Te Kawa Farms Limited was started on 07 Dec 1954 and issued a number of 9429040141961. The registered LTD company has been managed by 5 directors: Philip James Empson - an active director whose contract started on 26 May 2002,
Phillip Empson - an active director whose contract started on 26 May 2002,
Beverley Eunice Empson - an inactive director whose contract started on 06 Apr 1975 and was terminated on 11 Oct 2012,
Joyce Richmond Onion - an inactive director whose contract started on 07 Nov 1975 and was terminated on 11 Oct 2012,
Alan Empson - an inactive director whose contract started on 25 Jun 1994 and was terminated on 11 Oct 2012.
As stated in BizDb's database (last updated on 27 Mar 2024), this company registered 2 addresses: 25 Brotherhood Road, Rd 5, Te Awamutu, 3875 (office address),
Mckenzie Strawbridge, 93 Maniapoto Street, Otorohanga, 3900 (physical address),
Mckenzie Strawbridge, 93 Maniapoto Street, Otorohanga, 3900 (registered address),
Mckenzie Strawbridge, 93 Maniapoto Street, Otorohanga, 3900 (service address) among others.
Up to 08 Jul 2010, Te Kawa Farms Limited had been using Flett Mckenzie Strawbridge, 93 Maniapoto Street, Otorohanga as their physical address.
A total of 40559 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 40559 shares are held by 2 entities, namely:
Empson, Philip James (a director) located at Te Awamutu postcode 3872,
Redoubt Trustees Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800.
Principal place of activity
25 Brotherhood Road, Rd 5, Te Awamutu, 3875 New Zealand
Previous addresses
Address #1: Flett Mckenzie Strawbridge, 93 Maniapoto Street, Otorohanga New Zealand
Physical & registered address used from 24 Jun 2004 to 08 Jul 2010
Address #2: 795 Te Rapa Road, Hamilton
Physical address used from 30 Jun 1997 to 24 Jun 2004
Address #3: C/o J H Onion, 161 Alexandra St Box 81, Te Awamutu
Registered address used from 08 Jul 1991 to 24 Jun 2004
Basic Financial info
Total number of Shares: 40559
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 40559 | |||
Director | Empson, Philip James |
Te Awamutu 3872 New Zealand |
21 Sep 2020 - |
Entity (NZ Limited Company) | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 |
Te Awamutu Te Awamutu 3800 New Zealand |
06 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Empson, Beverley |
Rd5 Te Awamutu |
07 Dec 1954 - 11 Oct 2012 |
Individual | Brown, Malcolm William |
Te Awamutu New Zealand |
27 Jun 2006 - 09 Jun 2011 |
Individual | Empson, Beverly |
Rd 5 Te Awamutu New Zealand |
27 Jun 2006 - 11 Oct 2012 |
Individual | Empson, Beverley |
Rd5 Te Awamutu |
07 Dec 1954 - 11 Oct 2012 |
Individual | Empson, Phillip |
Rd 5 Te Awamutu 3875 New Zealand |
06 Jun 2007 - 21 Sep 2020 |
Individual | Empson, Phillip |
Rd 5 Te Awamutu 3875 New Zealand |
06 Jun 2007 - 21 Sep 2020 |
Individual | Onion, Joyce Richmond |
Te Awamutu New Zealand |
27 Jun 2006 - 11 Oct 2012 |
Entity | Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 Company Number: 1031302 |
18 Nov 2009 - 11 Oct 2012 | |
Individual | Empson, Alan J |
Rd5 Te Awamutu |
07 Dec 1954 - 11 Oct 2012 |
Entity | Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 Company Number: 1031302 |
18 Nov 2009 - 11 Oct 2012 | |
Individual | Onion, James Estate |
Te Awamutu |
07 Dec 1954 - 08 Jun 2005 |
Individual | Onion, Joyce R |
Te Awamutu |
07 Dec 1954 - 27 Jun 2006 |
Philip James Empson - Director
Appointment date: 26 May 2002
Address: Te Awamutu, 3872 New Zealand
Address used since 15 Dec 2021
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 15 Jun 2016
Phillip Empson - Director
Appointment date: 26 May 2002
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 15 Jun 2016
Beverley Eunice Empson - Director (Inactive)
Appointment date: 06 Apr 1975
Termination date: 11 Oct 2012
Address: Rd5, Te Awamutu,
Address used since 06 Apr 1975
Joyce Richmond Onion - Director (Inactive)
Appointment date: 07 Nov 1975
Termination date: 11 Oct 2012
Address: Te Awamutu,
Address used since 07 Nov 1975
Alan Empson - Director (Inactive)
Appointment date: 25 Jun 1994
Termination date: 11 Oct 2012
Address: Rd5, Te Awamutu,
Address used since 25 Jun 1994
Gavin Grain Limited
Mckenzie Strawbridge
Otorohanga Timber And Building Supplies Limited
Mckenzie Strawbridge
Otorohanga Timber Company Limited
Mckenzie Strawbridge
Xten Limited
Mckenzie Strawbridge
Harrison Dairy Investments Limited
Mckenzie Strawbridge
Marks Mower Services Limited
Mckenzie Strawbridge