Taniwha Farms Limited (issued an NZ business identifier of 9429032224399) was registered on 04 Jun 2009. 4 addresses are currently in use by the company: 34 Logan Street, Tokoroa, Tokoroa, 3420 (type: registered, physical). 209 Whitehall Road, Cambridge had been their registered address, up to 27 Jun 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Ede, Bryce Graeme (a director) located at Cambridge postcode 3496. As far as the second group is concerned, a total of 1 shareholder holds 99% of all shares (exactly 99 shares); it includes
Praedium Limited (an entity) - located at Karapiro, Cambridge. The Businesscheck information was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 758 Kairangi Road, Rd 3, Cambridge, 3495 | Other (Address For Share Register) | 06 Oct 2015 |
| 209 Whitehall Road, Cambridge, 3496 | Other (Address For Share Register) | 09 Jun 2017 |
| 34 Logan Street, Tokoroa, Tokoroa, 3420 | Registered & physical & service | 27 Jun 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Bryce Graeme Ede
Rd 3, Cambridge, 3495
Address used since 13 Apr 2011
Cambridge, 3496
Address used since 13 Apr 2011 |
Director | 13 Apr 2011 - 08 Jun 2018 |
|
Allan Spice
Te Awamutu,
Address used since 04 Jun 2009 |
Director | 04 Jun 2009 - 01 Jun 2015 |
|
Peter Mcintyre
Otorohanga, 3976
Address used since 30 Jun 2010 |
Director | 04 Jun 2009 - 19 Mar 2013 |
|
Paul Steven Wheeler
Rd 3, Te Awamutu, 3873
Address used since 06 Jul 2010 |
Director | 21 Jun 2010 - 31 May 2011 |
|
Sonia Ede
Te Awamutu,
Address used since 04 Jun 2009 |
Director | 04 Jun 2009 - 13 Apr 2011 |
|
Debbie Mcintyre
Otorohanga, 3976
Address used since 04 Jun 2009 |
Director | 04 Jun 2009 - 21 Jun 2010 |
| Previous address | Type | Period |
|---|---|---|
| 209 Whitehall Road, Cambridge, 3496 | Registered & physical | 19 Jun 2017 - 27 Jun 2022 |
| 758 Kairangi Road, Rd 3, Cambridge, 3495 | Registered & physical | 14 Oct 2015 - 19 Jun 2017 |
| 486 Alexandra Street, Te Awamutu | Physical & registered | 04 Jun 2009 - 14 Oct 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ede, Bryce Graeme Director |
Cambridge 3496 |
08 Dec 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Praedium Limited Shareholder NZBN: 9429034976470 Entity (NZ Limited Company) |
Karapiro Cambridge 3496 |
04 Jun 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wheeler, Paul Steven Individual |
Rd 3 Te Awamutu 3873 |
21 Jun 2010 - 21 Jul 2011 |
|
Mcintyre, Debbie Individual |
Otorohanga |
04 Jun 2009 - 07 Jul 2010 |
|
Mcintyre, Peter Michael Individual |
Rd 6 Te Awamutu 3876 |
07 Jul 2010 - 19 Apr 2013 |
|
Peter Michael Mcintyre Director |
Rd 6 Te Awamutu 3876 |
07 Jul 2010 - 19 Apr 2013 |
|
Spice, Allan James Individual |
Te Awamutu Te Awamutu 3800 |
04 Jun 2009 - 09 Sep 2015 |
|
Mcintyre, Peter Individual |
Otorohanga |
04 Jun 2009 - 27 Jun 2010 |
![]() |
Mtcy Investments Limited 3/207 Whitehall Road |
![]() |
Schonberger Investments Limited 3/207 Whitehall Road |
![]() |
Mg Wallpapering Limited 2/207 Whitehall Road |
![]() |
Whitehall Accounting Limited Unit 3, 207 Whitehall Road |
![]() |
Equine9 Limited 178 Whitehall Road |
![]() |
Cm Vuglar Limited 331 Whitehall Road |