D C Turnbull & Co Limited, a registered company, was incorporated on 09 Oct 1942. 9429031992084 is the New Zealand Business Number it was issued. This company has been managed by 10 directors: Trevor Francis Thornton - an active director whose contract began on 28 Jan 2014,
John Michael Woodhouse Rolleston - an active director whose contract began on 26 Mar 2014,
Grant Stephen Jarrold - an active director whose contract began on 11 Oct 2017,
Craig Allistair Gordon Smith - an inactive director whose contract began on 30 Sep 2009 and was terminated on 09 Aug 2017,
Sidney George Mcauley - an inactive director whose contract began on 03 Dec 2013 and was terminated on 26 Mar 2014.
Updated on 10 Mar 2024, the BizDb database contains detailed information about 1 address: 1 Strathallan Street, Timaru (type: physical, service).
D C Turnbull & Co Limited had been using 1 Strathallan St, Timaru as their registered address up until 11 Jun 2001.
A total of 3266250 shares are issued to 12 shareholders (12 groups). The first group consists of 222500 shares (6.81 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 154326 shares (4.72 per cent). Finally the 3rd share allocation (111250 shares 3.41 per cent) made up of 1 entity.
Previous address
Address: 1 Strathallan St, Timaru New Zealand
Registered address used from 11 Jun 2001 to 11 Jun 2001
Basic Financial info
Total number of Shares: 3266250
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 222500 | |||
Individual | Helm, Belinda |
Waimataitai Timaru 7910 New Zealand |
14 Mar 2018 - |
Shares Allocation #2 Number of Shares: 154326 | |||
Other (Other) | Jocelyn Turnbull |
Highfield Timaru 7910 New Zealand |
23 Apr 2013 - |
Shares Allocation #3 Number of Shares: 111250 | |||
Individual | Turnbull, Angus Richard |
Highfield Timaru 7910 New Zealand |
14 Mar 2018 - |
Shares Allocation #4 Number of Shares: 263000 | |||
Individual | Turnbull, Benjamin David |
Rd 21 Geraldine 7991 New Zealand |
09 Oct 1942 - |
Shares Allocation #5 Number of Shares: 42187 | |||
Individual | Carthy, Janet Shirley |
Merivale Christchurch 8014 New Zealand |
09 Oct 1942 - |
Shares Allocation #6 Number of Shares: 289020 | |||
Individual | Turnbull, Andrew Gerald |
2 Sefton Street East Timaru 7910 New Zealand |
09 Oct 1942 - |
Shares Allocation #7 Number of Shares: 279618 | |||
Individual | Turnbull, Barbara Rita |
2 Sefton Street East Timaru 7910 New Zealand |
09 Oct 1942 - |
Shares Allocation #8 Number of Shares: 279618 | |||
Individual | Turnbull, D H |
2 Sefton Street East Timaru 7910 New Zealand |
09 Oct 1942 - |
Shares Allocation #9 Number of Shares: 222500 | |||
Individual | Turnbull Carter, Susan |
Saint Martins Christchurch 8022 New Zealand |
14 Mar 2018 - |
Shares Allocation #10 Number of Shares: 111250 | |||
Individual | Turnbull, Anna Elizabeth |
Collingwood Victoria 3066 Australia |
14 Mar 2018 - |
Shares Allocation #11 Number of Shares: 340000 | |||
Other (Other) | Angus Richard Turnbull And Susan Turnbull (as Trustees The Pitcher Settlement Trust) |
17 Strathallan Street Timaru 7910 New Zealand |
03 Jul 2018 - |
Shares Allocation #12 Number of Shares: 950981 | |||
Individual | Crampton, Patricia |
Gleniti Timaru 7910 New Zealand |
29 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keen, A P |
Timaru |
09 Oct 1942 - 23 Apr 2013 |
Individual | Turnbull, Lindley |
R D 1 Christchurch 7671 New Zealand |
29 Jan 2009 - 23 Apr 2013 |
Individual | Hammond, Rona M |
Remuera Auckland 1050 New Zealand |
09 Oct 1942 - 09 Jul 2019 |
Individual | Pitcher, Geraldine Mary |
Fruita Colorado 81521 United States |
09 Oct 1942 - 03 Jul 2018 |
Individual | Turnbull, Thomas Hugh |
2 Sefton Street East Timaru 7910 New Zealand |
09 Oct 1942 - 14 Mar 2018 |
Individual | Davidson, Nicholas |
Christchurch |
08 Nov 2004 - 08 Nov 2004 |
Individual | Stray, Estate Noel Morrison |
Timaru 7910 New Zealand |
09 Oct 1942 - 14 Jul 2015 |
Individual | Turnbull, Arthur Richard |
Christchurch |
09 Oct 1942 - 12 Mar 2008 |
Individual | Keen, J W |
Timaru |
09 Oct 1942 - 23 Apr 2013 |
Individual | Keen, S P |
Timaru |
09 Oct 1942 - 23 Apr 2013 |
Individual | Repurchased, Shares |
Timaru |
03 Jun 2005 - 03 Jun 2005 |
Individual | Davidson, Richard Lloyd Ramsay |
Bishopspark 100 Park Terrace, Christchurch |
09 Oct 1942 - 08 Nov 2004 |
Trevor Francis Thornton - Director
Appointment date: 28 Jan 2014
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 28 Jan 2014
John Michael Woodhouse Rolleston - Director
Appointment date: 26 Mar 2014
Address: Highfield, Timaru, 7910 New Zealand
Address used since 26 Mar 2014
Grant Stephen Jarrold - Director
Appointment date: 11 Oct 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 11 Oct 2017
Craig Allistair Gordon Smith - Director (Inactive)
Appointment date: 30 Sep 2009
Termination date: 09 Aug 2017
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 03 Dec 2013
Sidney George Mcauley - Director (Inactive)
Appointment date: 03 Dec 2013
Termination date: 26 Mar 2014
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 03 Dec 2013
George James Steven - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 28 Jan 2014
Address: Fairview, R.d. 2, Timaru, 7972 New Zealand
Address used since 01 Oct 2007
Andrew Gerald Turnbull - Director (Inactive)
Appointment date: 20 Feb 1991
Termination date: 09 Nov 2013
Address: Timaru, 7910 New Zealand
Address used since 20 Feb 1991
Noel Morrison Stray - Director (Inactive)
Appointment date: 20 Feb 1991
Termination date: 01 Dec 2007
Address: Timaru,
Address used since 20 Feb 1991
Arthur Richard Turnbull - Director (Inactive)
Appointment date: 20 Feb 1991
Termination date: 31 Aug 2007
Address: Christchurch,
Address used since 20 Feb 1991
Thomas Hugh Turnbull - Director (Inactive)
Appointment date: 20 Feb 1991
Termination date: 31 Aug 2007
Address: Timaru,
Address used since 20 Feb 1991
Timaru Wool Storage Limited
1 Strathallan Street
Turnbull Grain And Seed Limited
1 Strathallan Street
North Otago Pastoral Services Limited
1 Strathallan Street
Caroline House Incorporated
1 Strathallan Street
Ship Hop Brewing Limited
1-9 Strathallan Street
The South Canterbury Club Incorporated
1 The Terrace