The Tongue Farm Limited (issued an NZBN of 9429030753136) was started on 15 Mar 2012. 4 addresses are in use by the company: Level 2, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (type: registered, service). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their physical address, until 27 Jun 2019. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 98 shares (98 per cent of shares), namely:
Williams, Sarah Jane (an individual) located at Rd 1, Waiau postcode 7395,
Gm & Sj Williams Trustee Limited (an entity) located at Christchurch postcode 8013,
Williams, Greg Maitland (a director) located at Rd 1, Waiau postcode 7395. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Williams, Sarah Jane (an individual) - located at Rd 1, Waiau. Next there is the third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Williams, Greg Maitland, located at Rd 1, Waiau (a director). "Property - non-residential - renting or leasing" (business classification L671240) is the classification the Australian Bureau of Statistics issued The Tongue Farm Limited. Our data was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 27 Jun 2019 |
Level 2, 680 Colombo Street, Christchurch Central, Christchurch, 8011 | Registered & service | 15 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Greg Maitland Williams
Rd 1, Waiau, 7395
Address used since 30 Nov 2017 |
Director | 30 Nov 2017 - current |
Sarah Jane Williams
Rd 1, Waiau, 7395
Address used since 30 Nov 2017 |
Director | 30 Nov 2017 - current |
Susan Louise Harris
Rd 1, Waiau, 7395
Address used since 12 Feb 2016 |
Director | 15 Mar 2012 - 01 Dec 2017 |
Peter Robert Harris
Rd 1, Waiau, 7395
Address used since 12 Feb 2016 |
Director | 15 Mar 2012 - 01 Dec 2017 |
Previous address | Type | Period |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 30 Jun 2016 - 27 Jun 2019 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 25 May 2015 - 30 Jun 2016 |
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Registered & physical | 13 May 2013 - 25 May 2015 |
Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 | Registered & physical | 15 Mar 2012 - 13 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Williams, Sarah Jane Individual |
Rd 1 Waiau 7395 |
12 Dec 2017 - current |
Gm & Sj Williams Trustee Limited Shareholder NZBN: 9429046349385 Entity (NZ Limited Company) |
Christchurch 8013 |
12 Dec 2017 - current |
Williams, Greg Maitland Director |
Rd 1 Waiau 7395 |
12 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, Sarah Jane Individual |
Rd 1 Waiau 7395 |
12 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, Greg Maitland Director |
Rd 1 Waiau 7395 |
12 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Susan Louise Individual |
Rd 1 Waiau 7395 |
15 Mar 2012 - 12 Dec 2017 |
Harris, Peter Robert Individual |
Rd 1 Waiau 7395 |
15 Mar 2012 - 12 Dec 2017 |
Peter Robert Harris Director |
Rd 1 Waiau 7395 |
15 Mar 2012 - 12 Dec 2017 |
Susan Louise Harris Director |
Rd 1 Waiau 7395 |
15 Mar 2012 - 12 Dec 2017 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Arv 2.0 Limited Level 3, 50 Victoria Street |
Templeton Pool Developments Limited Level 3, 50 Victoria Street |
Dunspye Limited Level 4, 123 Victoria Street |
Do Or Dye 2015 Limited 33 Geraldine St |
Kd Properties (2015) Limited 21 Hammersley Avenue |
Rsh Holdings Limited 169 Innes Road |
La Darcers Enterprises Limited 48 Mcdougall Avenue |