Kaituna Crops Limited was started on 27 Aug 2008 and issued an NZBN of 9429032590753. This registered LTD company has been managed by 4 directors: Timothy Foote - an active director whose contract began on 27 Aug 2008,
Avis Margaret Foote - an inactive director whose contract began on 27 Aug 2008 and was terminated on 28 Sep 2018,
Patrick Neil Foote - an inactive director whose contract began on 27 Aug 2008 and was terminated on 28 Sep 2018,
Alan Neil Foote - an inactive director whose contract began on 27 Aug 2008 and was terminated on 28 Sep 2018.
As stated in our information (updated on 23 May 2025), this company uses 2 addresses: Level 2, Youell House, 1 Hutchinson Street, Blenheim, 7201 (registered address),
Level 2, Youell House, 1 Hutchinson Street, Blenheim, 7201 (physical address),
Level 2, Youell House, 1 Hutchinson Street, Blenheim, 7201 (service address),
69 Cleghorn Street, Redwoodtown, Blenheim, 7201 (other address) among others.
Up until 08 Sep 2017, Kaituna Crops Limited had been using 69 Cleghorn Street, Redwoodtown, Blenheim as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Foote, Timothy (an individual) located at Tai Tapu postcode 7672.
Previous addresses
Address #1: 69 Cleghorn Street, Redwoodtown, Blenheim, 7201 New Zealand
Registered & physical address used from 10 Aug 2016 to 08 Sep 2017
Address #2: 104 Redwood Street, Redwoodtown, Blenheim, 7201 New Zealand
Physical & registered address used from 04 Oct 2010 to 10 Aug 2016
Address #3: C/-parkers Business Solutions Ltd, 8 Scott Street, Blenheim New Zealand
Physical & registered address used from 27 Aug 2008 to 04 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 26 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Foote, Timothy |
Tai Tapu 7672 New Zealand |
27 Aug 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Foote, Avis Margaret |
Mayfield Blenheim 7201 New Zealand |
27 Aug 2008 - 10 Sep 2024 |
| Individual | Foote, Alan Neil |
Mayfield Blenheim 7201 New Zealand |
27 Aug 2008 - 10 Sep 2024 |
| Individual | Foote, Patrick Neil |
Rd 1 Wairau Valley 7271 New Zealand |
27 Aug 2008 - 11 Apr 2019 |
Timothy Foote - Director
Appointment date: 27 Aug 2008
Address: Tai Tapu, 7672 New Zealand
Address used since 15 Apr 2019
Address: R D 1 Havelock 7178, Marlborough, 7178 New Zealand
Address used since 06 Nov 2015
Address: Riversdale, Blenheim, 7201 New Zealand
Address used since 14 Aug 2018
Avis Margaret Foote - Director (Inactive)
Appointment date: 27 Aug 2008
Termination date: 28 Sep 2018
Address: R D 1 Havelock 7178, Marlborough, 7178 New Zealand
Address used since 06 Nov 2015
Patrick Neil Foote - Director (Inactive)
Appointment date: 27 Aug 2008
Termination date: 28 Sep 2018
Address: Rd 1, Wairau Valley, 7271 New Zealand
Address used since 14 Aug 2018
Address: R D 1 Havelock 7178, Marlborough, 7178 New Zealand
Address used since 06 Nov 2015
Alan Neil Foote - Director (Inactive)
Appointment date: 27 Aug 2008
Termination date: 28 Sep 2018
Address: Mayfield, Blenheim, 7201 New Zealand
Address used since 14 Aug 2018
Address: R D 1 Havelock 7178, Marlborough, 7178 New Zealand
Address used since 06 Nov 2015
David Boon Accountant Limited
69 Cleghorn Street
Lindell Vineyard Limited
69 Cleghorn Street
The Hair Lounge Limited
69 Cleghorn Street
Precision Helicopters Nz Limited
69 Cleghorn Street
Camels Back Limited
6 Bexhill Crescent
Eight Ay El Limited
6 Bexhill Crescent