Ngāi Tahu Farming Limited (issued a New Zealand Business Number of 9429038750434) was incorporated on 30 Apr 1993. 5 addresess are in use by the company: 15 Show Place, Addington, Christchurch, 8024 (type: postal, office). 50 Corsair Drive, Hornby, Christchurch had been their registered address, up to 22 Apr 2015. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10000 shares (100% of shares), namely:
Ngāi Tahu Holdings Corporation Limited (an entity) located at Addington, Christchurch postcode 8024. "Holder investor farms and farm animals" (ANZSIC L662070) is the category the ABS issued to Ngāi Tahu Farming Limited. Our data was updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
15 Show Place, Addington, Christchurch, 8024 | Physical & registered & service | 22 Apr 2015 |
15 Show Place, Addington, Christchurch, 8024 | Postal & office & delivery | 30 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Todd Louis Moyle
Strowan, Christchurch, 8052
Address used since 31 Mar 2023 |
Director | 31 Mar 2023 - current |
William Gray Burrett
Christchurch, 7678
Address used since 27 Jul 2022 |
Director | 27 Jul 2022 - 31 May 2023 |
Craig Raniera Ellison
Huntsbury, Christchurch, 8022
Address used since 30 Jun 2022 |
Director | 30 Jun 2022 - 31 Mar 2023 |
Gail Tipa
East Taieri, Dunedin, 9024
Address used since 01 Nov 2017
Outram, 9019
Address used since 01 Oct 2015 |
Director | 01 Jul 2014 - 30 Jun 2022 |
Warwick John Tauwhare-george
Merrilands, New Plymouth, 4312
Address used since 01 Nov 2017 |
Director | 01 Nov 2017 - 30 Jun 2022 |
Barry John Bragg
St Albans, Christchurch, 8052
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - 30 Jun 2022 |
Stuart Brander
Northwood, Christchurch, 8051
Address used since 01 Aug 2019 |
Director | 01 Aug 2019 - 30 Jun 2022 |
Nigel William Atherfold
Merivale, Christchurch, 8014
Address used since 01 Aug 2019 |
Director | 01 Aug 2019 - 30 Jun 2022 |
Jessie Rose Chan-dorman
Rd 11, Rakaia, 7781
Address used since 01 Aug 2019 |
Director | 01 Aug 2019 - 30 Jun 2022 |
Rodger John Finlay
Northwood, Christchurch, 8051
Address used since 02 Jul 2020 |
Director | 02 Jul 2020 - 31 Aug 2021 |
Richard Alwyn Braddock
Remuera, Auckland, 1050
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 30 Jun 2020 |
Richie Smith
Lake Tekapo, 7945
Address used since 09 Oct 2018
Lake Tekapo, 7945
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 30 Jun 2020 |
Michael Earl Sang
Ilam, Christchurch, 8041
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 01 Jul 2019 |
Gill Cox
Christchurch, 8014
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 30 Jun 2019 |
Andrew Macfarlane
Rd 6, Ashburton, 7776
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 30 Jun 2019 |
Barry Bragg
Prebbleton, Christchurch, 7604
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 30 Jun 2016 |
Chris Ford
St Albans, Christchurch, 8014
Address used since 26 Mar 2009 |
Director | 26 Mar 2009 - 01 Jul 2014 |
Allan Hickford
Cashmere, Christchurch, 8022
Address used since 14 Jun 2010 |
Director | 22 Apr 2009 - 01 Jul 2014 |
Andrew Harrison
Cashmere, Christchurch,
Address used since 01 Dec 2006 |
Director | 01 Dec 2006 - 22 Apr 2009 |
Kieran Sweetman
Christchurch,
Address used since 30 May 2008 |
Director | 30 May 2008 - 26 Mar 2009 |
Graeme King
Balmoral Hill, Christchurch,
Address used since 27 Jun 2006 |
Director | 27 Jun 2006 - 01 Dec 2006 |
Christopher David Milne
Christchurch 2,
Address used since 28 Apr 2004 |
Director | 28 Apr 2004 - 30 Jun 2006 |
Robin Pratt
Riccarton, Christchurch,
Address used since 28 Apr 2004 |
Director | 28 Apr 2004 - 14 Jun 2006 |
Wayne Robert Boyd
Whangaparaoa,
Address used since 12 Dec 2003 |
Director | 31 Oct 1997 - 30 Apr 2004 |
Andrew Maika Mason
Somerfield, Christchurch,
Address used since 18 Aug 2000 |
Director | 18 Aug 2000 - 30 Apr 2004 |
Jane Christine Huria
Upper Riccarton, Christchurch,
Address used since 25 Aug 2000 |
Director | 25 Aug 2000 - 30 Apr 2004 |
Richard Hoani Parata
Karitane, Otago,
Address used since 24 Nov 2003 |
Director | 25 Aug 2000 - 30 Apr 2004 |
Robert Graham Sinclair
Fendalton, Christchurch,
Address used since 31 Oct 1997 |
Director | 31 Oct 1997 - 30 Jun 2002 |
Kuao Edmond Langsbury
Dunedin,
Address used since 31 Oct 1997 |
Director | 31 Oct 1997 - 30 Jun 2002 |
Marie Antoinette Mahuika-forsyth
Blaketown,
Address used since 31 Oct 1997 |
Director | 31 Oct 1997 - 18 Aug 2000 |
Jane Ruby Davis
Riverton,
Address used since 31 Oct 1997 |
Director | 31 Oct 1997 - 18 Aug 2000 |
Stephen Gerard O'regan
Wellington,
Address used since 31 May 1993 |
Director | 31 May 1993 - 25 Feb 2000 |
Sidney Boyd Ashton
Merivale, Christchurch,
Address used since 30 Apr 1993 |
Director | 30 Apr 1993 - 31 Oct 1997 |
David Thomas Higgins
Palmerston, Otago,
Address used since 30 Apr 1993 |
Director | 30 Apr 1993 - 31 May 1993 |
15 Show Place , Addington , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
50 Corsair Drive, Hornby, Christchurch, 8042 | Registered & physical | 08 Jun 2011 - 22 Apr 2015 |
Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch | Registered & physical | 14 Jul 2008 - 08 Jun 2011 |
Level 6, Te Waipounamu House, 158 Hereford Street, Christchurch | Physical & registered | 19 Apr 2006 - 14 Jul 2008 |
Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch | Registered & physical | 27 Apr 2005 - 19 Apr 2006 |
Ashton Wheelans And Hegan, 127 Armagh Street, Christchurch | Registered | 13 Dec 2001 - 27 Apr 2005 |
Level 5, Te Waipounamu House, 158 Hereford St, Christchurch | Physical | 13 Dec 2001 - 27 Apr 2005 |
Ashton Wheelans And Hegan, 127 Armagh Street, Christchurch | Physical | 13 Dec 2001 - 13 Dec 2001 |
Shareholder Name | Address | Period |
---|---|---|
NgĀi Tahu Holdings Corporation Limited Shareholder NZBN: 9429038932212 Entity (NZ Limited Company) |
Addington Christchurch 8024 |
29 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
NgĀi Tahu Capital Limited Shareholder NZBN: 9429038170423 Company Number: 840357 Entity |
13 Apr 2004 - 29 Jul 2014 | |
NgĀi Tahu Holdings Corporation Limited Shareholder NZBN: 9429038932212 Company Number: 561568 Entity |
13 Apr 2004 - 13 Apr 2004 | |
NgĀi Tahu Capital Limited Shareholder NZBN: 9429038170423 Company Number: 840357 Entity |
13 Apr 2004 - 29 Jul 2014 | |
NgĀi Tahu Holdings Corporation Limited Shareholder NZBN: 9429038932212 Company Number: 561568 Entity |
13 Apr 2004 - 13 Apr 2004 |
Name | NgĀi Tahu Holdings Corporation Limited |
Type | Ltd |
Ultimate Holding Company Number | 561568 |
Country of origin | NZ |
Agrodome Partnership Limited 15 Show Place |
|
Cni Tourism Limited 15 Show Place |
|
NgĀi Tahu Property (ccc-jv) Limited 15 Show Place |
|
NgĀi Tahu Fisheries Investments Limited 15 Show Place |
|
NgĀi Tahu Lobster Quota Limited 15 Show Place |
|
NgĀi Tahu Scampi Quota Limited 15 Show Place |
Hollis Brothers Limited 4 Heathfield Avenue |
L T D Limited 329 Durham Street |
Rolleston Industrial Developments Limited Level 2, Asb House, The Crossing |
Helmsley Investments Limited Level 2 |
Rigghurst Holdings Limited 504 Wairakei Road |
Riverbank Farming Limited 504 Wairakei Road |