Shortcuts

David Orchard Trustees Limited

Type: NZ Limited Company (Ltd)
9429035888642
NZBN
1346581
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
84 Powerhouse Road
Rd 1
Westport 7891
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 26 Jul 2013
459 Main Road Stoke
Stoke
Nelson 7011
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 28 Nov 2017
459 Main Road Stoke
Stoke
Nelson 7011
New Zealand
Physical & registered & service address used since 06 Dec 2017

David Orchard Trustees Limited, a registered company, was registered on 08 Jul 2003. 9429035888642 is the New Zealand Business Number it was issued. "Legal service" (business classification M693130) is how the company has been classified. The company has been supervised by 6 directors: Elizabeth Jane Duncan - an active director whose contract began on 06 Nov 2015,
Margot Louise Harkness - an active director whose contract began on 28 Nov 2017,
Tracy Michelle Sawtell - an active director whose contract began on 12 Apr 2019,
Lee Anne Stevens - an inactive director whose contract began on 06 Nov 2015 and was terminated on 12 Apr 2019,
Alistair David Orchard - an inactive director whose contract began on 08 Jul 2003 and was terminated on 28 Nov 2017.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 459 Main Road Stoke, Stoke, Nelson, 7011 (type: physical, registered).
David Orchard Trustees Limited had been using 84 Powerhouse Road, Rd 1, Westport as their physical address until 06 Dec 2017.
A total of 10 shares are issued to 2 shareholders (2 groups). The first group consists of 5 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5 shares (50 per cent).

Addresses

Previous addresses

Address #1: 84 Powerhouse Road, Rd 1, Westport, 7891 New Zealand

Physical & registered address used from 05 Aug 2013 to 06 Dec 2017

Address #2: 5 Gladstone Street, Westport New Zealand

Physical & registered address used from 05 Dec 2008 to 05 Aug 2013

Address #3: 352 Nayland Road, Nelson

Physical & registered address used from 05 Jan 2005 to 05 Dec 2008

Address #4: 33a Giblin Street, Richmond, Nelson

Registered & physical address used from 08 Jul 2003 to 05 Jan 2005

Contact info
64 3 5476991
08 Nov 2018 Phone
accounts@stevensorchard.co.nz
08 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Director Duncan, Elizabeth Jane Rd 2
Westport
7892
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Sawtell, Tracy Michelle Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stevens, Lee Anne Britannia Heights
Nelson
7010
New Zealand
Individual Orchard, Alistair David Nelson
Individual Orchard, Alistair David Rd1
Westport
7891
New Zealand
Directors

Elizabeth Jane Duncan - Director

Appointment date: 06 Nov 2015

Address: Rd 2, Westport, 7892 New Zealand

Address used since 28 Nov 2017

Address: Rd2, Westport, 7892 New Zealand

Address used since 06 Nov 2015


Margot Louise Harkness - Director

Appointment date: 28 Nov 2017

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 28 Nov 2017


Tracy Michelle Sawtell - Director

Appointment date: 12 Apr 2019

Address: Stoke, Nelson, 7011 New Zealand

Address used since 01 Dec 2020

Address: Stoke, Nelson, 7011 New Zealand

Address used since 12 Apr 2019


Lee Anne Stevens - Director (Inactive)

Appointment date: 06 Nov 2015

Termination date: 12 Apr 2019

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 05 May 2017


Alistair David Orchard - Director (Inactive)

Appointment date: 08 Jul 2003

Termination date: 28 Nov 2017

Address: Rd1, Westport, 7891 New Zealand

Address used since 24 Nov 2015


Robyn Louise Dewson - Director (Inactive)

Appointment date: 26 Jul 2013

Termination date: 06 Nov 2015

Address: Westport, Westport, 7825 New Zealand

Address used since 26 Jul 2013

Nearby companies
Similar companies

Hr1 Trustees Limited
22 Oxford Street

Hr22 Trustees Limited
22 Oxford Street

Oxford Street Trustees (2012) Limited
22 Oxford Street

Oxford Street Trustees (2013) Limited
22 Oxford Street

Seniorlaw Limited
Cnr Main Road & Songer Street

Stevens Orchard Trustees Limited
459 Main Road Stoke