Titchmarsh Horticulture Limited, a registered company, was launched on 08 Jan 2004. 9429035599647 is the NZBN it was issued. This company has been managed by 2 directors: Cole Harry Titchmarsh - an active director whose contract started on 07 Jun 2024,
Malcolm Brett Titchmarsh - an inactive director whose contract started on 08 Jan 2004 and was terminated on 08 Jun 2024.
Updated on 11 May 2025, the BizDb database contains detailed information about 3 addresses the company registered, specifically: 10 Tyson Lane, Tuakau, Tuakau, 2121 (service address),
11 Coles Road, Tuakau, Tuakau, 2121 (physical address),
11 Coles Road, Tuakau, Tuakau, 2121 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address) among others.
Titchmarsh Horticulture Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address up to 21 Sep 2017.
A single entity controls all company shares (exactly 100 shares) - Titchmarsh, Cole Harry - located at 2121, Tuakau, Tuakau.
Previous addresses
Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 10 Nov 2011 to 21 Sep 2017
Address #2: 99 Escotts Road, Tuakau, Tuakau, 2121 New Zealand
Physical address used from 13 Oct 2010 to 18 Sep 2018
Address #3: C/-drk Chartered Accountants Ltd, 83b Ingram Road, R D 3, Drury, 2579 New Zealand
Registered address used from 13 Oct 2010 to 10 Nov 2011
Address #4: C/-drk Chartered Accountants Ltd, 83b Ingram Road, R D 3, Drury 2579 New Zealand
Registered address used from 10 Sep 2009 to 13 Oct 2010
Address #5: C/-duthie/taylor-ruiterman, Chartered Accountants, 83b Ingram Road, Rd 3 Drury
Registered address used from 10 Sep 2008 to 10 Sep 2009
Address #6: 99 Escotts Road, Tuakau
Registered address used from 08 Jan 2004 to 10 Sep 2008
Address #7: 99 Escotts Road, Tuakau New Zealand
Physical address used from 08 Jan 2004 to 13 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 16 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Titchmarsh, Cole Harry |
Tuakau Tuakau 2121 New Zealand |
13 Jun 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Titchmarsh, Anna Marie |
Tuakau Tuakau 2121 New Zealand |
08 Jan 2004 - 13 Jun 2024 |
| Individual | Titichmarsh, Malcolm Brett |
Tuakau Tuakau 2121 New Zealand |
08 Jan 2004 - 13 Jun 2024 |
| Individual | Titichmarsh, Malcolm Brett |
Tuakau Tuakau 2121 New Zealand |
08 Jan 2004 - 13 Jun 2024 |
| Individual | Titchmarsh, Malcolm Brett |
Tuakau Tuakau 2121 New Zealand |
08 Jan 2004 - 13 Jun 2024 |
| Individual | Primrose, Kim Maree |
Pokeno Pokeno 2402 New Zealand |
07 Sep 2020 - 13 Jun 2024 |
| Individual | Hall, Christopher Vincent |
Pahurehure Papakura 2113 New Zealand |
07 Sep 2020 - 13 Jun 2024 |
| Individual | Titchmarsh, Anna Marie |
Tuakau Tuakau 2121 New Zealand |
08 Jan 2004 - 13 Jun 2024 |
| Individual | Titchmarsh, Anna Marie |
Tuakau Tuakau 2121 New Zealand |
08 Jan 2004 - 13 Jun 2024 |
| Individual | Titchmarsh, Alan Keith |
Te Puke |
08 Jan 2004 - 07 Sep 2020 |
Cole Harry Titchmarsh - Director
Appointment date: 07 Jun 2024
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 07 Jun 2024
Malcolm Brett Titchmarsh - Director (Inactive)
Appointment date: 08 Jan 2004
Termination date: 08 Jun 2024
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 10 Sep 2018
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 18 Sep 2015
Tuakau Mowers Limited
105 George Street
Christian Outreach Healing Fellowship International New Zealand
1b Kowhai Street
Millennium Whanau Trust
137 George Street
Garside Enterprises Limited
140 George Street
St Packers Limited
Tuakau Saleyards Road
S T Growers Limited
Tuakau Saleyards Road