Shortcuts

Trinity Lands Limited

Type: NZ Limited Company (Ltd)
9429031201070
NZBN
3291829
Company Number
Registered
Company Status
106827729
GST Number
106827729
GST Number
106827729
GST Number
106827729
GST Number
No Abn Number
Australian Business Number
A016020
Industry classification code
Milk Production - Dairy Cattle
Industry classification description
A013210
Industry classification code
Kiwifruit Growing
Industry classification description
Current address
10 Neal Street
Putaruru 3411
New Zealand
Registered & physical & service address used since 20 Apr 2011
P O Box 181
Putaruru 3443
New Zealand
Postal address used since 20 Nov 2019
10 Neal Street
Putaruru 3411
New Zealand
Office & delivery address used since 20 Nov 2019

Trinity Lands Limited, a registered company, was registered on 20 Apr 2011. 9429031201070 is the NZ business number it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company has been classified. The company has been run by 23 directors: Gordon Murray Fountain - an active director whose contract started on 20 Apr 2011,
Gray Walter Baldwin - an active director whose contract started on 20 Apr 2011,
Stuart Bruce Bay - an active director whose contract started on 03 Aug 2017,
Daryl Raymond Wehner - an active director whose contract started on 03 Aug 2017,
Ian Joseph Mcbride - an active director whose contract started on 31 Jan 2019.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: P O Box 181, Putaruru, 3443 (types include: postal, office).
A total of 12000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 5674 shares (47.28%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4485 shares (37.38%). Lastly we have the next share allotment (1841 shares 15.34%) made up of 1 entity.

Addresses

Principal place of activity

10 Neal Street, Putaruru, 3411 New Zealand

Contact info
64 7 8851026
23 Nov 2023
64 7 8851072
20 Nov 2019 Phone
info@trinitylands.co.nz
23 Nov 2023 Email
wendyi@trinitylands.co.nz
20 Nov 2019 Email
info@trinitylands.co.nz
20 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.trinitylands.co.nz
24 Nov 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: November

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5674
Other (Other) Lichfield Lands Incorporated Putaruru
3411
New Zealand
Shares Allocation #2 Number of Shares: 4485
Other (Other) Longview Trust Rd 1
Hamilton
3281
New Zealand
Shares Allocation #3 Number of Shares: 1841
Other (Other) Hillview Trust Rd 1
Hamilton
3281
New Zealand
Directors

Gordon Murray Fountain - Director

Appointment date: 20 Apr 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 20 Apr 2011


Gray Walter Baldwin - Director

Appointment date: 20 Apr 2011

Address: Rd 2, Putaruru, 3482 New Zealand

Address used since 01 Nov 2021

Address: Rd 2, Putaruru, 3482 New Zealand

Address used since 23 May 2017


Stuart Bruce Bay - Director

Appointment date: 03 Aug 2017

Address: Rd 1, Manawaru, 3391 New Zealand

Address used since 03 Aug 2017


Daryl Raymond Wehner - Director

Appointment date: 03 Aug 2017

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 01 Jun 2023

Address: Moana, Nelson, 7011 New Zealand

Address used since 27 Aug 2022

Address: Richmond, Richmond, 7020 New Zealand

Address used since 03 Aug 2017


Ian Joseph Mcbride - Director

Appointment date: 31 Jan 2019

Address: Rd 9, Paengaroa, 3189 New Zealand

Address used since 31 Jan 2019


Karen Elizabeth Whitehead - Director

Appointment date: 06 Jun 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Jun 2019


Timothy Hudson Deane - Director

Appointment date: 12 Jun 2020

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 12 Jun 2020


Brent David Mcgregor - Director

Appointment date: 11 Mar 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 23 Dec 2021

Address: Rd 6, Omaha, 0986 New Zealand

Address used since 03 Nov 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Mar 2021


Peter Mcbride - Director

Appointment date: 01 Mar 2024

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 01 Mar 2024


Paul Wordsworth Mackenzie - Director (Inactive)

Appointment date: 29 Sep 2015

Termination date: 30 Nov 2023

Address: Rd 1, Matamata, 3471 New Zealand

Address used since 29 Sep 2015


Mark Lionel William Gardiner - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 09 Sep 2022

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 20 Apr 2011


Gordon Merlin Wood - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 09 Sep 2022

Address: Rd 3, Te Aroha, 3393 New Zealand

Address used since 20 Apr 2011


Phillip Robert Falconer - Director (Inactive)

Appointment date: 20 Jun 2016

Termination date: 09 Sep 2022

Address: Rd 1, Tauranga, 3171 New Zealand

Address used since 20 Jun 2016


Mark David Powell - Director (Inactive)

Appointment date: 24 Nov 2015

Termination date: 12 Mar 2021

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 17 Oct 2017

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 24 Nov 2015


John Rowland Alexander - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 12 Jun 2020

Address: Rd 1, Waiheke Island, 1971 New Zealand

Address used since 20 Apr 2011


Hayley Jane Alexander - Director (Inactive)

Appointment date: 06 Nov 2013

Termination date: 06 Jun 2019

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 06 Nov 2013


Ian Kennedy Elliott - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 08 Jan 2019

Address: Rd 1, Tokoroa, 3491 New Zealand

Address used since 20 Apr 2011


Bruce Ashley Elliott - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 03 Aug 2017

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 20 Apr 2011


Stuart Bruce Bay - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 23 Feb 2017

Address: Rd 1, Te Aroha, 3391 New Zealand

Address used since 20 Apr 2011


Murray Robert Mcbride - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 31 May 2016

Address: Rd 9, Te Puke, 3189 New Zealand

Address used since 20 Apr 2011


Samuel John Jones - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 29 Sep 2015

Address: Maungatapu, Tauranga, 3112 New Zealand

Address used since 20 Apr 2011


Frederick Richmond Barrett - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 08 Sep 2015

Address: Rd 1, Tirau, 3484 New Zealand

Address used since 20 Apr 2011


Alexander Henry Baldwin - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 01 Oct 2013

Address: Lichfield Road, Rd 2, Putaruru, 3482 New Zealand

Address used since 20 Apr 2011

Nearby companies

Zotiko Limited
6 Neal Street

Putaruru Properties Limited
6 Neal Street

Tanner Industries Limited
6 Commerce Street

The Putaruru Sports Stadium Incorporated
C/o Kinder Hooks & Co, Solicitors

Central Motors (1991) Limited
7 Neal Street

F T P Limited
45-49 Tirau Street

Similar companies

Aspin Farms Limited
45-49 Tirau Street

Coubrough Farms Limited
Grayburn Ross & Partners

Gravan Dairies Limited
45-49 Tirau Street

Pukeko Place Farms Limited
Graham Brown & Co Ltd

South Pro Woodlands Limited
45-49 Tirau Street

Twin Creeks Dairy Limited
45-49 Tirau Street