Tahuna Farming Co Limited (issued an NZ business identifier of 9429040374208) was incorporated on 23 Dec 1975. 4 addresses are in use by the company: 32B Sheffield Crescent, Burnside, Christchurch, 8053 (type: registered, physical). 32B Sheffield Crescent, Christchurch had been their registered address, until 20 Feb 2020. 10000 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 6666 shares (66.66% of shares), namely:
Kelman, Douglas John Askin (an individual) located at Riccarton, Christchurch postcode 8011,
Letham, Marjorie Anne (a director) located at Merivale, Christchurch postcode 8014,
Letham, Caroline Emma (an individual) located at Rd 2, Ashburton postcode 7772. As far as the second group is concerned, a total of 1 shareholder holds 33.34% of all shares (exactly 3334 shares); it includes
Letham, Marjorie Anne (a director) - located at Merivale, Christchurch. "Hay growing" (ANZSIC A015940) is the classification the ABS issued to Tahuna Farming Co Limited. The Businesscheck information was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
32b Sheffield Crescent, Christchurch | Other (Address for Records) & records (Address for Records) | 01 Jun 2004 |
32b Sheffield Crescent, Burnside, Christchurch, 8053 | Registered & physical & service | 20 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Marjorie Anne Letham
Merivale, Christchurch, 8014
Address used since 28 Sep 2022
Rd 2, Ashburton, 7772
Address used since 09 Feb 2016 |
Director | 10 Feb 1993 - current |
Donald Mitchell Letham
Mitcham Road, No 2 R D, Ashburton,
Address used since 21 Apr 1989 |
Director | 21 Apr 1989 - 22 Jun 2006 |
Margaret Joyce Letham
Ashburton,
Address used since 21 Apr 1989 |
Director | 21 Apr 1989 - 10 Feb 1993 |
Percy Hodgson Letham
Ashburton,
Address used since 21 Apr 1989 |
Director | 21 Apr 1989 - 10 Feb 1993 |
Guy John Letham
Mitcham Road, No 2 Rd, Ashburton,
Address used since 21 Apr 1989 |
Director | 21 Apr 1989 - 10 Feb 1993 |
32b Sheffield Crescent , Burnside , Christchurch , 8053 |
Previous address | Type | Period |
---|---|---|
32b Sheffield Crescent, Christchurch | Registered & physical | 09 Jun 2004 - 20 Feb 2020 |
100 Burnett Street, Ashburton | Physical | 05 Jun 2003 - 09 Jun 2004 |
100 Burnett St, Ashburton | Registered | 08 Nov 1995 - 09 Jun 2004 |
Messrs Gabites Sinclair And Partners, P.o. Box 424, Ashburton | Physical | 08 Nov 1995 - 05 Jun 2003 |
Shareholder Name | Address | Period |
---|---|---|
Kelman, Douglas John Askin Individual |
Riccarton Christchurch 8011 |
28 Sep 2022 - current |
Letham, Marjorie Anne Director |
Merivale Christchurch 8014 |
18 Sep 2013 - current |
Letham, Caroline Emma Individual |
Rd 2 Ashburton 7772 |
18 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Letham, Marjorie Anne Director |
Merivale Christchurch 8014 |
18 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Letham, Marjorie Anne Individual |
Rd 2 Ashburton 7772 |
23 Dec 1975 - 28 Sep 2022 |
Campion, Graham Douglas Individual |
Akaroa Akaroa 7520 |
18 Sep 2013 - 09 Aug 2022 |
Estate D M Letham Other |
07 Feb 2007 - 18 Sep 2013 | |
Null - Estate D M Letham Other |
07 Feb 2007 - 18 Sep 2013 | |
Letham, Donald Mitchell Individual |
Mitcham Road No 2 R D, Ashburton |
23 Dec 1975 - 07 Feb 2007 |
Great Southern Deer Farms Limited 32b Sheffield Crescent |
|
Mccaw Contracting Limited 32b Sheffield Crescent |
|
Allen Custom Drills Limited 32b Sheffield Crescent |
|
Awatere Holdings Limited 32b Sheffield Crescent |
|
Bertone Limited 32b Sheffield Crescent |
|
Manaburn Farms Limited 32b Sheffield Crescent |
Wai-iti Fresh Limited 1178 South Eyre Road |
Flying Gumboots Limited 178 Round Hill Road |
Bendigo Management Limited 118 Oliver Road |
Kuribu Farm Limited 1158 Taieri Mouth Road |
Waugh Commercial Enterprises Limited 26 Galea Grove |
Cjlr Limited 127 Ruataniwha Street |