General information

Taipo Farm Limited

Type: NZ Limited Company (Ltd)
9429040338231
New Zealand Business Number
141100
Company Number
Registered
Company Status

Taipo Farm Limited (NZBN 9429040338231) was launched on 28 May 1981. 2 addresses are currently in use by the company: 66 High Street, Leeston (type: physical, service). C/-Lay Associates Ltd, 110 High Street, Leeston had been their physical address, up until 31 Oct 2006. 10000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 9999 shares (99.99% of shares), namely:
Woolomee Farm Limited (an other) located at Rd 1, Oxford postcode 7495. In the second group, a total of 3 shareholders hold 0.01% of all shares (exactly 1 share); it includes
Weavers, Noeline Elizabeth (a director) - located at Oxford,
Frew, Owen Arnold (an individual) - located at Rd1, Rangiora,
Lay, Michael John Kirwin (an individual) - located at Irwell, Rd3, Leeston. Businesscheck's information was updated on 05 Apr 2024.

Current address Type Used since
66 High Street, Leeston Physical & service & registered 31 Oct 2006
Directors
Name and Address Role Period
Noeline Elizabeth Weavers
Oxford, 7430
Address used since 01 Oct 2015
Director 08 Jun 2010 - current
Alwyn Dale Weavers
Oxford,
Address used since 28 May 1981
Director 28 May 1981 - 15 Dec 2010
Alwyn Charles Hobbs Weavers
Oxford,
Address used since 28 May 1981
Director 28 May 1981 - 01 Oct 1999
Addresses
Previous address Type Period
C/-lay Associates Ltd, 110 High Street, Leeston Physical & registered 03 Dec 2004 - 31 Oct 2006
C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch Physical 22 Oct 2002 - 03 Dec 2004
Allott Reeves & Co, 192 Manchester Street, Christchurch Registered 29 Oct 2001 - 03 Dec 2004
- Physical 17 Feb 1992 - 17 Feb 1992
Allott Reeves & Co, 192 Manchester Street, Christchurch Physical 17 Feb 1992 - 17 Feb 1992
A/- Allott Reeves & Co, P O Box 13 545, Christchurch, Aaaah8aakaaawh0aaj Physical 17 Feb 1992 - 22 Oct 2002
C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch Physical 17 Feb 1992 - 17 Feb 1992
Allott Reeves & Co, 120 St Asaph St, Christchurch Registered 16 Jul 1991 - 29 Oct 2001
Financial Data
Financial info
10000
Total number of Shares
October
Annual return filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 9999
Shareholder Name Address Period
Woolomee Farm Limited
Other (Other)
Rd 1
Oxford
7495
28 May 1981 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Weavers, Noeline Elizabeth
Director
Oxford
04 Mar 2011 - current
Frew, Owen Arnold
Individual
Rd1
Rangiora
7471
04 Mar 2011 - current
Lay, Michael John Kirwin
Individual
Irwell, Rd3
Leeston
7683
04 Mar 2011 - current

Historic shareholders

Shareholder Name Address Period
Weavers, Alwyn Dale
Individual
Oxford
28 May 1981 - 04 Mar 2011
Location
Companies nearby