General information

Tsm Farms Limited

Type: NZ Limited Company (Ltd)
9429036217465
New Zealand Business Number
1260551
Company Number
Registered
Company Status

Tsm Farms Limited (issued a New Zealand Business Number of 9429036217465) was incorporated on 18 Dec 2002. 3 addresses are in use by the company: 81 Queen Street, Masterton, Masterton, 5810 (type: registered, service). 38 Bannister Street, Masterton had been their physical address, up to 16 Feb 2004. 100000 shares are allocated to 7 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 20000 shares (20 per cent of shares), namely:
Marfell Farming Limited (an entity) located at Masterton, Masterton postcode 5810,
Marfell, Vaughan James (an individual) located at Rd 2, Masterton postcode 5882. As far as the second group is concerned, a total of 4 shareholders hold 60 per cent of all shares (exactly 60000 shares); it includes
Bell, Christine (an individual) - located at Rosedale, Auckland,
Tulloch, John William (an individual) - located at Rd 7, Masterton,
Aka Trustees Limited (an entity) - located at Masterton, Masterton. Next there is the 3rd group of shareholders, share allotment (20000 shares, 20%) belongs to 1 entity, namely:
Richfield Limited, located at Masterton, Masterton (an entity). The Businesscheck data was updated on 04 Apr 2024.

Current address Type Used since
38 Bannister Street, Masterton Registered 18 Dec 2002
38 Bannister Street, Masterson Physical 16 Feb 2004
81 Queen Street, Masterton, Masterton, 5810 Registered & service 23 Nov 2022
Directors
Name and Address Role Period
John Tulloch
Carterton, 5887
Address used since 22 Jun 2020
Director 22 Jun 2020 - current
Damon Richard Searle
Rd 2, Carterton, 5792
Address used since 29 Feb 2024
Director 29 Feb 2024 - current
Simon William Edward Searle
Carterton, Carterton, 5713
Address used since 29 Feb 2024
Director 29 Feb 2024 - current
Andrew John Tulloch
Rd 7, Carterton, 5887
Address used since 29 Feb 2024
Director 29 Feb 2024 - current
Stephen Patrick Kerr
Lansdowne, Masterton, 5810
Address used since 03 Dec 2009
Masterton, Masterton, 5810
Address used since 12 Oct 2018
Director 18 Dec 2002 - 01 Mar 2024
Vaughan James Marfell
Rd 2, Masterton, 5882
Address used since 20 Nov 2014
Director 18 Dec 2002 - 01 Mar 2024
Richard Searle
Carterton, Carterton, 5713
Address used since 11 Dec 2020
Homebush, Masterton, 5810
Address used since 20 Nov 2014
Director 18 Dec 2002 - 01 Mar 2024
Graeme Hugh Tulloch
Rd 7, Masterton, 5887
Address used since 20 Nov 2011
Director 18 Dec 2002 - 13 Nov 2019
Addresses
Previous address Type Period
38 Bannister Street, Masterton Physical 18 Dec 2002 - 16 Feb 2004
Financial Data
Financial info
100000
Total number of Shares
November
Annual return filing month
09 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20000
Shareholder Name Address Period
Marfell Farming Limited
Shareholder NZBN: 9429051354473
Entity (NZ Limited Company)
Masterton
Masterton
5810
29 Jun 2023 - current
Marfell, Vaughan James
Individual
Rd 2
Masterton
5882
18 Dec 2002 - current
Shares Allocation #2 Number of Shares: 60000
Shareholder Name Address Period
Bell, Christine
Individual
Rosedale
Auckland
0632
26 Jan 2022 - current
Tulloch, John William
Individual
Rd 7
Masterton
5887
26 Jan 2022 - current
Aka Trustees Limited
Shareholder NZBN: 9429031727150
Entity (NZ Limited Company)
Masterton
Masterton
5810
26 Jan 2022 - current
Tulloch, Andrew John
Individual
Rd 7
Masterton
5887
26 Jan 2022 - current
Shares Allocation #3 Number of Shares: 20000
Shareholder Name Address Period
Richfield Limited
Shareholder NZBN: 9429036441730
Entity (NZ Limited Company)
Masterton
Masterton
5810
18 Dec 2002 - current

Historic shareholders

Shareholder Name Address Period
Marfell, Jennifer Mary
Individual
Rd 2
Masterton
5882
18 Dec 2002 - 29 Jun 2023
Tulloch, Graeme Hugh
Individual
Rd 7
Masterton
5887
18 Dec 2002 - 26 Jan 2022
Location
Companies nearby
Yoda Trustees Limited
38 Bannister Street
Healthhub247 Limited
38 Bannister Street
Top Brush Chimney Cleaning Limited
38 Bannister Street
Thom Thumper Limited
38 Bannister Street
The Corner (2012) Limited
38 Bannister Street
John Stevenson Farming Limited
38 Bannister Street