Taieri Lake Grazing Limited (issued an NZBN of 9429030159624) was started on 28 Jun 2013. 5 addresess are in use by the company: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (type: office, delivery). 47 Waterloo Road, Hornby, Christchurch had been their physical address, up until 13 Jun 2022. Taieri Lake Grazing Limited used more aliases, namely: Longlea Farming Limited from 31 Jul 2013 to 27 Jan 2014, Craigmore 16 Limited (28 Jun 2013 to 31 Jul 2013). 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10000 shares (100% of shares), namely:
Craigmore Farming Nz Limited Partnership (an other) located at Addington, Christchurch postcode 8024. "Sheep and beef cattle farming" (ANZSIC A014420) is the classification the Australian Bureau of Statistics issued to Taieri Lake Grazing Limited. Businesscheck's information was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 16343, Hornby, Christchurch, 8441 | Postal | 27 Oct 2020 |
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 | Registered & physical & service | 13 Jun 2022 |
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 | Office & delivery | 21 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Leslie Che Charteris
Whakatane, Whakatane, 3120
Address used since 06 Jan 2020
Whakatane, Whakatane, 3120
Address used since 01 Mar 2016 |
Director | 29 Jan 2014 - current |
Stuart Robert Taylor
Rd 2, Lincoln, 7672
Address used since 31 Mar 2022
Rd 4, Prebbleton, 7674
Address used since 15 Jun 2020 |
Director | 15 Jun 2020 - current |
Reuben James Casey
Riccarton, Christchurch, 8011
Address used since 07 Jul 2023 |
Director | 07 Jul 2023 - current |
Mark Dugdale Edghill
Kelvin Heights, Queenstown, 9300
Address used since 15 Jun 2020 |
Director | 15 Jun 2020 - 14 Apr 2022 |
Jodie Rae
8026 Hyde-middlemarch Road, Rd1, Middlemarch, 9597
Address used since 16 Feb 2018 |
Director | 16 Feb 2018 - 15 Feb 2022 |
Mark William Cox
Rd 1, Christchurch, 7671
Address used since 28 Jun 2013 |
Director | 28 Jun 2013 - 15 Jun 2020 |
Felix Anatol Mcgirr
Lincoln, Lincoln, 7608
Address used since 20 Jun 2019 |
Director | 20 Jun 2019 - 02 Jun 2020 |
Peter Luke Klaassen
Cashmere, Christchurch, 8022
Address used since 09 Jun 2017
Christchurch Central, Christchurch, 8013
Address used since 01 Nov 2016 |
Director | 01 Nov 2016 - 20 Jun 2019 |
Andrew Keith Horsbrugh
Rd 5, Christchurch, 7675
Address used since 23 Dec 2014 |
Director | 23 Dec 2014 - 29 Jul 2016 |
Forbes Herbert Elworthy
Rd 2, Timaru, 7972
Address used since 29 Jan 2014 |
Director | 29 Jan 2014 - 23 Dec 2014 |
Level 2, 114 Wrights Road , Addington , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
47 Waterloo Road, Hornby, Christchurch, 8042 | Physical & registered | 06 Nov 2014 - 13 Jun 2022 |
253 Waterholes, Rd 4, Christchurch, 7674 | Physical & registered | 28 Jun 2013 - 06 Nov 2014 |
Shareholder Name | Address | Period |
---|---|---|
Craigmore Farming NZ Limited Partnership Other (Other) |
Addington Christchurch 8024 |
28 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Rae, Casey Individual |
8026 Hyde-middlemarch Road, Rd 1 Middlemarch 9596 |
04 Apr 2018 - 21 Feb 2022 |
Rae, Jodie Individual |
8026 Hyde-middlemarch Road, Rd1 Middlemarch 9597 |
04 Apr 2018 - 21 Feb 2022 |
Rae, Casey Individual |
8026 Hyde-middlemarch Road, Rd 1 Middlemarch 9596 |
04 Apr 2018 - 21 Feb 2022 |
Effective Date | 21 Jul 1991 |
Name | Craigmore Farming Gp Limited |
Type | Ltd |
Ultimate Holding Company Number | 3689657 |
Country of origin | NZ |
Address |
47 Waterloo Road Hornby Christchurch 8042 |
Craigmore Farming NZ Limited Partnership 47 Waterloo Road |
|
South Pacific Hydraulics Limited 72 Braeburn Drive |
|
Vital Vegetables Marketing Partners Limited 78 Waterloo Road |
|
Lamanna Bananas (nz) Limited 78 Waterloo Road |
|
Kaipaki Properties Limited 78 Waterloo Road |
|
Kaipaki Holdings Limited 78 Waterloo Road |
Blytheburn Farm Limited Unit 13, 1 Stark Drive |
Dovedale Farm Limited 32b Sheffield Crescent |
Newhall Farm Limited 32b Sheffield Crescent |
Terracefields Farm Limited 32b Sheffield Crescent |
Belvedere Montalto Limited 32b Sheffield Crescent |
Haldon Downs Limited 504 Wairakei Road |