Tunoa Downs Limited, a registered company, was started on 16 Apr 2002. 9429036588329 is the NZBN it was issued. This company has been supervised by 4 directors: Peter James Edward Chisholm - an active director whose contract started on 16 Apr 2002,
Leigh Steven Mchaffie - an active director whose contract started on 16 Apr 2002,
Peter Ninian Mchaffie - an active director whose contract started on 16 Apr 2002,
Mary Elizabeth Mchaffie - an active director whose contract started on 09 May 2002.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 24 Main Street, Gore, 9710 (type: registered, service).
Tunoa Downs Limited had been using 33A Main Street, Gore, Gore as their registered address until 31 Jan 2022.
A total of 1000 shares are issued to 10 shareholders (4 groups). The first group consists of 400 shares (40%) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 270 shares (27%). Finally there is the 3rd share allotment (290 shares 29%) made up of 3 entities.
Previous addresses
Address #1: 33a Main Street, Gore, Gore, 9710 New Zealand
Registered & physical address used from 07 Nov 2014 to 31 Jan 2022
Address #2: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand
Physical & registered address used from 03 Dec 2010 to 07 Nov 2014
Address #3: 6 Shakespeare Street, Milton New Zealand
Physical & registered address used from 17 Sep 2004 to 03 Dec 2010
Address #4: Doug Stanley, 85 Gala Street, Invercargill
Physical & registered address used from 16 Apr 2002 to 17 Sep 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Mchaffie, Peter Ninian |
Rd 2 Clinton 9584 New Zealand |
16 Apr 2002 - |
Individual | Mchaffie, Mary Elizabeth |
Rd 2 Clinton 9584 New Zealand |
16 Apr 2002 - |
Entity (NZ Limited Company) | Bpa Trustees 2009 Limited Shareholder NZBN: 9429031781695 |
Gore 9710 New Zealand |
17 Dec 2019 - |
Shares Allocation #2 Number of Shares: 270 | |||
Individual | Chisholm, Julie Marie Graham |
Gore Gore 9710 New Zealand |
15 Nov 2011 - |
Entity (NZ Limited Company) | Downie Stewart Trustee 2018 Limited Shareholder NZBN: 9429046460486 |
Dunedin Central Dunedin 9016 New Zealand |
10 Sep 2018 - |
Director | Chisholm, Peter James Edward |
Gore 9710 New Zealand |
15 Nov 2011 - |
Shares Allocation #3 Number of Shares: 290 | |||
Entity (NZ Limited Company) | Downie Stewart Trustee 2011 Limited Shareholder NZBN: 9429031319867 |
Dunedin Central Dunedin Null 9016 New Zealand |
15 Nov 2011 - |
Individual | Mchaffie, Trudi Elizabeth |
Rd 2 Clinton 9584 New Zealand |
15 Nov 2011 - |
Individual | Mchaffie, Leigh Steven |
Rd 2 Clinton 9584 New Zealand |
16 Apr 2002 - |
Shares Allocation #4 Number of Shares: 40 | |||
Individual | Mchaffie, Aaron |
Roelands Bunbury 6226 Australia |
15 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | C M C Contracting Limited Shareholder NZBN: 9429037655242 Company Number: 946655 |
16 Apr 2002 - 15 Nov 2011 | |
Entity | C M C Contracting Limited Shareholder NZBN: 9429037655242 Company Number: 946655 |
16 Apr 2002 - 15 Nov 2011 | |
Individual | Gee, Robert Albert |
Gore Gore 9710 New Zealand |
15 Nov 2011 - 02 Mar 2018 |
Individual | Gee, Ronald Albert |
Gore Gore 9710 New Zealand |
02 Mar 2018 - 10 Sep 2018 |
Peter James Edward Chisholm - Director
Appointment date: 16 Apr 2002
Address: Gore, Gore, 9710 New Zealand
Address used since 17 Nov 2015
Leigh Steven Mchaffie - Director
Appointment date: 16 Apr 2002
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 17 Nov 2015
Peter Ninian Mchaffie - Director
Appointment date: 16 Apr 2002
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 17 Nov 2015
Mary Elizabeth Mchaffie - Director
Appointment date: 09 May 2002
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 17 Nov 2015
Flooring Plus Limited
33a Main Street
Capri Restaurant Limited
33a Main Street
Gaines Farming Limited
33a Main Street
Gtm Developments Limited
33a Main Street
Bw & Lm Falconer Limited
33a Main Street
Teviot Valley Rest Home Incorporated
C/o Bevan Pearce & Associates Limited