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.
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
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 | Period |
---|---|---|---|
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 |
09 May 2022 - |
Individual | Oakley, Deborah Jane |
Rd 3 Te Puke 3183 New Zealand |
13 Sep 1999 - |
Individual | Oakley, Grant Keith |
Rd 3 Te Puke 3183 New Zealand |
13 Sep 1999 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Hogan, Jennifer Robyn |
141 Bethlehem Road Tauranga 3110 New Zealand |
13 Jun 2013 - |
Individual | Hogan, Christopher Michael |
141 Bethlehem Road Tauranga 3110 New Zealand |
13 Jun 2013 - |
Individual | Hogan, Paul Justin |
Sunnyhills Auckland 2010 New Zealand |
13 Sep 1999 - |
Shares Allocation #3 Number of Shares: 125 | |||
Individual | Sloane, Elizabeth Jane |
Addington Christchurch 8024 New Zealand |
13 Sep 2019 - |
Director | Hogan, Jennifer Robyn |
141 Bethlehem Road Tauranga 3110 New Zealand |
13 Sep 2019 - |
Individual | Shaw, Judith Verna |
Te Puke Te Puke 3119 New Zealand |
05 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Michelle Marie |
Ashmore Queensland 4214, Australia |
13 Sep 1999 - 13 Jun 2013 |
Individual | Hogan, Jarred Mark |
Ashmore Queensland 4214, Australia |
13 Sep 1999 - 13 Jun 2013 |
Individual | Oakley, Margaret Ada Shirley |
Mount Maunganui Mount Maunganui 3116 New Zealand |
05 Nov 2003 - 18 Jul 2017 |
Individual | Oakley, Keith Mervyn |
Mount Maunganui Mount Maunganui 3116 New Zealand |
05 Nov 2003 - 13 Sep 2019 |
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
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