Shortcuts

Orchard Investments Limited

Type: NZ Limited Company (Ltd)
9429037953300
NZBN
886043
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A013410
Industry classification code
Apple Growing
Industry classification description
Current address
2099 Pakowhai Road
Napier 4183
New Zealand
Physical address used since 12 Mar 2018
2099 Pakowhai Road
Napier 4183
New Zealand
Office & delivery address used since 01 Apr 2019
106 Horomatangi Street
Taupo
Taupo 3330
New Zealand
Registered & service address used since 06 Apr 2023


Orchard Investments Limited, a registered company, was registered on 24 Nov 1997. 9429037953300 is the business number it was issued. "Apple growing" (business classification A013410) is how the company was categorised. The company has been run by 8 directors: David Walter Bradley Sykes - an active director whose contract started on 11 Feb 1999,
Pamela Margaret Sykes - an active director whose contract started on 01 Feb 2017,
Philip Dean Mossman - an inactive director whose contract started on 31 Jan 2017 and was terminated on 15 Nov 2023,
Leon Wayne Stallard - an inactive director whose contract started on 01 Oct 2018 and was terminated on 28 May 2020,
D'arcy Frederick Quinn - an inactive director whose contract started on 01 Jul 2017 and was terminated on 14 May 2020.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 106 Horomatangi Street, Taupo, Taupo, 3330 (types include: registered, service).
Orchard Investments Limited had been using 2099 Pakowhai Road, Napier as their registered address up to 06 Apr 2023.
Past names used by this company, as we found at BizDb, included: from 24 Nov 1997 to 22 Oct 1998 they were named Raffles Shelf No 67 Limited.
One entity controls all company shares (exactly 1200 shares) - Sykes, David Walter Bradley - located at 3330, Taupo, Taupo.

Addresses

Principal place of activity

2099 Pakowhai Road, Napier, 4183 New Zealand


Previous addresses

Address #1: 2099 Pakowhai Road, Napier, 4183 New Zealand

Registered & service address used from 12 Mar 2018 to 06 Apr 2023

Address #2: 2087 Pakowhai Road, Rd 3, Napier, 4183 New Zealand

Registered & physical address used from 11 Mar 2016 to 12 Mar 2018

Address #3: 106 Horomatangi Street, Taupo New Zealand

Registered & physical address used from 14 Mar 2007 to 11 Mar 2016

Address #4: 30 Durham Drive, Havelock North

Physical address used from 19 Feb 2002 to 14 Mar 2007

Address #5: 30 Durham Drive, Havelock North

Registered address used from 12 Feb 2002 to 14 Mar 2007

Address #6: Palairet Pearson, Chartered Accountants, 86 Station Street, Napier

Registered address used from 12 Apr 2000 to 12 Feb 2002

Address #7: Palairet Pearson, Chartered Accountants, 86 Station Street, Napier

Registered address used from 24 Nov 1997 to 12 Apr 2000

Address #8: Palairet Pearson, Chartered Accountants, 86 Station Street, Napier

Physical address used from 24 Nov 1997 to 19 Feb 2002

Contact info
64 027 6082242
01 Apr 2019 Phone
philmoss@oiltd.co.nz
Email
accounts@oiltd.co.nz
07 Apr 2022 Email
accounts@oiltd.co.nz
01 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Individual Sykes, David Walter Bradley Taupo
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rae, Grant Bryan Charles Kohimarama
Auckland
Directors

David Walter Bradley Sykes - Director

Appointment date: 11 Feb 1999

Address: Taupo, Taupo, 3330 New Zealand

Address used since 29 Mar 2023

Address: 110 Lake Terrace, Taupo, Taupo, 3330 New Zealand

Address used since 31 Mar 2010


Pamela Margaret Sykes - Director

Appointment date: 01 Feb 2017

Address: Taupo, Taupo, 3330 New Zealand

Address used since 29 Mar 2023

Address: Taupo, Taupo, 3330 New Zealand

Address used since 01 Feb 2017


Philip Dean Mossman - Director (Inactive)

Appointment date: 31 Jan 2017

Termination date: 15 Nov 2023

Address: Pandora, Napier, 4110 New Zealand

Address used since 20 Feb 2020

Address: Rd 3, Napier, 4183 New Zealand

Address used since 31 Jan 2017


Leon Wayne Stallard - Director (Inactive)

Appointment date: 01 Oct 2018

Termination date: 28 May 2020

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 01 Oct 2018


D'arcy Frederick Quinn - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 14 May 2020

Address: Mangawhai, 0540 New Zealand

Address used since 01 Jul 2017


Robert Bradley Sykes - Director (Inactive)

Appointment date: 20 Jun 2017

Termination date: 18 Apr 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 20 Jun 2017


Grant Bryan Charles Rae - Director (Inactive)

Appointment date: 19 Oct 1998

Termination date: 22 Feb 2007

Address: Miramar, Wellington,

Address used since 01 Jan 2005


Christopher Wight De Brotherton Morgan - Director (Inactive)

Appointment date: 24 Nov 1997

Termination date: 19 Oct 1998

Address: Napier,

Address used since 24 Nov 1997

Nearby companies

Trident Rfid Limited
2099 Pakowhai Road

Rfid Investments Limited
2099 Pakowhai Road

Times-7 Sport Limited
2099 Pakowhai Road

Proline Products (nz) Limited
2099 Pakowhai Road

Central Park Hb Limited
2099 Pakowhai Road

United Fruit Packers Hawkes Bay Limited
2099 Pakowhai Road

Similar companies

Bayleaf Organics Limited
6 Cormack Place

Chestergrove Orchards Limited
Hodgsons Road

Kilhaven Holdings Limited
1599 Korokipo Road

Kilhaven Orchards Limited
1599 Korokipo Road

Llewellyn Horticulture Limited
14 Williamson Road

Notchwood Services Limited
251 Omarunui Road