Travis Orchards Limited was launched on 12 Feb 2004 and issued a business number of 9429035544142. This registered LTD company has been supervised by 5 directors: David John Balfour Stansbury - an active director whose contract started on 12 Feb 2004,
Heidi Vaddette Stansbury - an active director whose contract started on 12 Feb 2004,
Patrick Joseph Fitzgerald - an active director whose contract started on 12 Feb 2004,
Janice Marie Stansbury - an active director whose contract started on 12 Feb 2004,
Troy Vaughn Stansbury - an inactive director whose contract started on 12 Feb 2004 and was terminated on 16 Apr 2017.
According to BizDb's information (updated on 28 Feb 2024), this company registered 1 address: 10 Domain Road, Whakatane, Whakatane, 3120 (types include: registered, delivery).
Up to 21 Feb 2022, Travis Orchards Limited had been using 10 Domain Road, Whakatane as their registered address.
A total of 10000 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 3333 shares are held by 1 entity, namely:
Fitzgerald, Patrick Joseph (an individual) located at Rd 1, Opotiki postcode 3197.
Another group consists of 1 shareholder, holds 0.34 per cent shares (exactly 34 shares) and includes
Stansbury, Janice Marie - located at Opotiki.
The third share allocation (3300 shares, 33%) belongs to 1 entity, namely:
Stansbury, David John Balfour, located at Opotiki (an individual). Travis Orchards Limited is classified as "Kiwifruit growing" (ANZSIC A013210).
Other active addresses
Address #4: 498c Tirohanga Road, Rd 1, Opotiki, 3197 New Zealand
Delivery address used from 11 Feb 2021
Address #5: 10 Domain Road, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 21 Feb 2022
Principal place of activity
10 Domain Road, Whakatane, 3120 New Zealand
Previous addresses
Address #1: 10 Domain Road, Whakatane, 3120 New Zealand
Registered address used from 14 Feb 2019 to 21 Feb 2022
Address #2: 10 Domain Road, Whakatane, 3158 New Zealand
Registered & physical address used from 12 Apr 2016 to 14 Feb 2019
Address #3: 261 The Strand, Whakatane, 3158 New Zealand
Registered & physical address used from 18 Feb 2014 to 12 Apr 2016
Address #4: Legacy Accountants Limited, 261 The Strand, Whakatane, 3120 New Zealand
Registered & physical address used from 17 Oct 2013 to 18 Feb 2014
Address #5: Smart Business Centre Whakatane, 261 The Strand, Whakatane, 3159 New Zealand
Registered address used from 15 Apr 2013 to 17 Oct 2013
Address #6: Kelvin C Deal Chartered Accountants, 261 The Strand, Whakatane New Zealand
Registered address used from 28 Apr 2006 to 15 Apr 2013
Address #7: C/-r Burr, Rd 1, Waioweka Gorge, Opotiki
Registered address used from 22 Jul 2004 to 28 Apr 2006
Address #8: 498 Tirohanga Road, Opotiki New Zealand
Physical address used from 12 Feb 2004 to 17 Oct 2013
Address #9: Sharp & Cookson Limited, 96 Waioweka Road, Opotiki
Registered address used from 12 Feb 2004 to 22 Jul 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3333 | |||
Individual | Fitzgerald, Patrick Joseph |
Rd 1 Opotiki 3197 New Zealand |
12 Feb 2004 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Stansbury, Janice Marie |
Opotiki 3122 New Zealand |
12 Feb 2004 - |
Shares Allocation #3 Number of Shares: 3300 | |||
Individual | Stansbury, David John Balfour |
Opotiki 3122 New Zealand |
12 Feb 2004 - |
Shares Allocation #4 Number of Shares: 3333 | |||
Individual | Stansbury, Heidi Vaddette |
Rd 1 Opotiki 3197 New Zealand |
12 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jenkins, Delwyn Lee |
Opotiki New Zealand |
12 Feb 2004 - 03 Jul 2017 |
Individual | Stansbury, Troy Vaughn |
Opotiki New Zealand |
12 Feb 2004 - 03 Jul 2017 |
David John Balfour Stansbury - Director
Appointment date: 12 Feb 2004
Address: Opotiki, 3122 New Zealand
Address used since 04 Jul 2010
Heidi Vaddette Stansbury - Director
Appointment date: 12 Feb 2004
Address: Rd 1, Opotiki, 3197 New Zealand
Address used since 11 Feb 2021
Address: Rd 1, Opotiki, 3197 New Zealand
Address used since 22 Mar 2010
Patrick Joseph Fitzgerald - Director
Appointment date: 12 Feb 2004
Address: Rd 1, Opotiki, 3197 New Zealand
Address used since 11 Feb 2021
Address: Rd 1, Opotiki, 3197 New Zealand
Address used since 22 Mar 2010
Janice Marie Stansbury - Director
Appointment date: 12 Feb 2004
Address: Opotiki, 3122 New Zealand
Address used since 04 Jul 2010
Troy Vaughn Stansbury - Director (Inactive)
Appointment date: 12 Feb 2004
Termination date: 16 Apr 2017
Address: Rd 1, Opotiki, 3197 New Zealand
Address used since 22 Mar 2010
Crowley Excavators Limited
10 Domain Road
Handyman & Gardening Services Limited
10 Domain Road
Mac Paint Limited
10 Domain Road
Inglelands Limited
10 Domain Road
Independent Trustee Services (whakatane) Limited
10 Domain Road
Coastline Drycleaners Limited
10 Domain Road
Benmore Orchards Limited
Focus Chartered Accountants Ltd
Delphinus Limited
C/-fishers
Marthas Kitchen Limited
C/- Sharp & Cookson
Riverlock Orchards Limited
22 Louvain Street
Steele Kiwi Limited
106 Commerce Street
Tk Vineyard Limited
106 Commerce Street