Shortcuts

Turley Farms Limited

Type: NZ Limited Company (Ltd)
9429036032792
NZBN
1292179
Company Number
Registered
Company Status
087547302
GST Number
Current address
380 Guild Road
Rd 26
Temuka 7986
New Zealand
Registered address used since 17 May 2017
380 Guild Road
Rd 26
Temuka 7986
New Zealand
Physical & service address used since 13 May 2020

Turley Farms Limited was incorporated on 15 Apr 2003 and issued an NZ business number of 9429036032792. The registered LTD company has been supervised by 11 directors: Murray Alan Turley - an active director whose contract began on 04 Jun 2004,
Margaret Heather Turley - an active director whose contract began on 04 Jun 2004,
Phillip Adrian O'callaghan - an active director whose contract began on 01 Sep 2021,
Julian Richard Raine - an active director whose contract began on 01 Jan 2024,
Benjamin Conway Russell - an inactive director whose contract began on 08 Mar 2022 and was terminated on 31 Dec 2023.
As stated in our database (last updated on 02 Apr 2024), the company uses 1 address: 380 Guild Road, Rd 26, Temuka, 7986 (types include: physical, service).
Until 17 May 2017, Turley Farms Limited had been using 380Guild Rd, Rd 26, Temuka as their registered address.
BizDb found previous names used by the company: from 15 Apr 2003 to 18 Mar 2004 they were called Canterbury Farms Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Turley Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.

Addresses

Previous addresses

Address #1: 380guild Rd, Rd 26, Temuka, 7986 New Zealand

Registered address used from 16 May 2017 to 17 May 2017

Address #2: 380guild Rd, Rd 26, Temuka, 7986 New Zealand

Physical address used from 16 May 2017 to 13 May 2020

Address #3: 380 Guild Road, Rd 26, Temuka, 7986 New Zealand

Physical address used from 02 Jul 2015 to 16 May 2017

Address #4: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 29 Jan 2013 to 16 May 2017

Address #5: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 29 Jan 2013 to 02 Jul 2015

Address #6: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered & physical address used from 23 Aug 2012 to 29 Jan 2013

Address #7: Level 8, Hsbc Tower, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Physical & registered address used from 15 Sep 2011 to 23 Aug 2012

Address #8: 380 Guild Road, Milford, R D 26, Temuka New Zealand

Physical & registered address used from 19 May 2005 to 15 Sep 2011

Address #9: 17 Strathallan Street, Timaru

Registered & physical address used from 15 Apr 2003 to 19 May 2005

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Turley Trustees Limited
Shareholder NZBN: 9429041288191
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turley, Margaret Heather Milford
R D 26, Temuka
7986
New Zealand
Individual Turley, Murray Alan Milford
Rd 26, Temuka
Individual Turley, Margaret Jane Temuka
Individual Turley, Alan George Temuka
Entity Strathallan Nominee Company Limited
Shareholder NZBN: 9429039907417
Company Number: 253651
Individual Turley, Alan George Temuka
Individual Sullivan, Edward Oral Timaru

New Zealand
Individual Turley, Murray Alan Milford
Rd 26, Temuka
Individual Turley, Margaret Heather Milford
R D 26, Temuka
7986
New Zealand
Individual Turley, Margaret Jane Temuka
Individual Turley, Lachlan Murray Milford
R D 26, Temuka

New Zealand
Individual Turley, Murray Alan Milford
Rd 26, Temuka
Entity Strathallan Nominee Company Limited
Shareholder NZBN: 9429039907417
Company Number: 253651
Individual Turley, Margaret Heather Milford
R D 26, Temuka
Directors

Murray Alan Turley - Director

Appointment date: 04 Jun 2004

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 25 Sep 2009


Margaret Heather Turley - Director

Appointment date: 04 Jun 2004

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 25 Sep 2009


Phillip Adrian O'callaghan - Director

Appointment date: 01 Sep 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 16 Jan 2024

Address: Tai Tapu, 7672 New Zealand

Address used since 01 Sep 2021


Julian Richard Raine - Director

Appointment date: 01 Jan 2024

Address: Stoke, Nelson, 7011 New Zealand

Address used since 01 Jan 2024


Benjamin Conway Russell - Director (Inactive)

Appointment date: 08 Mar 2022

Termination date: 31 Dec 2023

Address: Leeston, 7683 New Zealand

Address used since 08 Mar 2022


William John Dwyer - Director (Inactive)

Appointment date: 09 May 2019

Termination date: 31 Dec 2021

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 09 May 2019


Andrew Harrison - Director (Inactive)

Appointment date: 09 Apr 2019

Termination date: 28 May 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 09 Apr 2019


Margaret Jane Turley - Director (Inactive)

Appointment date: 04 Jun 2004

Termination date: 31 Mar 2010

Address: Temuka, 7920 New Zealand

Address used since 25 Sep 2009


Alan George Turley - Director (Inactive)

Appointment date: 04 Jun 2004

Termination date: 03 Sep 2005

Address: Temuka,

Address used since 04 Jun 2004


Edward Oral Sullivan - Director (Inactive)

Appointment date: 15 Apr 2003

Termination date: 04 Jun 2004

Address: Timaru,

Address used since 15 Apr 2003


Kenneth Francis Mckenzie - Director (Inactive)

Appointment date: 15 Apr 2003

Termination date: 04 Jun 2004

Address: Timaru,

Address used since 15 Apr 2003

Nearby companies

Turdair Holdings Limited
380 Guild Road

Lynley Farm Limited
380 Guild Road

Conway Park Limited
380 Guild Road

Mural Farming Co Limited
380 Guild Road