Shortcuts

Tahuna Farming Co Limited

Type: NZ Limited Company (Ltd)
9429040374208
NZBN
137205
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A015940
Industry classification code
Hay Growing
Industry classification description
Current address
32b Sheffield Crescent
Christchurch
Other (Address for Records) & records address (Address for Records) used since 01 Jun 2004
32b Sheffield Crescent
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 20 Feb 2020

Tahuna Farming Co Limited, a registered company, was started on 23 Dec 1975. 9429040374208 is the NZBN it was issued. "Hay growing" (business classification A015940) is how the company was categorised. This company has been managed by 5 directors: Marjorie Anne Letham - an active director whose contract began on 10 Feb 1993,
Donald Mitchell Letham - an inactive director whose contract began on 21 Apr 1989 and was terminated on 22 Jun 2006,
Margaret Joyce Letham - an inactive director whose contract began on 21 Apr 1989 and was terminated on 10 Feb 1993,
Percy Hodgson Letham - an inactive director whose contract began on 21 Apr 1989 and was terminated on 10 Feb 1993,
Guy John Letham - an inactive director whose contract began on 21 Apr 1989 and was terminated on 10 Feb 1993.
Last updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: 32B Sheffield Crescent, Burnside, Christchurch, 8053 (category: registered, physical).
Tahuna Farming Co Limited had been using 32B Sheffield Crescent, Christchurch as their registered address up until 20 Feb 2020.
A total of 10000 shares are allotted to 4 shareholders (2 groups). The first group includes 6666 shares (66.66 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 3334 shares (33.34 per cent).

Addresses

Principal place of activity

32b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand


Previous addresses

Address #1: 32b Sheffield Crescent, Christchurch New Zealand

Registered & physical address used from 09 Jun 2004 to 20 Feb 2020

Address #2: 100 Burnett Street, Ashburton

Physical address used from 05 Jun 2003 to 09 Jun 2004

Address #3: 100 Burnett St, Ashburton

Registered address used from 08 Nov 1995 to 09 Jun 2004

Address #4: Messrs Gabites Sinclair And Partners, P.o. Box 424, Ashburton

Physical address used from 08 Nov 1995 to 05 Jun 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6666
Individual Kelman, Douglas John Askin Riccarton
Christchurch
8011
New Zealand
Director Letham, Marjorie Anne Merivale
Christchurch
8014
New Zealand
Individual Letham, Caroline Emma Rd 2
Ashburton
7772
New Zealand
Shares Allocation #2 Number of Shares: 3334
Director Letham, Marjorie Anne Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Letham, Marjorie Anne Rd 2
Ashburton
7772
New Zealand
Individual Campion, Graham Douglas Akaroa
Akaroa
7520
New Zealand
Other Estate D M Letham
Other Null - Estate D M Letham
Individual Letham, Donald Mitchell Mitcham Road
No 2 R D, Ashburton
Directors

Marjorie Anne Letham - Director

Appointment date: 10 Feb 1993

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 28 Sep 2022

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 09 Feb 2016


Donald Mitchell Letham - Director (Inactive)

Appointment date: 21 Apr 1989

Termination date: 22 Jun 2006

Address: Mitcham Road, No 2 R D, Ashburton,

Address used since 21 Apr 1989


Margaret Joyce Letham - Director (Inactive)

Appointment date: 21 Apr 1989

Termination date: 10 Feb 1993

Address: Ashburton,

Address used since 21 Apr 1989


Percy Hodgson Letham - Director (Inactive)

Appointment date: 21 Apr 1989

Termination date: 10 Feb 1993

Address: Ashburton,

Address used since 21 Apr 1989


Guy John Letham - Director (Inactive)

Appointment date: 21 Apr 1989

Termination date: 10 Feb 1993

Address: Mitcham Road, No 2 Rd, Ashburton,

Address used since 21 Apr 1989

Nearby companies

Great Southern Deer Farms Limited
32b Sheffield Crescent

Mccaw Contracting Limited
32b Sheffield Crescent

Allen Custom Drills Limited
32b Sheffield Crescent

Awatere Holdings Limited
32b Sheffield Crescent

Bertone Limited
32b Sheffield Crescent

Manaburn Farms Limited
32b Sheffield Crescent

Similar companies

Bendigo Management Limited
118 Oliver Road

Flying Gumboots Limited
178 Round Hill Road

Kuribu Farm Limited
251 Stafford Street

Tm Farming Limited
106 Collingwood Street

Wai-iti Fresh Limited
1178 South Eyre Road

Wdl Enterprises Limited
1 Dublin Street