Taft Farming Limited (issued an NZ business identifier of 9429031215039) was registered on 17 Feb 2011. 2 addresses are currently in use by the company: 50A Ossian Street, Ahuriri, Napier, 4110 (type: registered, service). Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier had been their service address, up until 10 Jan 2024. 10000 shares are allotted to 5 shareholders who belong to 1 shareholder group. The first group consists of 5 entities and holds 10000 shares (100% of shares), namely:
Nuku, Michael Antony (an individual) located at Hastings postcode 4175,
Cottrell, Wiremu Hohaia (an individual) located at Onekawa, Napier postcode 4110,
O'donnell, Serena Julie (a director) located at Bay View, Napier postcode 4104. "Sheep and beef cattle farming" (business classification A014420) is the classification the ABS issued to Taft Farming Limited. Businesscheck's information was last updated on 27 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 | Physical | 04 Sep 2014 |
50a Ossian Street, Ahuriri, Napier, 4110 | Registered & service | 10 Jan 2024 |
Name and Address | Role | Period |
---|---|---|
Serena Julie O'donnell
Bay View, Napier, 4104
Address used since 07 Aug 2014 |
Director | 17 Feb 2011 - current |
Heitia Shane Hiha
Onekawa, Napier, 4110
Address used since 20 Jun 2022
100 Statehighway 2, Pukehou - Central Hawkes Bay, 4276
Address used since 24 Aug 2017
Onekawa, Napier, 4110
Address used since 16 Oct 2012 |
Director | 16 Oct 2012 - current |
Michael Antony Nuku
Hastings, 4175
Address used since 20 Jun 2022
Pirimai, Napier, 4112
Address used since 05 Apr 2019
Marewa, Napier, 4110
Address used since 04 Nov 2015 |
Director | 04 Nov 2015 - current |
Mathew Shayne Walker
Havelock North, Havelock North, 4130
Address used since 13 Oct 2022
Rd 2, Hastings, 4172
Address used since 25 Feb 2019
Havelock North, Havelock North, 4130
Address used since 04 Nov 2015 |
Director | 04 Nov 2015 - current |
Wiremu Hohaia Cottrell
Onekawa, Napier, 4110
Address used since 28 Oct 2023 |
Director | 28 Oct 2023 - current |
Robert Vincent Cottrell
Rangatira Park, Taupo, 3330
Address used since 17 Feb 2011 |
Director | 17 Feb 2011 - 18 Apr 2024 |
Tirohia Bridger
Napier South, Napier, 4110
Address used since 18 May 2015 |
Director | 17 Feb 2011 - 26 Sep 2015 |
Tamihana Matekino Nuku
Hastings, Hastings, 4122
Address used since 17 Feb 2011 |
Director | 17 Feb 2011 - 16 Jun 2015 |
Heitia Ruruarau Hiha
Marewa, Napier, 4110
Address used since 17 Feb 2011 |
Director | 17 Feb 2011 - 16 Oct 2012 |
Previous address | Type | Period |
---|---|---|
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 | Service | 04 Sep 2014 - 10 Jan 2024 |
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 | Registered | 15 Aug 2014 - 10 Jan 2024 |
Shakespeare Road, Napier, 4110 | Physical | 17 Feb 2011 - 04 Sep 2014 |
Shakespeare Road, Napier, 4110 | Registered | 17 Feb 2011 - 15 Aug 2014 |
Shareholder Name | Address | Period |
---|---|---|
Nuku, Michael Antony Individual |
Hastings 4175 |
19 Nov 2015 - current |
Cottrell, Wiremu Hohaia Individual |
Onekawa Napier 4110 |
18 Apr 2024 - current |
O'donnell, Serena Julie Director |
Bay View Napier 4104 |
17 Feb 2011 - current |
Walker, Mathew Shayne Individual |
Havelock North Havelock North 4130 |
19 Nov 2015 - current |
Hiha, Heitia Shane Individual |
Onekawa Napier 4110 |
31 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Cottrell, Robert Vincent Individual |
Rangatira Park Taupo 3330 |
17 Feb 2011 - 18 Apr 2024 |
Nuku, Tamihana Matekino Individual |
Hastings Hastings 4122 |
17 Feb 2011 - 26 Aug 2015 |
Bridger, Tirohia Individual |
Napier South Napier 4110 |
17 Feb 2011 - 19 Nov 2015 |
Hiha, Heitia Ruruarau Individual |
Marewa Napier 4110 |
17 Feb 2011 - 07 Aug 2014 |
Heitia Ruruarau Hiha Director |
Marewa Napier 4110 |
17 Feb 2011 - 07 Aug 2014 |
Tamihana Matekino Nuku Director |
Hastings Hastings 4122 |
17 Feb 2011 - 26 Aug 2015 |
Tirohia Bridger Director |
Napier South Napier 4110 |
17 Feb 2011 - 19 Nov 2015 |
Auckland Laundromat Company Limited Level 1, Gardiner Knobloch House |
|
Hortpro Limited Level 1, Gardiner Knobloch House |
|
Central Laundromat Limited Level 1, Gardiner Knobloch House |
|
Complete Contracting Hb Limited Level 1 |
|
Maco Developments Limited Level 1, Gardiner Knobloch House |
|
Taihape Towing Limited Level 1, Gardiner Knobloch House |
Provider Limited 11 Thames Street |
Ruahine Views Limited 111 Avenue Road East |
Allen Farming Company Limited 111 Avenue Road East |
Glenlands Farm Limited 111 Avenue Road East |
Mt Marchant Limited 111 Avenue Road East |
Kirkconnel Limited 111 Avenue Road East |