Tawa Farms Limited, a registered company, was started on 18 Oct 1966. 9429040635606 is the number it was issued. This company has been supervised by 3 directors: Michael Logan Caldwell - an active director whose contract started on 03 Mar 1992,
Philippa Jane Caldwell - an active director whose contract started on 03 Mar 1992,
Phillipa Jane Caldwell - an active director whose contract started on 03 Mar 1992.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: 37 Pah Road, Epsom, Auckland, 1023 (type: registered, service).
Tawa Farms Limited had been using Apartment 903 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland as their registered address until 21 Jun 2022.
A total of 1000 shares are allotted to 7 shareholders (5 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 8 shares (0.8 per cent). Finally we have the 3rd share allotment (495 shares 49.5 per cent) made up of 2 entities.
Previous addresses
Address #1: Apartment 903 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 28 Sep 2020 to 21 Jun 2022
Address #2: Apartment 1503, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 12 Oct 2018 to 28 Sep 2020
Address #3: Apartment 2108, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 13 Jun 2016 to 12 Oct 2018
Address #4: Suite 8, 3 Cowan Street, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 13 Jun 2011 to 13 Jun 2016
Address #5: 17 Hall St, Pukekohe New Zealand
Physical & registered address used from 01 Apr 2001 to 13 Jun 2011
Address #6: 11 Hall Street, Pukekohe 1800
Physical address used from 01 Apr 2001 to 01 Apr 2001
Address #7: 11 Hall Street, Pukekohe
Registered address used from 01 Apr 2001 to 01 Apr 2001
Address #8: 49 George Street, Tuakau
Registered address used from 15 Feb 1992 to 01 Apr 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Caldwell, Greta |
Rd 5 Onewhero 2695 New Zealand |
10 Nov 2020 - |
Shares Allocation #2 Number of Shares: 8 | |||
Individual | Caldwell, Michael Logan |
Rd 5 Onewhero 2695 New Zealand |
18 Oct 1966 - |
Shares Allocation #3 Number of Shares: 495 | |||
Individual | Caldwell, Andrew |
Rd 5 Onewhero 2695 New Zealand |
18 Oct 1966 - |
Director | Caldwell, Philippa Jane |
Rd 5 Onewhero 2695 New Zealand |
26 Nov 2019 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Caldwell, Philippa Jane |
Rd 5 Onewhero 2695 New Zealand |
26 Nov 2019 - |
Shares Allocation #5 Number of Shares: 495 | |||
Individual | Caldwell, Michael Logan |
Rd 5 Onewhero 2695 New Zealand |
18 Oct 1966 - |
Individual | Caldwell, Andrew |
Rd 5 Onewhero 2695 New Zealand |
18 Oct 1966 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Caldwell, Phillipa Jane |
Rd 5 Onewhero 2695 New Zealand |
18 Oct 1966 - 26 Nov 2019 |
Individual | Caldwell, Phillipa |
Rd 5 Onewhero 2695 New Zealand |
18 Oct 1966 - 26 Nov 2019 |
Michael Logan Caldwell - Director
Appointment date: 03 Mar 1992
Address: Rd 5, Onewhero, 2695 New Zealand
Address used since 26 Nov 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jun 2016
Philippa Jane Caldwell - Director
Appointment date: 03 Mar 1992
Address: Rd 5, Onewhero, 2695 New Zealand
Address used since 26 Nov 2019
Phillipa Jane Caldwell - Director
Appointment date: 03 Mar 1992
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jun 2016
Miko Asia Limited
Apartment 3403, 1 Courthouse Lane
Yorkville Properties Limited
Apartment 3404, 1 Courthouse Lane
East Finchley Properties Limited
3404/1 Courthouse Lane
Zhivago Properties Limited
Apartment 3404, 1 Courthouse Lane
Primo Italiano Limited
1 Courthouse Lane
Purdue Properties Limited
Apartment 3404, 1 Courthouse Lane