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.
Previous address
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical & registered address used from 13 Jun 2001 to 23 Oct 2009
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Vincent, Robert Howard |
Highfield Timaru 7910 New Zealand |
14 Nov 2011 - |
Individual | Mcleod, Lachie John |
Levels Timaru 7973 New Zealand |
16 Oct 2007 - |
Individual | Mcleod, Sarah Paige |
Rd 3 Timaru 7973 New Zealand |
27 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hornchurch Limited Shareholder NZBN: 9429038427152 Company Number: 693588 |
17 Mar 2010 - 14 Nov 2011 | |
Individual | Salisbury, Richard Thomas |
Hamilton |
24 Nov 2003 - 24 Nov 2003 |
Individual | Hubbard, Allan James |
Timaru 7910 |
16 Oct 2007 - 16 Oct 2009 |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
24 Nov 2003 - 27 Jun 2010 | |
Individual | Mcleod, Sarah |
Timaru 7973 New Zealand |
16 Oct 2007 - 27 Nov 2018 |
Entity | Hornchurch Limited Shareholder NZBN: 9429038427152 Company Number: 693588 |
17 Mar 2010 - 14 Nov 2011 | |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
24 Nov 2003 - 27 Jun 2010 | |
Individual | Hubbard, Margaret Jane |
Timaru 7910 |
16 Oct 2007 - 16 Oct 2009 |
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
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