Tnt Farms Limited, a registered company, was incorporated on 12 Aug 2008. 9429032620177 is the number it was issued. The company has been supervised by 4 directors: Megan Joy Turton - an active director whose contract started on 12 Aug 2008,
Mark Andrew Turton - an active director whose contract started on 12 Aug 2008,
Louise Frances Turton - an inactive director whose contract started on 12 Aug 2008 and was terminated on 18 Jan 2019,
Ross John Turton - an inactive director whose contract started on 12 Aug 2008 and was terminated on 18 Jan 2019.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 2 addresses this company uses, specifically: 240 Ruahine Street, Roslyn, Palmerston North, 4414 (registered address),
240 Ruahine Street, Roslyn, Palmerston North, 4414 (service address),
6 Gordon Street, Dannevirke, 4930 (physical address).
Tnt Farms Limited had been using 6 Gordon Street, Dannevirke as their registered address up to 17 Apr 2023.
A total of 500 shares are issued to 2 shareholders (2 groups). The first group consists of 250 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 250 shares (50%).
Previous addresses
Address #1: 6 Gordon Street, Dannevirke, 4930 New Zealand
Registered & service address used from 21 Sep 2021 to 17 Apr 2023
Address #2: 6 Gordon Street, Dannevirke New Zealand
Physical & registered address used from 12 Aug 2008 to 21 Sep 2021
Basic Financial info
Total number of Shares: 500
Annual return filing month: September
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Turton, Mark Andrew |
Dannevirke Dannevirke 4930 New Zealand |
12 Aug 2008 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Turton, Megan Joy |
Dannevirke Dannevirke 4930 New Zealand |
12 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turton, Ross John |
Dannevirke |
12 Aug 2008 - 28 Jan 2019 |
Individual | Turton, Louise Frances |
Dannevirke |
12 Aug 2008 - 28 Jan 2019 |
Megan Joy Turton - Director
Appointment date: 12 Aug 2008
Address: Dannevirke, 4930 New Zealand
Address used since 07 Jul 2015
Mark Andrew Turton - Director
Appointment date: 12 Aug 2008
Address: Dannevirke, 4930 New Zealand
Address used since 07 Jul 2015
Louise Frances Turton - Director (Inactive)
Appointment date: 12 Aug 2008
Termination date: 18 Jan 2019
Address: Dannevirke, 4930 New Zealand
Address used since 26 Aug 2015
Ross John Turton - Director (Inactive)
Appointment date: 12 Aug 2008
Termination date: 18 Jan 2019
Address: Dannevirke, 4930 New Zealand
Address used since 04 Sep 2015
Vm Wrenn & Co Limited
6 Gordon Street
Mci Van Der Oord Trustee Limited
6 Gordon Street
Mci Trustees 2012 Limited
6 Gordon Street
G & L Enterprises Limited
6 Gordon Street
Atmospheric Equine Limited
6 Gordon Street
Andrew Harward Building Services Limited
6 Gordon Street