Tahuaroa-Watson Group Limited was started on 06 Oct 2011 and issued an NZ business number of 9429030924420. The registered LTD company has been run by 2 directors: Trevor Watson - an active director whose contract started on 06 Oct 2011,
Heather Kay Matene - an inactive director whose contract started on 06 Oct 2011 and was terminated on 30 Sep 2012.
According to the BizDb database (last updated on 21 Aug 2019), this company registered 2 addresses: Ruapara Bay, Onauku, Arapaoa Island, Picton, 7220 (physical address),
Ruapara Bay, Onauku, Arapaoa Island, Picton, 7220 (registered address),
Ruapara Bay, Onauku Arapaoa Island, Picton, 7220 (other address).
Up to 14 Mar 2017, Tahuaroa-Watson Group Limited had been using Rupara Bay, Onauku, Arapada Island, Picton as their physical address.
BizDb identified former names for this company: from 05 Oct 2011 to 11 Oct 2012 they were called Tourist Court Motels (2011) Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Trevor Watson (a director) located at Onauku, Arapada Island, Picton postcode 7220.
Then there is a group that consists of 1 shareholder, holds 90% shares (exactly 90 shares) and includes
Trevor Watson - located at Onauku, Arapada Island, Picton. Tahuaroa-Watson Group Limited was categorised as "Forestry ownership or management (excluding field operations)" (ANZSIC M696235).
Previous addresses
Address #1: Rupara Bay, Onauku, Arapada Island, Picton, 7220 New Zealand
Physical & registered address used from 11 Jan 2016 to 14 Mar 2017
Address #2: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 20 Jan 2015 to 11 Jan 2016
Address #3: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered address used from 21 Nov 2012 to 11 Jan 2016
Address #4: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered address used from 06 Oct 2011 to 21 Nov 2012
Address #5: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 06 Oct 2011 to 20 Jan 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 Nov 2018
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Trevor Watson |
Onauku Arapada Island, Picton 7220 New Zealand |
06 Oct 2011 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Trevor Watson |
Onauku Arapada Island, Picton 7220 New Zealand |
06 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Heather Kay Matene |
Mayfield Blenheim 7201 New Zealand |
06 Oct 2011 - 22 Nov 2012 |
Individual | Heather Kay Matene |
Mayfield Blenheim 7201 New Zealand |
06 Oct 2011 - 22 Nov 2012 |
Trevor Watson - Director
Appointment date: 06 Oct 2011
Address: Onauku, Arapaoa Island, Picton, 7220 New Zealand
Address used since 06 Mar 2017
Heather Kay Matene - Director (Inactive)
Appointment date: 06 Oct 2011
Termination date: 30 Sep 2012
Address: Mayfield, Blenheim, 7201 New Zealand
Address used since 06 Oct 2011
Asthma Marlborough Incorporated
54 Scott Street
Over The Tracks Co-operative Trust
P O Box 177
Marlborough Rowing Charitable Trust
Abel Properties Limited
Central Region Rowing Development Trust
Abel Properties Limited
Woodbourne Farm Limited
22 Scott Street
Workers Accommodation Marlborough Limited
22 Scott Street
Court Forestry Investments Limited
7 Lane Street
Dk Forests Limited
Level 2, Youell House
Gore Bay Forest Farm Limited
15 Hiley Street
Lancewood Forest Limited
2 Alfred Street
Lisbon Forestry Investments Limited
C/- Ray Bowen
Riverview Forestry Limited
65 Seymour Street