Shortcuts

Cairndale Orchards Limited

Type: NZ Limited Company (Ltd)
9429037486464
NZBN
979081
Company Number
Registered
Company Status
Current address
123 Jellicoe Street
Te Puke 3119
New Zealand
Physical & registered & service address used since 17 Nov 2011
31 Whitehead Avenue
Rd 3
Te Puke 3183
New Zealand
Postal & delivery address used since 26 Nov 2021
123 Jellicoe Street
Te Puke 3119
New Zealand
Office address used since 26 Nov 2021

Cairndale Orchards Limited, a registered company, was launched on 13 Sep 1999. 9429037486464 is the NZ business identifier it was issued. The company has been managed by 5 directors: Deborah Jane Oakley - an active director whose contract began on 13 Sep 1999,
Grant Keith Oakley - an active director whose contract began on 13 Sep 1999,
Jennifer Robyn Hogan - an active director whose contract began on 29 Apr 2013,
Keith Mervyn Oakley - an inactive director whose contract began on 13 Sep 1999 and was terminated on 23 Apr 2013,
Margaret Ada Shirley Oakley - an inactive director whose contract began on 13 Sep 1999 and was terminated on 25 Nov 2002.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 123 Jellicoe Street, Te Puke, 3119 (types include: registered, postal).
Cairndale Orchards Limited had been using 123 Jellicoe Street, Te Puke 3119 as their physical address up until 17 Nov 2011.
A total of 1000 shares are issued to 9 shareholders (3 groups). The first group is comprised of 625 shares (62.5 per cent) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 250 shares (25 per cent). Lastly the third share allotment (125 shares 12.5 per cent) made up of 3 entities.

Addresses

Other active addresses

Address #4: 123 Jellicoe Street, Te Puke, 3119 New Zealand

Registered address used from 05 Dec 2022

Principal place of activity

123 Jellicoe Street, Te Puke, 3119 New Zealand


Previous addresses

Address #1: 123 Jellicoe Street, Te Puke 3119 New Zealand

Physical address used from 18 Nov 2009 to 17 Nov 2011

Address #2: 23 Jellicoe Street, Te Puke 3119 New Zealand

Registered address used from 18 Nov 2009 to 17 Nov 2011

Address #3: Vivienne Brownrigg, Chartered Accountant, 123 Jellicoe Street, Te Puke

Registered address used from 01 Dec 2000 to 18 Nov 2009

Address #4: Vivienne Brownrigg, Chartered Accountant, 123 Jellicoe Street, Te Puke

Registered address used from 12 Apr 2000 to 01 Dec 2000

Address #5: Vivienne Brownrigg, Chartered Accountant, 123 Jellicoe Street, Te Puke

Physical address used from 13 Sep 1999 to 13 Sep 1999

Address #6: 123 Jellicoe Street, Te Puke

Physical address used from 13 Sep 1999 to 18 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 625
Entity (NZ Limited Company) Brg Trustees 2013 Limited
Shareholder NZBN: 9429030332157
Te Puke
Te Puke
3119
New Zealand
Individual Oakley, Deborah Jane Rd 3
Te Puke
3183
New Zealand
Individual Oakley, Grant Keith Rd 3
Te Puke
3183
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Hogan, Jennifer Robyn 141 Bethlehem Road
Tauranga
3110
New Zealand
Individual Hogan, Christopher Michael 141 Bethlehem Road
Tauranga
3110
New Zealand
Individual Hogan, Paul Justin Sunnyhills
Auckland
2010
New Zealand
Shares Allocation #3 Number of Shares: 125
Individual Sloane, Elizabeth Jane Addington
Christchurch
8024
New Zealand
Director Hogan, Jennifer Robyn 141 Bethlehem Road
Tauranga
3110
New Zealand
Individual Shaw, Judith Verna Te Puke
Te Puke
3119
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Michelle Marie Ashmore
Queensland 4214, Australia
Individual Hogan, Jarred Mark Ashmore
Queensland 4214, Australia
Individual Oakley, Margaret Ada Shirley Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Oakley, Keith Mervyn Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

Deborah Jane Oakley - Director

Appointment date: 13 Sep 1999

Address: Rd 3, Te Puke, 3183 New Zealand

Address used since 09 Nov 2011


Grant Keith Oakley - Director

Appointment date: 13 Sep 1999

Address: Rd 3, Te Puke, 3183 New Zealand

Address used since 09 Nov 2011


Jennifer Robyn Hogan - Director

Appointment date: 29 Apr 2013

Address: 141 Bethlehem Road, Tauranga, 3110 New Zealand

Address used since 09 Nov 2018

Address: Orewa, Orewa, 0931 New Zealand

Address used since 29 Apr 2013


Keith Mervyn Oakley - Director (Inactive)

Appointment date: 13 Sep 1999

Termination date: 23 Apr 2013

Address: Mt Maunganui 3116,

Address used since 11 Nov 2009


Margaret Ada Shirley Oakley - Director (Inactive)

Appointment date: 13 Sep 1999

Termination date: 25 Nov 2002

Address: Mt Maunganui,

Address used since 13 Sep 1999

Nearby companies

Cocksy Five Limited
123 Jellicoe Street

Dng Farming Limited
123 Jellicoe Street

Semloh Contracting Limited
123 Jellicoe Street

Harrmac Farms Limited
123 Jellicoe Street

Zephyr Mk Iv Limited
123 Jellicoe Street

G M Cawte Limited
123 Jellicoe Street