Te Whangai Land Holdings Limited was incorporated on 16 Jan 1981 and issued an NZ business number of 9429040198712. This registered LTD company has been run by 3 directors: Hamish Bayly De Lautour - an active director whose contract started on 11 Jul 2019,
Harry George Bayly De Lautour - an inactive director whose contract started on 11 Jul 2019 and was terminated on 10 Dec 2020,
Maurice Bayly De Lautour - an inactive director whose contract started on 24 Sep 1990 and was terminated on 18 Sep 2019.
According to our database (updated on 06 Jun 2025), the company uses 1 address: 5 Havelock Road, Havelock North, Havelock North, 4130 (type: physical, registered).
Up to 12 Nov 2018, Te Whangai Land Holdings Limited had been using 633 Main Street, Palmerston North as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 75 shares are held by 1 entity, namely:
Porta Soprana 27 Limited (an entity) located at Waipukurau, Waipukurau postcode 4200.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
De Lautour, Hamish - located at Rd 3, Waipawa.
Previous addresses
Address: 633 Main Street, Palmerston North, 4414 New Zealand
Registered & physical address used from 03 Apr 2014 to 12 Nov 2018
Address: Mackrell Ltd, Chartered Accountants, 633 Main Street, Palmerston North, 4414 New Zealand
Physical & registered address used from 22 Nov 2012 to 03 Apr 2014
Address: Mackrell Ltd, Chartered Accountants, 633 Main Street, Feilding New Zealand
Physical address used from 14 Nov 2008 to 22 Nov 2012
Address: Mackrell Ltd, Chartered Accountants, 633 Main Street, Palmerston North New Zealand
Registered address used from 14 Nov 2008 to 22 Nov 2012
Address: Ian Mackrell Chartered Accountant, 633 Main Street, , Palmerston North
Physical & registered address used from 03 Dec 2004 to 14 Nov 2008
Address: K Ian Mackrell, Agri-business Support Services, 100 Pacific Drive, Palmerston North
Physical address used from 26 Apr 1999 to 26 Apr 1999
Address: K Ian Mackrell Ca, Agri-business Support, Services, 1st Floor/ Sparc Bldg, Cnr, 617 Main St &, Victoria Ave, Palmerston
Physical address used from 26 Apr 1999 to 03 Dec 2004
Address: K Ian Mackrell, Agri-business Support Services, 100 Pacific Drive, Palmerston North
Registered address used from 26 Apr 1999 to 03 Dec 2004
Address: K I Mackrell, Chartered Accountant, 441 Church Street, Palmerston North
Physical address used from 10 Dec 1997 to 26 Apr 1999
Address: K Ian Mackrell, Chartered Accountant, 441 Church Street, Palmerston North
Registered address used from 10 Dec 1997 to 26 Apr 1999
Address: 441 Church Street, Palmerston North
Registered address used from 26 Nov 1992 to 10 Dec 1997
Address: Same As Registered Office
Physical address used from 17 Feb 1992 to 10 Dec 1997
Address: 4th Floor, Farmers Mutual Building, 68 The Square, Palmerston North
Registered address used from 23 Jan 1992 to 26 Nov 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 75 | |||
| Entity (NZ Limited Company) | Porta Soprana 27 Limited Shareholder NZBN: 9429049114607 |
Waipukurau Waipukurau 4200 New Zealand |
12 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | De Lautour, Hamish |
Rd 3 Waipawa 4283 New Zealand |
16 Jan 1981 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | De Lautour, Robin |
R D 2 Waipukurau |
16 Jan 1981 - 06 Jul 2012 |
| Individual | De Lautour, Katherine Mary |
Rd 2 Flemington 4282 New Zealand |
14 Nov 2019 - 12 Nov 2024 |
| Individual | De Lautour, Harry George Bayly |
Rd 2 Flemington 4282 New Zealand |
14 Nov 2019 - 12 Nov 2024 |
| Individual | De Lautour, Kate P |
Takapau |
16 Jan 1981 - 06 Jul 2012 |
| Individual | De Lautour, Shona |
Waipukurau Waipawa 4275 New Zealand |
16 Jan 1981 - 14 Nov 2019 |
| Individual | De Lautour, Shona |
Waipukurau Waipawa 4275 New Zealand |
16 Jan 1981 - 14 Nov 2019 |
| Individual | De Lautour, William |
Waipukurau Waipawa 4275 New Zealand |
16 Jan 1981 - 14 Nov 2019 |
| Individual | De Lautour, William |
Waipukurau Waipawa 4275 New Zealand |
16 Jan 1981 - 14 Nov 2019 |
| Individual | White, Jane Mirum |
R D 1 Takapau |
16 Jan 1981 - 06 Jul 2012 |
| Individual | Bayly, John H | 16 Jan 1981 - 02 Nov 2018 | |
| Individual | De Lautour, Maurice Bayly |
Takapau Hawkes Bay |
16 Jan 1981 - 06 Jul 2012 |
| Individual | De Lautour, Shona |
Waipukurau Waipawa 4275 New Zealand |
16 Jan 1981 - 14 Nov 2019 |
| Individual | Dixon, Alfred | 16 Jan 1981 - 27 Apr 2006 | |
| Individual | Bayly, John H |
Wairoa 4191 New Zealand |
16 Jan 1981 - 02 Nov 2018 |
| Individual | Hobson, Alan Albert |
Takapau |
28 Nov 2003 - 28 Nov 2003 |
Hamish Bayly De Lautour - Director
Appointment date: 11 Jul 2019
Address: Rd 3, Waipawa, 4283 New Zealand
Address used since 11 Jul 2019
Harry George Bayly De Lautour - Director (Inactive)
Appointment date: 11 Jul 2019
Termination date: 10 Dec 2020
Address: Rd 2, Flemington, 4282 New Zealand
Address used since 11 Jul 2019
Maurice Bayly De Lautour - Director (Inactive)
Appointment date: 24 Sep 1990
Termination date: 18 Sep 2019
Address: Waipukurau, Waipawa, 4275 New Zealand
Address used since 20 Nov 2015
Paterson Accountants Limited
633 Main Street
Manawatu Continuous Spouting Limited
633 Main Street
Mccheesey Farming Limited
633 Main Street
Cmj Costa Agricultural Limited
633 Main Street
Tiakitahuna Holdings Limited
633 Main Street
Dollarke Properties Limited
633 Main Street