Shortcuts

Taipo Farm Limited

Type: NZ Limited Company (Ltd)
9429040338231
NZBN
141100
Company Number
Registered
Company Status
Current address
66 High Street
Leeston New Zealand
Physical & service & registered address used since 31 Oct 2006

Taipo Farm Limited, a registered company, was started on 28 May 1981. 9429040338231 is the business number it was issued. This company has been run by 3 directors: Noeline Elizabeth Weavers - an active director whose contract began on 08 Jun 2010,
Alwyn Dale Weavers - an inactive director whose contract began on 28 May 1981 and was terminated on 15 Dec 2010,
Alwyn Charles Hobbs Weavers - an inactive director whose contract began on 28 May 1981 and was terminated on 01 Oct 1999.
Updated on 05 Apr 2024, our database contains detailed information about 1 address: 66 High Street, Leeston (types include: physical, service).
Taipo Farm Limited had been using C/-Lay Associates Ltd, 110 High Street, Leeston as their physical address up to 31 Oct 2006.
A total of 10000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 9999 shares (99.99%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 1 share (0.01%).

Addresses

Previous addresses

Address: C/-lay Associates Ltd, 110 High Street, Leeston

Physical & registered address used from 03 Dec 2004 to 31 Oct 2006

Address: C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch

Physical address used from 22 Oct 2002 to 03 Dec 2004

Address: Allott Reeves & Co, 192 Manchester Street, Christchurch

Registered address used from 29 Oct 2001 to 03 Dec 2004

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: Allott Reeves & Co, 192 Manchester Street, Christchurch

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: A/- Allott Reeves & Co, P O Box 13 545, Christchurch, Aaaah8aakaaawh0aaj

Physical address used from 17 Feb 1992 to 22 Oct 2002

Address: C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: Allott Reeves & Co, 120 St Asaph St, Christchurch

Registered address used from 16 Jul 1991 to 29 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9999
Other (Other) Woolomee Farm Limited Rd 1
Oxford
7495
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Weavers, Noeline Elizabeth Oxford
Individual Frew, Owen Arnold Rd1
Rangiora
7471
New Zealand
Individual Lay, Michael John Kirwin Irwell, Rd3
Leeston
7683
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weavers, Alwyn Dale Oxford
Directors

Noeline Elizabeth Weavers - Director

Appointment date: 08 Jun 2010

Address: Oxford, 7430 New Zealand

Address used since 01 Oct 2015


Alwyn Dale Weavers - Director (Inactive)

Appointment date: 28 May 1981

Termination date: 15 Dec 2010

Address: Oxford,

Address used since 28 May 1981


Alwyn Charles Hobbs Weavers - Director (Inactive)

Appointment date: 28 May 1981

Termination date: 01 Oct 1999

Address: Oxford,

Address used since 28 May 1981

Nearby companies