Te Pahau Management Limited was registered on 14 Aug 2014 and issued a business number of 9429041367704. This registered LTD company has been managed by 7 directors: Terrence Francis Rothery - an active director whose contract began on 10 Sep 2014,
John Eric Sexton - an active director whose contract began on 10 Sep 2014,
Ryan Karl Cantwell - an active director whose contract began on 10 Sep 2014,
Mike Roche - an active director whose contract began on 30 Nov 2017,
Brian Alexander Cloughley - an inactive director whose contract began on 10 Sep 2014 and was terminated on 22 Nov 2017.
As stated in BizDb's information (updated on 11 Apr 2024), this company registered 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: physical, registered).
Up until 07 Aug 2017, Te Pahau Management Limited had been using 1St Floor, 8 Manchester Square, Feilding as their registered address.
A total of 1306 shares are allocated to 18 groups (26 shareholders in total). As far as the first group is concerned, 210 shares are held by 2 entities, namely:
Cr Rejthar Trustees Limited (an entity) located at Lawyers, 2 Cameron Road, Tauranga postcode 3110,
Horncy, Trevor Thomas John (an individual) located at Otumoetai, Tauranga postcode 3110.
The second group consists of 1 shareholder, holds 7.66 per cent shares (exactly 100 shares) and includes
Perpetual Trust Limited - located at 191 Queen Street, Auckland.
The third share allotment (69 shares, 5.28%) belongs to 1 entity, namely:
Wallace Road Services Limited, located at Rd 4, Whakamarama (an entity). Te Pahau Management Limited was classified as "Milk production - dairy cattle" (ANZSIC A016020).
Previous address
Address: 1st Floor, 8 Manchester Square, Feilding, 4702 New Zealand
Registered & physical address used from 14 Aug 2014 to 07 Aug 2017
Basic Financial info
Total number of Shares: 1306
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 210 | |||
Entity (NZ Limited Company) | Cr Rejthar Trustees Limited Shareholder NZBN: 9429036091294 |
Lawyers 2 Cameron Road, Tauranga 3110 New Zealand |
22 Jul 2022 - |
Individual | Horncy, Trevor Thomas John |
Otumoetai Tauranga 3110 New Zealand |
22 Jul 2022 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Perpetual Trust Limited Shareholder NZBN: 9429040325019 |
191 Queen Street Auckland 1010 New Zealand |
26 Oct 2021 - |
Shares Allocation #3 Number of Shares: 69 | |||
Entity (NZ Limited Company) | Wallace Road Services Limited Shareholder NZBN: 9429049037753 |
Rd 4 Whakamarama 3174 New Zealand |
31 Mar 2021 - |
Shares Allocation #4 Number of Shares: 51 | |||
Individual | Dalton, Jennifer Jane |
Claudelands Hamilton 3214 New Zealand |
15 Sep 2014 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Williams, Teia |
Rd 2 Te Puke 3182 New Zealand |
15 Sep 2014 - |
Individual | Treanor, Turanga Philip |
Glenholme Rotorua 3010 New Zealand |
15 Sep 2014 - |
Individual | Tapsell, Kahurangi Warwick |
Matua Tauranga 3110 New Zealand |
15 Sep 2014 - |
Individual | Tapsell, Ngata Dalton |
Auckland Central Auckland 1010 New Zealand |
29 Mar 2018 - |
Shares Allocation #6 Number of Shares: 110 | |||
Individual | Sexton, John Eric |
Rd 5 Papakura 2585 New Zealand |
15 Sep 2014 - |
Shares Allocation #7 Number of Shares: 77 | |||
Individual | Roche, Michael |
Balmain Sydney 2041 Australia |
15 Sep 2014 - |
Shares Allocation #8 Number of Shares: 9 | |||
Entity (NZ Limited Company) | Aginvest Holdings Limited Shareholder NZBN: 9429034573693 |
8 Manchester Square Feilding 4702 New Zealand |
15 Sep 2014 - |
Shares Allocation #9 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Davidson Armstrong & Campbell Trustee Services Limited Shareholder NZBN: 9429037534936 |
Waipukurau New Zealand |
15 Sep 2014 - |
Individual | Wickham, John Nicholas |
Rd 3 Opotiki 3199 New Zealand |
15 Sep 2014 - |
Individual | Wickham, Tui Raewyn |
Rd 3 Opotiki 3199 New Zealand |
10 May 2017 - |
Shares Allocation #10 Number of Shares: 237 | |||
Entity (NZ Limited Company) | Tplp Farm Investments Limited Shareholder NZBN: 9429030781573 |
8 Manchester Square Feilding 4702 New Zealand |
15 Sep 2014 - |
Shares Allocation #11 Number of Shares: 36 | |||
Entity (NZ Limited Company) | Auburn Trustee Services Limited Shareholder NZBN: 9429033715889 |
Remuera Auckland 1050 New Zealand |
15 Sep 2014 - |
Shares Allocation #12 Number of Shares: 34 | |||
Individual | Barak, Nigel Oxby |
Richmond 7020 New Zealand |
15 Sep 2014 - |
Shares Allocation #13 Number of Shares: 25 | |||
Individual | Clarke, Paul Douglas |
Port Elizabeth South Africa |
15 Sep 2014 - |
Shares Allocation #14 Number of Shares: 20 | |||
Individual | Roberts, Bruce Gordon |
Cashmere Christchurch 8022 New Zealand |
23 Dec 2016 - |
Shares Allocation #15 Number of Shares: 47 | |||
Individual | Sillifant, Alice Margaret |
Fendalton Christchurch 8052 New Zealand |
15 Sep 2014 - |
Individual | Sillifant, John Glenister |
Fendalton Christchurch 8052 New Zealand |
15 Sep 2014 - |
Shares Allocation #16 Number of Shares: 132 | |||
Individual | Rothery, Terrence Francis |
Inglewood 4342 New Zealand |
15 Sep 2014 - |
Shares Allocation #17 Number of Shares: 34 | |||
Individual | Lamont, Andrew Stuart |
223 Old Peak Road, Mid Levels Hong Kong Hong Kong SAR China |
31 Oct 2014 - |
Shares Allocation #18 Number of Shares: 25 | |||
Individual | Olorenshaw, Belinda Jane |
Hawarden 7385 New Zealand |
15 Sep 2014 - |
Individual | Olorenshaw, Geoffrey David |
Hawarden 7385 New Zealand |
15 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cantwell, Ryan Karl |
Manly, New South Wales 2095 Australia |
15 Sep 2014 - 15 Oct 2015 |
Individual | Jess, Gunter Eckhard | 15 Sep 2014 - 22 Jul 2022 | |
Individual | Cantwell, Christine Yvonne |
Pyes Pa Tauranga 3112 New Zealand |
15 Oct 2015 - 31 Mar 2021 |
Individual | Wickham, Tui Raaewyn |
Rd 3 Opotiki 3199 New Zealand |
15 Sep 2014 - 10 May 2017 |
Other | Hof Peeneland Gbr | 15 Sep 2014 - 01 May 2018 | |
Other | Vermoegensverwaltung J. Jahr Gmbh | 15 Sep 2014 - 22 Jul 2022 | |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
Auckland Central Auckland 1010 New Zealand |
15 Sep 2014 - 26 Oct 2021 |
Other | Little Rock Business Corp |
Sihleggstrasse 23, Ch-8832 Wollerau Switzerland |
15 Sep 2014 - 22 Jul 2022 |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
Auckland Central Auckland 1010 New Zealand |
15 Sep 2014 - 26 Oct 2021 |
Other | Endeavour Gmbh | 01 May 2018 - 22 Jul 2022 | |
Individual | Watters, Andrew Frederick |
Rd 5 Feilding 4775 New Zealand |
14 Aug 2014 - 15 Sep 2014 |
Individual | Hornabrook, Mark Simon |
Pyes Pa Tauranga 3112 New Zealand |
15 Oct 2015 - 31 Mar 2021 |
Other | Sovereign Fund-sovereign Global | 15 Sep 2014 - 01 May 2018 | |
Individual | Tapsell, Warwick Tuaakai |
Rd 9 Te Puke 3189 New Zealand |
15 Sep 2014 - 29 Mar 2018 |
Individual | Cooper, Margaret |
Rd 5 Tauranga 3175 New Zealand |
15 Sep 2014 - 29 Mar 2018 |
Other | Null - Ad Fund-classic | 15 Sep 2014 - 04 Oct 2017 | |
Individual | Rowan, Dryden Grant |
Hokowhitu Palmerston North 4410 New Zealand |
15 Sep 2014 - 04 Oct 2017 |
Director | Andrew Frederick Watters |
Rd 5 Feilding 4775 New Zealand |
14 Aug 2014 - 15 Sep 2014 |
Other | Ad Fund-classic | 15 Sep 2014 - 04 Oct 2017 |
Terrence Francis Rothery - Director
Appointment date: 10 Sep 2014
Address: Rd 9, Inglewood, 4389 New Zealand
Address used since 10 Sep 2014
John Eric Sexton - Director
Appointment date: 10 Sep 2014
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 10 Sep 2014
Ryan Karl Cantwell - Director
Appointment date: 10 Sep 2014
Address: Molonglo Valley, Act, 2611 Australia
Address used since 08 Aug 2022
Address: Nsw, Manly, 2095 Australia
Address used since 01 May 2021
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 12 Jul 2016
Mike Roche - Director
Appointment date: 30 Nov 2017
Address: Balmain, 2041 Australia
Address used since 30 Nov 2017
Brian Alexander Cloughley - Director (Inactive)
Appointment date: 10 Sep 2014
Termination date: 22 Nov 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 12 Jul 2016
Dryden Grant Rowan - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 16 Sep 2014
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 01 Sep 2014
Andrew Frederick Watters - Director (Inactive)
Appointment date: 14 Aug 2014
Termination date: 02 Sep 2014
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 14 Aug 2014
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
Avalon Dairy Limited
287-293 Durham Street North
Glenrannoch Farms Limited
287-293 Durham Street North
Jaster Holdings Limited
287-293 Durham Street North
Kairoa Dairies Limited
287-293 Durham Street North
Ruse Ulah Limited
287-293 Durham Street North
Thomland Farms Limited
287-293 Durham Street North