T M Inch Limited, a registered company, was started on 11 Jun 1973. 9429031865708 is the NZ business identifier it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company has been classified. The company has been supervised by 3 directors: Randal Ingram Inch - an active director whose contract started on 20 Sep 1995,
Aileen Myrtle Inch - an inactive director whose contract started on 20 Sep 1995 and was terminated on 02 Sep 2021,
Trevor Milton Inch - an inactive director whose contract started on 12 Aug 1988 and was terminated on 20 Sep 1995.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 208 Havelock Street, Ashburton, Ashburton, 7700 (types include: postal, delivery).
T M Inch Limited had been using 208 Havelock Street, Ashburton, Ashburton as their registered address until 31 Aug 2021.
A total of 2000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1997 shares (99.85%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 2 shares (0.1%). Finally the third share allocation (1 share 0.05%) made up of 1 entity.
Previous addresses
Address #1: 208 Havelock Street, Ashburton, Ashburton, 7700 New Zealand
Registered & physical address used from 18 Aug 2020 to 31 Aug 2021
Address #2: 267 High Street, Rangiora, 7400 New Zealand
Registered & physical address used from 01 Jun 2006 to 18 Aug 2020
Address #3: 265a High Street, Rangiora
Physical address used from 30 Jun 1997 to 01 Jun 2006
Address #4: C/o Brian F Adair, 211 High Street, Rangiora
Registered address used from 14 Apr 1997 to 01 Jun 2006
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1997 | |||
Director | Inch, Randal Ingram |
Oxford 7473 New Zealand |
24 Nov 2022 - |
Individual | Fordyce, Suzanne Margaret |
Palmerston North Palmerston North 4414 New Zealand |
13 Oct 2016 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Inch, Randal Ingram |
Oxford 7473 New Zealand |
24 Nov 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mckinnon, Olibia Eliza |
Oxford 7473 New Zealand |
05 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, George Thomas Jointly As Trustees |
Rangiora 8254 New Zealand |
11 Jun 1973 - 16 Jun 2016 |
Individual | Inch, Aileen Myrtle Jointly As Trustees |
Rangiora Rangiora 7400 New Zealand |
11 Jun 1973 - 16 Jun 2016 |
Individual | Inch, Brian Gary Jointly As Trustees |
Rangiora New Zealand |
11 Jun 1973 - 07 Sep 2015 |
Individual | Inch, Randall Ingram |
Oxford 7473 New Zealand |
03 Nov 2005 - 24 Nov 2022 |
Individual | Inch, Randall Ingram |
Rangiora Rangiora 7400 New Zealand |
03 Nov 2005 - 24 Nov 2022 |
Individual | Inch, Randall Ingram |
Oxford 7473 New Zealand |
03 Nov 2005 - 24 Nov 2022 |
Individual | Inch, Aileen Myrtle |
Rangiora Rangiora 7400 New Zealand |
03 Nov 2005 - 24 Nov 2022 |
Individual | Inch, Aileen Myrtle |
Rangiora Rangiora 7400 New Zealand |
03 Nov 2005 - 24 Nov 2022 |
Individual | Smithson, Richard Gregory Jointly As Trustees |
Rangiora 8254 |
11 Jun 1973 - 03 Nov 2005 |
Entity | Ajh Trustees Limited Shareholder NZBN: 9429034104934 Company Number: 1819294 |
05 Jul 2006 - 16 Jun 2016 | |
Entity | Ajh Trustees Limited Shareholder NZBN: 9429034104934 Company Number: 1819294 |
05 Jul 2006 - 16 Jun 2016 |
Randal Ingram Inch - Director
Appointment date: 20 Sep 1995
Address: Oxford, 7473 New Zealand
Address used since 17 Nov 2022
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 20 Aug 2015
Aileen Myrtle Inch - Director (Inactive)
Appointment date: 20 Sep 1995
Termination date: 02 Sep 2021
Address: Rangiora, 7400 New Zealand
Address used since 20 Aug 2015
Trevor Milton Inch - Director (Inactive)
Appointment date: 12 Aug 1988
Termination date: 20 Sep 1995
Address: Rangiora,
Address used since 12 Aug 1988
Okuku Trustees No1 Limited
267 High Street
G T Hogg Limited
267 High Street
Tooley Dairy Limited
267 High Street
Shooters Supplies (nz) Limited
267 High Street
Darryl Peter Firewood Limited
267 High Street
Elmwood Builders Limited
267 High Street
Alkington Limited
C/-crerar Williams
Keswick Farm Dairies Limited
14 Wattle Lane
Lowlands Dairy Limited
265a High Street
Mairaki Dairy Limited
35 Blackett Street
North Eyre Holdings Limited
6 Blake Street
Rylock Farms Limited
369 High Street