Shortcuts

Stevens Orchard Trustees (woodall) Limited

Type: NZ Limited Company (Ltd)
9429031210553
NZBN
3279748
Company Number
Registered
Company Status
M693145
Industry classification code
Solicitor
Industry classification description
Current address
Stoke
Nelson 7011
New Zealand
Registered & physical & service address used since 17 Dec 2012
Stoke
Nelson 7011
New Zealand
Office & delivery address used since 05 Aug 2020

Stevens Orchard Trustees (Woodall) Limited was launched on 01 Mar 2011 and issued an NZ business number of 9429031210553. The registered LTD company has been managed by 6 directors: Lee Anne Stevens - an active director whose contract started on 01 Mar 2011,
Margot Louise Harkness - an active director whose contract started on 20 Jul 2012,
Elizabeth Jane Duncan - an active director whose contract started on 17 Dec 2015,
Tracy Michelle Sawtell - an active director whose contract started on 12 Apr 2019,
Lee Anne James - an inactive director whose contract started on 01 Mar 2011 and was terminated on 12 Apr 2019.
As stated in BizDb's database (last updated on 21 Apr 2024), this company filed 1 address: Stoke, Nelson, 7011 (category: office, delivery).
Until 17 Dec 2012, Stevens Orchard Trustees (Woodall) Limited had been using 9 Strawbridge Square, Stoke, Nelson as their physical address.
BizDb identified other names used by this company: from 18 Feb 2011 to 26 Feb 2021 they were called Stevens Orchard Trustees No.2 Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 33 shares are held by 1 entity, namely:
Harkness, Margot Louise (an individual) located at Britannia Heights, Nelson postcode 7010.
The 2nd group consists of 1 shareholder, holds 33% shares (exactly 33 shares) and includes
Duncan, Elizabeth Jane - located at Rd 2, Westport.
The next share allotment (34 shares, 34%) belongs to 1 entity, namely:
Sawtell, Tracy Michelle, located at Stoke, Nelson (an individual). Stevens Orchard Trustees (Woodall) Limited has been categorised as "Solicitor" (business classification M693145).

Addresses

Principal place of activity

Stoke, Nelson, 7011 New Zealand


Previous address

Address #1: 9 Strawbridge Square, Stoke, Nelson, 7011 New Zealand

Physical & registered address used from 01 Mar 2011 to 17 Dec 2012

Contact info
64 3547 6991
03 Aug 2018 Phone
office@stevensorchard.co.nz
03 Aug 2018 Email
www.stevensorchard.co.nz
03 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Harkness, Margot Louise Britannia Heights
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 33
Director Duncan, Elizabeth Jane Rd 2
Westport
7892
New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Sawtell, Tracy Michelle Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual James, Lee Anne Britannia Heights
Nelson
7010
New Zealand
Director Lee Anne Stevens Rd 1
Richmond
7081
New Zealand
Director Lee Anne James Britannia Heights
Nelson
7010
New Zealand
Individual Stevens, Lee Anne Rd 1
Richmond
7081
New Zealand
Directors

Lee Anne Stevens - Director

Appointment date: 01 Mar 2011

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 05 May 2017

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 16 Jun 2016


Margot Louise Harkness - Director

Appointment date: 20 Jul 2012

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 12 Aug 2015


Elizabeth Jane Duncan - Director

Appointment date: 17 Dec 2015

Address: Rd 2, Westport, 7892 New Zealand

Address used since 17 Dec 2015


Tracy Michelle Sawtell - Director

Appointment date: 12 Apr 2019

Address: Stoke, Nelson, 7011 New Zealand

Address used since 01 Jul 2020

Address: Stoke, Nelson, 7011 New Zealand

Address used since 12 Apr 2019


Lee Anne James - Director (Inactive)

Appointment date: 01 Mar 2011

Termination date: 12 Apr 2019

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 05 May 2017


Robyn Louise Dewson - Director (Inactive)

Appointment date: 20 Jul 2012

Termination date: 17 Dec 2015

Address: Westport, Westport, 7825 New Zealand

Address used since 12 Aug 2015

Nearby companies

Rv World Limited
Level 1, 19 Elms Street

Gta Holdings Limited
1 Mcmahon Street

Elim Kiwi Kids Childcare Preschool Trust
625 Main Road

Nelson Theatre School Trust
22 Shelley Crescent

Y.m Foods Limited
6 Barrett Court

Wilsfield Holdings Limited
2 Ardilea Avenue

Similar companies