General information

Tapuwae Farms Limited

Type: NZ Limited Company (Ltd)
9429038054334
New Zealand Business Number
864138
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
A014220 - Beef Cattle Farming
Industry classification codes with description

Tapuwae Farms Limited (issued an NZ business number of 9429038054334) was started on 10 Jul 1997. 5 addresess are in use by the company: Po Box 36, Kohukohu, Kohukohu, 0453 (type: postal, registered). Whitelaw Weber Limited, 1St Floor, 3 Cobham Road, Kerikeri had been their registered address, until 11 Sep 2007. 1400000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1400000 shares (100 per cent of shares), namely:
Tapuwae Incorporation (an other) located at Kohukohu, Hokianga postcode 0492. "Beef cattle farming" (ANZSIC A014220) is the category the Australian Bureau of Statistics issued Tapuwae Farms Limited. Businesscheck's database was updated on 15 Mar 2024.

Current address Type Used since
Whitelaw Weber Limited, 10 Fairway Drive, Kerikeri Other (Address For Share Register) & shareregister (Address For Share Register) 04 Sep 2007
10 Fairway Drive, Kerikeri Registered 11 Sep 2007
10 Fairway Drive, Kerikeri, Northland, 0230 Physical & service 11 Sep 2007
Po Box 36, Kohukohu, Kohukohu, 0453 Postal 11 Aug 2020
Contact info
64 021 1627194
Phone (business)
64 9 4055739
Phone (business)
64 9 4055739
Phone (Phone)
tapuwae.incorp@xtra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Wendy Anne Henwood
Rd 3, Kaikohe, 0473
Address used since 16 Mar 2015
Director 16 Mar 2015 - current
Stanley Gillis Alexander Semenoff
Kensington, Whangarei, 0112
Address used since 06 Feb 2016
Director 06 Feb 2016 - current
David Reece Booth
Rd 2, Kerikeri, 0295
Address used since 06 Feb 2016
Director 06 Feb 2016 - current
Denise Joan Tairua
Manurewa, Auckland, 2102
Address used since 24 Feb 2018
Director 24 Feb 2018 - current
David Matthew Sarich
Kohukohu, 0491
Address used since 24 Feb 2018
Director 24 Feb 2018 - 23 Sep 2023
Stewart Jason Otene
One Tree Point, One Tree Point, 0118
Address used since 18 May 2017
Director 18 May 2017 - 20 Feb 2018
Louise Anna Morrison
Rd 8, Whangarei, 0178
Address used since 01 Apr 2011
Director 01 Apr 2011 - 26 Feb 2017
Eugene Cyril Harris
Henderson, Auckland, 0612
Address used since 31 Jul 2013
Director 31 Jul 2013 - 30 Sep 2015
Michael Joseph Waipouri
Kamo, Whangarei, 0112
Address used since 09 Aug 2014
Director 09 Aug 2014 - 30 Sep 2015
Patricia Brown-birt
Rd 1, Kohukohu, 0491
Address used since 22 Aug 2014
Director 01 Nov 2006 - 13 Sep 2014
Michael Lou Harris
Kaikohe, 0405
Address used since 01 Apr 2009
Director 01 Apr 2009 - 09 Aug 2014
Terrence Wayne Dawkins
Riverhead, Auckland,
Address used since 01 Apr 2006
Director 01 Apr 2006 - 31 Jul 2013
Phillip Wiripo Davis
Wattle Downs, Auckland,
Address used since 01 Apr 2006
Director 01 Apr 2006 - 16 Oct 2012
Mary Wikaira-williams
Kaitaia, Kaitaia, 0410
Address used since 02 Jul 2011
Director 01 Nov 2006 - 16 Oct 2012
Eugene Cyril Harris
Henderson, Waitakere City, 0612
Address used since 28 Aug 2006
Director 22 Jan 2000 - 01 Apr 2012
Billie Jo Ropiha
Te Atatu Peninsula, Waitakere, 0610
Address used since 01 Apr 2009
Director 01 Apr 2009 - 31 Mar 2011
Alecia Mary Rendell
Pukepoto, Kaitaia,
Address used since 01 Apr 2006
Director 01 Apr 2006 - 31 Mar 2009
Louise Anna Morrison
Henderson,
Address used since 01 Apr 2006
Director 01 Apr 2006 - 31 Mar 2008
Donna Marie Harris
Pawarenga, R D 2 Broadwood, Northland,
Address used since 01 Apr 2006
Director 01 Apr 2006 - 01 Nov 2006
Edward John Guest
Kohukohu, Hokianga,
Address used since 20 Oct 1997
Director 20 Oct 1997 - 01 Apr 2006
Veronica Ann Paaki
Opononi, Hokianga,
Address used since 14 Dec 2002
Director 14 Dec 2002 - 01 Nov 2004
Robert George Harris
R D 1, Kohukohu, Hokianga,
Address used since 15 Dec 2001
Director 15 Dec 2001 - 15 Nov 2002
Peter Richard John Goodhall
Mt Roskill, Auckland,
Address used since 02 Feb 2001
Director 02 Feb 2001 - 08 Nov 2002
David Matthew Sarich
Kohukohu, Hokianga,
Address used since 02 Feb 2001
Director 02 Feb 2001 - 15 Dec 2001
Hemi Sarich Toia
Waima, South Hokianga,
Address used since 10 Jul 1997
Director 10 Jul 1997 - 02 Feb 2001
Peter Frank Vujcich
Kohukohu,
Address used since 14 Oct 1997
Director 14 Oct 1997 - 31 Jan 2000
Paul Irwen White
St Albans, Christchurch,
Address used since 31 Oct 1997
Director 31 Oct 1997 - 22 Jan 2000
Addresses
Other active addresses
Type Used since
Po Box 36, Kohukohu, Kohukohu, 0453 Postal 11 Aug 2020
Previous address Type Period
Whitelaw Weber Limited, 1st Floor, 3 Cobham Road, Kerikeri Registered 15 Sep 2005 - 11 Sep 2007
Whitelaw Weber Limited, Chartered Accountants, 3 Cobham Road, Kerikeri Physical 15 Sep 2005 - 11 Sep 2007
Whitelaw Weber & Co, Chartered Accountants, 3 Cobham Road, Kerikeri Physical & registered 05 Sep 2002 - 15 Sep 2005
Whitelaw Weber & Co, Chartered Accountants, 2 Clifford Street, Kaikohe Registered 11 Apr 2000 - 05 Sep 2002
Whitelaw Weber & Co, Chartered Accountants, 2 Clifford Street, Kaikohe Physical 14 Jul 1997 - 05 Sep 2002
Financial Data
Financial info
1400000
Total number of Shares
August
Annual return filing month
28 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1400000
Shareholder Name Address Period
Tapuwae Incorporation
Other (Other)
Kohukohu
Hokianga
0492
10 Jul 1997 - current
Location
Companies nearby
Jr Plant & Equipment Limited
10 Fairway Drive
Cook Family Trustee Limited
10 Fairway Drive
Wwc Trustee Company Limited
10 Fairway Drive
Seal Equities Limited
10 Fairway Drive
Ww Trustee Services 2013 Limited
10 Fairway Drive
A And J Tyres Limited
10 Fairway Drive
Similar companies
Urlich Brothers Limited
10 Fairway Drive
Walter Farms Limited
10 Fairway Drive
Ora Ora Farms Limited
10 Fairway Drive
Mokau Station Limited
10 Fairway Drive
D G Dixon & Son Limited
10 Fairway Drive
Old Oak Farms Limited
10 Fairway Drive