Address used since 21 Oct 2016


Peter D. - Director (Inactive)

Appointment date: 01 Feb 2006

Termination date: 18 Jun 2015


Stuart Wardman-browne - Director (Inactive)

Appointment date: 31 Jan 2007

Termination date: 18 Jun 2015

Address: Balgowlah, Nsw 2093, Australia

Address used since 11 Sep 2007


Shane Ernest Oxenham - Director (Inactive)

Appointment date: 08 Feb 2010

Termination date: 18 Jun 2015

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 21 Apr 2010


Peter Paul Tinholt - Director (Inactive)

Appointment date: 07 May 2012

Termination date: 18 Jun 2015

Address: Matua, Tauranga, 3110 New Zealand

Address used since 07 May 2012


Andrew Robert Rout - Director (Inactive)

Appointment date: 25 Jan 2006

Termination date: 28 Nov 2014

Address: Tauranga, 3112 New Zealand

Address used since 25 Jan 2006


Trevor John Miles - Director (Inactive)

Appointment date: 15 Aug 1999

Termination date: 30 Sep 2010

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 21 Apr 2010


Michael Leslie Turner - Director (Inactive)

Appointment date: 29 Nov 2004

Termination date: 08 Feb 2010

Address: Greerton, Tauranga,

Address used since 07 Dec 2007


Bryan Fielding - Director (Inactive)

Appointment date: 25 Jan 2006

Termination date: 08 Jan 2007

Address: Rd6, Tauranga,

Address used since 25 Jan 2006


Elizabeth Anne Muller - Director (Inactive)

Appointment date: 29 Nov 2004

Termination date: 26 Jan 2006

Address: Mount Maunganui,

Address used since 29 Nov 2004


Colin Laurens Kop - Director (Inactive)

Appointment date: 02 Jun 1998

Termination date: 29 Nov 2004

Address: Kew 3101, Australia,

Address used since 02 Jun 1998


Bruce Colquhoun Gordon - Director (Inactive)

Appointment date: 15 Aug 1999

Termination date: 29 Nov 2001

Address: Wahgunyah 3687, Victoria, Australia,

Address used since 15 Aug 1999


Michael John Cook - Director (Inactive)

Appointment date: 03 Mar 1998

Termination date: 15 Aug 1999

Address: Toorak, Victoria 3142, Australia,

Address used since 03 Mar 1998


Kerry Maureen Pollard - Director (Inactive)

Appointment date: 09 Feb 1999

Termination date: 15 Aug 1999

Address: Glen Waverley, Victoria 3150, Australia,

Address used since 09 Feb 1999


Peter Stanley Berry - Director (Inactive)

Appointment date: 24 Nov 1989

Termination date: 03 Jun 1999

Address: Marine Parade, Mount Maunganui,

Address used since 24 Nov 1989


Teck Cheong Yeap - Director (Inactive)

Appointment date: 18 Dec 1997

Termination date: 03 Jun 1999

Address: Singapore 257721,

Address used since 18 Dec 1997


Grahame Stewart Ross - Director (Inactive)

Appointment date: 19 Jan 1998

Termination date: 03 Jun 1999

Address: R D 3, Te Puke,

Address used since 19 Jan 1998


Roger John Burt - Director (Inactive)

Appointment date: 23 Oct 1997

Termination date: 08 Feb 1999

Address: Portsea 3944, Victoria, Australia,

Address used since 23 Oct 1997


Michael Frederick Richard Nicolai - Director (Inactive)

Appointment date: 20 Jun 1997

Termination date: 03 Apr 1998

Address: Wattle Park S A 5066, Australia,

Address used since 20 Jun 1997


Brian Robert Gray - Director (Inactive)

Appointment date: 15 Aug 1997

Termination date: 03 Mar 1998

Address: Gladesville 2111, Australia,

Address used since 15 Aug 1997


Grahame Stewart Ross - Director (Inactive)

Appointment date: 24 Nov 1989

Termination date: 18 Dec 1997

Address: Rd 3, Te Puke,

Address used since 24 Nov 1989


Richard Ian Brooks - Director (Inactive)

Appointment date: 24 Oct 1996

Termination date: 23 Oct 1997

Address: Kirribilli, New South Wales, Australia,

Address used since 24 Oct 1996


Vernon Robert Loxton - Director (Inactive)

Appointment date: 26 Jan 1994

Termination date: 15 Aug 1997

Address: Moorook S A 5332, Australia,

Address used since 26 Jan 1994


Neil Charles Lister - Director (Inactive)

Appointment date: 26 Jan 1994

Termination date: 20 Jun 1997

Address: Balwyn, Victoria 3130, Australia,

Address used since 26 Jan 1994


Michael Frederick Richard Nicolai - Director (Inactive)

Appointment date: 11 Jun 1996

Termination date: 24 Oct 1996

Address: Wattle Park 5066, South Australia,

Address used since 11 Jun 1996


Peter Norman Wood - Director (Inactive)

Appointment date: 26 Jan 1994

Termination date: 11 Jun 1996

Address: Norwood S A 5067, Australia,

Address used since 26 Jan 1994


Hugh Christopher Lynch - Director (Inactive)

Appointment date: 26 Jan 1994

Termination date: 08 Mar 1995

Address: Tauranga,

Address used since 26 Jan 1994


Ronald David Bailey - Director (Inactive)

Appointment date: 24 Nov 1989

Termination date: 17 Jan 1994

Address: Rd 6, Te Puke,

Address used since 24 Nov 1989


Brian Thomas Timmins - Director (Inactive)

Appointment date: 24 Nov 1989

Termination date: 17 Jan 1994

Address: Lower Hutt,

Address used since 24 Nov 1989


Peter Martyn Mayston - Director (Inactive)

Appointment date: 24 Nov 1989

Termination date: 17 Jan 1994

Address: Rd 2, Tauranga,

Address used since 24 Nov 1989

Nearby companies
Similar companies

Boutique Business Services Limited
13 Mclean Street

Csi Foods Trading Limited
12 Jean Batten Drive

Csi Holdings Limited
12 Jean Batten Drive

Holly Mcvicar Limited
Level 1, 314 Maunganui Road

Kumars Limited
181 Devonport Road

R-line Limited
60 Durham Street