Shortcuts

Tussock Creek Farming Limited

Type: NZ Limited Company (Ltd)
9429036869633
NZBN
1144101
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Physical & registered & service address used since 23 Oct 2009

Tussock Creek Farming Limited, a registered company, was registered on 13 Jun 2001. 9429036869633 is the NZ business identifier it was issued. This company has been run by 5 directors: Lachie John Mcleod - an active director whose contract started on 14 Nov 2005,
Allan James Hubbard - an inactive director whose contract started on 15 Nov 2005 and was terminated on 02 Sep 2011,
Nigel James Gormack - an inactive director whose contract started on 13 Jun 2001 and was terminated on 15 Nov 2005,
Paul Hewitson - an inactive director whose contract started on 13 Jun 2001 and was terminated on 31 May 2005,
Richard Thomas Salisbury - an inactive director whose contract started on 13 Jun 2001 and was terminated on 13 Jun 2001.
Updated on 21 Apr 2024, our data contains detailed information about 1 address: 39 George Street, Timaru, 7910 (category: physical, registered).
Tussock Creek Farming Limited had been using Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru as their physical address up to 23 Oct 2009.
Previous aliases for the company, as we found at BizDb, included: from 13 Jun 2001 to 21 May 2013 they were named Buckie Holdings Limited.
All shares (1000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Vincent, Robert Howard (an individual) located at Highfield, Timaru postcode 7910,
Mcleod, Lachie John (an individual) located at Levels, Timaru 7973,
Mcleod, Sarah Paige (an individual) located at Rd 3, Timaru postcode 7973.

Addresses

Previous address

Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru

Physical & registered address used from 13 Jun 2001 to 23 Oct 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Vincent, Robert Howard Highfield
Timaru
7910
New Zealand
Individual Mcleod, Lachie John Levels
Timaru 7973

New Zealand
Individual Mcleod, Sarah Paige Rd 3
Timaru
7973
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hornchurch Limited
Shareholder NZBN: 9429038427152
Company Number: 693588
Individual Salisbury, Richard Thomas Hamilton
Individual Hubbard, Allan James Timaru 7910
Entity Forresters Nominee Company Limited
Shareholder NZBN: 9429040333090
Company Number: 141610
Individual Mcleod, Sarah Timaru 7973

New Zealand
Entity Hornchurch Limited
Shareholder NZBN: 9429038427152
Company Number: 693588
Entity Forresters Nominee Company Limited
Shareholder NZBN: 9429040333090
Company Number: 141610
Individual Hubbard, Margaret Jane Timaru 7910
Directors

Lachie John Mcleod - Director

Appointment date: 14 Nov 2005

Address: Levels, Timaru, 7973 New Zealand

Address used since 09 Nov 2022

Address: Levels, Timaru, 7973 New Zealand

Address used since 26 Nov 2015


Allan James Hubbard - Director (Inactive)

Appointment date: 15 Nov 2005

Termination date: 02 Sep 2011

Address: Timaru, 7910 New Zealand

Address used since 15 Nov 2005


Nigel James Gormack - Director (Inactive)

Appointment date: 13 Jun 2001

Termination date: 15 Nov 2005

Address: Timaru,

Address used since 13 Jun 2001


Paul Hewitson - Director (Inactive)

Appointment date: 13 Jun 2001

Termination date: 31 May 2005

Address: Timaru,

Address used since 17 Feb 2004


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 13 Jun 2001

Termination date: 13 Jun 2001

Address: Hamilton,

Address used since 13 Jun 2001

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street