Titi Holdings Limited (issued a business number of 9429042266440) was incorporated on 01 Apr 2016. 5 addresess are currently in use by the company: Po Box 16343, Hornby, Christchurch, 8441 (type: postal, office). 47 Waterloo Road, Hornby, Christchurch had been their physical address, up until 13 Jun 2022. Titi Holdings Limited used other names, namely: Craigmore Dairy Ii No 6 Limited from 27 Mar 2016 to 20 Dec 2018. 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100 per cent of shares), namely:
Craigmore Dairy Ii Lp (an other) located at Addington, Christchurch postcode 8024. "Dairy cattle farming" (business classification A016010) is the category the Australian Bureau of Statistics issued Titi Holdings Limited. The Businesscheck data was updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 | Registered & physical & service | 13 Jun 2022 |
Po Box 16343, Hornby, Christchurch, 8441 | Postal | 30 Nov 2022 |
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 | Office & delivery | 30 Nov 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 Apr 2016 |
Director | 01 Apr 2016 - 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 |
Craig Derick Palmer
Rd 2, Amberley, 7482
Address used since 09 Nov 2022 |
Director | 09 Nov 2022 - current |
Hillary Anne Bleach
Rd 1, Governors Bay, 8971
Address used since 30 May 2022 |
Director | 30 May 2022 - 25 Oct 2022 |
Mark Dugdale Edghill
Kelvin Heights, Queenstown, 9300
Address used since 15 Jun 2020 |
Director | 15 Jun 2020 - 14 Apr 2022 |
Mark William Cox
Rd 1, Christchurch, 7671
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - 15 Jun 2020 |
Andrew Horsbrugh
Rd 5, Christchurch, 7675
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - 29 Jul 2016 |
47 Waterloo Road , Hornby , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
47 Waterloo Road, Hornby, Christchurch, 8042 | Physical & registered | 01 Apr 2016 - 13 Jun 2022 |
Shareholder Name | Address | Period |
---|---|---|
Craigmore Dairy Ii Lp Other (Other) |
Addington Christchurch 8024 |
01 Apr 2016 - current |
Effective Date | 21 Jul 1991 |
Name | Craigmore Dairy Ii Lp |
Type | Ltd_partner_incorp |
Ultimate Holding Company Number | 2632711 |
Country of origin | NZ |
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 |
Medstone Dairy (2013) Limited Unit 13, 1 Stark Drive |
Dosanjh Limited 1/367a Withells Road |
Cordis Farming Limited 128 Riccarton Road |
Ardan View Farm Limited Level 2, 504 Wairakei Road |
Deep Spring Farm Limited Level 2, 504 Wairakei Road |
Ashmore Limited 109 Blenheim Road |