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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Other (Other) | Woolomee Farm Limited |
Rd 1 Oxford 7495 New Zealand |
28 May 1981 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Weavers, Noeline Elizabeth |
Oxford |
04 Mar 2011 - |
Individual | Frew, Owen Arnold |
Rd1 Rangiora 7471 New Zealand |
04 Mar 2011 - |
Individual | Lay, Michael John Kirwin |
Irwell, Rd3 Leeston 7683 New Zealand |
04 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weavers, Alwyn Dale |
Oxford |
28 May 1981 - 04 Mar 2011 |
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
Murphy Pack Limited
66 High Street
Canterbury Pipe Line Inspections Limited
66 High Street
R & L Engineering Limited
66 High Street
Greenpark Ag Limited
66 High Street
The Nut House 2018 Limited
66 High Street
Tumbledown Fencing Limited
66 High Street