Sarita Orchard Limited, a registered company, was launched on 21 Jun 1999. 9429037558192 is the NZ business number it was issued. This company has been managed by 3 directors: Alan Bevin Mckay - an active director whose contract started on 21 Jun 1999,
Duncan Charles Mathers - an active director whose contract started on 27 Feb 2019,
Alastair David Stark - an inactive director whose contract started on 21 Jun 1999 and was terminated on 09 Aug 2019.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 29 The Mall, Cromwell, Cromwell, 9310 (type: registered, physical).
Sarita Orchard Limited had been using Mead Stark, 29 The Mall, Cromwell 9310 as their registered address up until 16 Aug 2013.
A total of 1296 shares are allotted to 28 shareholders (18 groups). The first group consists of 108 shares (8.33 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 108 shares (8.33 per cent). Lastly we have the third share allotment (18 shares 1.39 per cent) made up of 1 entity.
Previous addresses
Address: Mead Stark, 29 The Mall, Cromwell 9310 New Zealand
Registered & physical address used from 04 Jun 2009 to 16 Aug 2013
Address: Messrs Mead & Stark, Chartered Accountant, 29 The Mall, Cromwell
Registered address used from 12 Apr 2000 to 04 Jun 2009
Address: Messrs Mead & Stark, Chartered Accountant, 29 The Mall, Cromwell
Physical address used from 22 Jun 1999 to 04 Jun 2009
Basic Financial info
Total number of Shares: 1296
Annual return filing month: June
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 108 | |||
Individual | Mathers, Lindsay Mary |
Cromwell Cromwell 9310 New Zealand |
25 Mar 2021 - |
Individual | Mathers, Duncan Charles |
Cromwell 9310 New Zealand |
02 Mar 2021 - |
Entity (NZ Limited Company) | 77 Trustees Limited Shareholder NZBN: 9429048602105 |
Alexandra 9320 New Zealand |
02 Mar 2021 - |
Shares Allocation #2 Number of Shares: 108 | |||
Entity (NZ Limited Company) | Mckay Family Trustee Company 2019 Limited Shareholder NZBN: 9429047680739 |
Rd2 Cromwell 9384 New Zealand |
08 Dec 2020 - |
Shares Allocation #3 Number of Shares: 18 | |||
Individual | Mckay, Nathan |
Wiri Auckland 2104 New Zealand |
30 Sep 2021 - |
Shares Allocation #4 Number of Shares: 18 | |||
Individual | Mckay, Blake |
Enner Glynn Nelson 7011 New Zealand |
30 Sep 2021 - |
Shares Allocation #5 Number of Shares: 54 | |||
Director | Mckay, Alan Bevin |
Rd 2 Cromwell 9384 New Zealand |
30 Sep 2021 - |
Shares Allocation #6 Number of Shares: 18 | |||
Individual | Mckay, Wade Stuart |
North New Brighton Christchurch 8083 New Zealand |
30 Sep 2021 - |
Shares Allocation #7 Number of Shares: 108 | |||
Individual | Mead, Peter John |
Cromwell Cromwell 9310 New Zealand |
24 Jun 2005 - |
Individual | Mead, Mark Richard |
Cromwell Cromwell 9310 New Zealand |
05 Oct 2020 - |
Individual | Mead, Margaret Robyn |
Cromwell Cromwell 9310 New Zealand |
24 Jun 2005 - |
Shares Allocation #8 Number of Shares: 54 | |||
Individual | Mckillop, Jennifer Margaret |
Waverly Dunedin 9013 9013 New Zealand |
21 Jun 1999 - |
Individual | Gill, Genevieve |
Waverley Dunedin 9013 New Zealand |
10 Nov 2020 - |
Individual | Jones, Stephen Murray |
Waverley Dunedin 9013 New Zealand |
10 Nov 2020 - |
Shares Allocation #9 Number of Shares: 54 | |||
Individual | Allen, Janice Faye |
Wanaka New Zealand |
21 Jun 1999 - |
Shares Allocation #10 Number of Shares: 108 | |||
Individual | Beecroft, Francis Garfield |
Tawa Wellington 5028 New Zealand |
20 Mar 2018 - |
Shares Allocation #11 Number of Shares: 54 | |||
Individual | Hughes, Charles |
Rd 2 Cromwell 9384 New Zealand |
29 Jan 2010 - |
Shares Allocation #12 Number of Shares: 108 | |||
Entity (NZ Limited Company) | Boulton Paper Company Limited Shareholder NZBN: 9429040289298 |
Rd 2 Cromwell 9384 New Zealand |
21 Jun 1999 - |
Shares Allocation #13 Number of Shares: 54 | |||
Entity (NZ Limited Company) | C. J. S. Investments Limited Shareholder NZBN: 9429037056728 |
Timaru |
21 Jun 1999 - |
Shares Allocation #14 Number of Shares: 54 | |||
Individual | Stark, Christopher John |
Remuera Auckland 1050 New Zealand |
21 Jun 1999 - |
Individual | Hewitson, Paul |
Maori Hill Timaru 7910 New Zealand |
21 Jun 1999 - |
Shares Allocation #15 Number of Shares: 54 | |||
Individual | Mcfarlane, Jean |
Cracroft Christchurch 8025 New Zealand |
21 Jun 1999 - |
Shares Allocation #16 Number of Shares: 108 | |||
Entity (NZ Limited Company) | Redual Investments Limited Shareholder NZBN: 9429040288482 |
Wanaka 9305 New Zealand |
21 Jun 1999 - |
Shares Allocation #17 Number of Shares: 108 | |||
Individual | Deaker, Kelvin Mark |
Allenton Ashburton 7700 New Zealand |
10 Jun 2016 - |
Individual | Deaker, Blair Richard |
Allenton Ashburton 7700 New Zealand |
10 Jun 2016 - |
Individual | Deaker, William Graham |
Allenton Ashburton New Zealand |
21 Jun 1999 - |
Individual | Deaker, Shona Christina |
Allenton Ashburton New Zealand |
21 Jun 1999 - |
Shares Allocation #18 Number of Shares: 108 | |||
Individual | Keen, Cyril Leslie |
Ashburton New Zealand |
21 Jun 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckay, Alan Bevin |
Cromwell New Zealand |
21 Jun 1999 - 30 Sep 2021 |
Individual | Mead, Peter John |
Cromwell New Zealand |
21 Jun 1999 - 30 Sep 2021 |
Individual | Mckay, Alan Bevin |
Cromwell |
21 Jun 1999 - 30 Sep 2021 |
Individual | Mathers, Linda Mary |
Cromwell 9310 New Zealand |
02 Mar 2021 - 25 Mar 2021 |
Individual | Stark, Alastair David |
Cromwell New Zealand |
21 Jun 1999 - 08 Dec 2020 |
Individual | Mckay, Alan Bevin |
Cromwell New Zealand |
21 Jun 1999 - 30 Sep 2021 |
Individual | Stark, Alastair David |
Cromwell New Zealand |
21 Jun 1999 - 08 Dec 2020 |
Individual | Stark, Alastair David |
Cromwell New Zealand |
21 Jun 1999 - 08 Dec 2020 |
Individual | Vosper, John |
Ngaio Wellington New Zealand |
21 Jun 1999 - 20 Mar 2018 |
Individual | Lewis, James |
Ngaio Wellington New Zealand |
21 Jun 1999 - 20 Mar 2018 |
Individual | Finnigan, Paul Anthony |
Allenton Ashburton New Zealand |
15 Jul 2004 - 10 Jun 2016 |
Individual | Mcbride, John Patrick |
214 Somerville Street Waverly, Dunedin 9013 New Zealand |
21 Jun 1999 - 10 Nov 2020 |
Individual | Beecroft, Megan Anne |
Tawa Wellington 5028 New Zealand |
20 Mar 2018 - 20 Mar 2018 |
Individual | Mathers, Lindsay Mary |
Cromwell New Zealand |
24 Jun 2005 - 02 Mar 2021 |
Individual | Mathers, Duncan Charles |
Cromwell New Zealand |
24 Jun 2005 - 02 Mar 2021 |
Individual | Mead, Peter John |
Cromwell New Zealand |
21 Jun 1999 - 30 Sep 2021 |
Individual | Allen, Estate Trevor John |
214 Somerville Street Waverly, Dunedin 9013 New Zealand |
21 Jun 1999 - 10 Nov 2020 |
Individual | Wilson, Brent |
Cromwell New Zealand |
24 Jun 2005 - 25 Nov 2016 |
Individual | Shepherd, Barry Donald |
Omarama |
21 Jun 1999 - 15 Jul 2004 |
Individual | Fyfe, Ian Grant |
Maungawera Trustees C Hughes Family Trust New Zealand |
29 Jan 2010 - 20 Mar 2018 |
Individual | Hughes, Charles |
Cromwell |
21 Jun 1999 - 27 May 2009 |
Individual | Reid, Kurt |
No 6 R D Ashburton |
21 Jun 1999 - 15 Jul 2004 |
Individual | Mckay, Alan Bevin |
Cromwell |
21 Jun 1999 - 30 Sep 2021 |
Individual | Keen, Rinepeti Hinehoia |
Ashburton New Zealand |
21 Jun 1999 - 06 Dec 2013 |
Alan Bevin Mckay - Director
Appointment date: 21 Jun 1999
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 10 Jun 2016
Duncan Charles Mathers - Director
Appointment date: 27 Feb 2019
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 27 Feb 2019
Alastair David Stark - Director (Inactive)
Appointment date: 21 Jun 1999
Termination date: 09 Aug 2019
Address: Cromwell, Cromwell, 9876 New Zealand
Address used since 10 Jun 2016
Central Metal Supplies Limited
29 The Mall
Studio Red Limited
29 The Mall
Afix (cromwell) Limited
29 The Mall
Heli Ag Nz Limited
29 The Mall
Pine & Gold Limited
29 The Mall
The Linen Collection Limited
29 The Mall