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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Tapuwae Incorporation Other (Other) |
Kohukohu Hokianga 0492 |
10 Jul 1997 - current |
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 |
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 |