Top Deck Trading Limited, a registered company, was incorporated on 16 Dec 1997. 9429037941499 is the number it was issued. This company has been supervised by 6 directors: Michelle Terese Roberts - an active director whose contract began on 30 May 2000,
Tony Llewellyn Roberts - an active director whose contract began on 30 May 2000,
David John Hardy - an inactive director whose contract began on 30 Apr 1998 and was terminated on 01 Jun 2002,
Bryan Maurice Hodges - an inactive director whose contract began on 30 Apr 1998 and was terminated on 01 Jun 2002,
Kenneth Bennett Green - an inactive director whose contract began on 30 Apr 1998 and was terminated on 30 May 2000.
Last updated on 16 May 2025, BizDb's database contains detailed information about 1 address: 22 Traford Street, Gore, Gore, 9710 (types include: registered, service).
Top Deck Trading Limited had been using 3 Fairfield Street, Gore, Gore as their registered address until 15 Apr 2016.
Previous names for the company, as we managed to find at BizDb, included: from 16 Dec 1997 to 06 Oct 2017 they were named Kennedy Dairy Limited.
A total of 15 shares are issued to 5 shareholders (2 groups). The first group is comprised of 10 shares (66.67%) held by 3 entities. Next there is the second group which consists of 2 shareholders in control of 5 shares (33.33%).
Previous addresses
Address #1: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Registered & physical address used from 24 Mar 2011 to 15 Apr 2016
Address #2: Malloch Mcclean, 3 Fairfield Street, Gore New Zealand
Registered & physical address used from 02 Aug 2002 to 24 Mar 2011
Address #3: Malloch Mcclean, 3 Fairfield Street, Gore
Registered & physical address used from 12 Jul 2002 to 02 Aug 2002
Address #4: Scott Macdonald Accountants, 1st Floor, I B I S House, 183 Hereford Street, Christchurch
Registered address used from 12 Apr 2000 to 12 Jul 2002
Address #5: Scott Macdonald Accountants, 1st Floor, I B I S House, 183 Hereford Street, Christchurch
Physical address used from 15 Mar 1999 to 15 Mar 1999
Address #6: Scott Macdonald Accountants, 1st Floor, I B I S House, 183 Hereford Street, Christchurch
Registered address used from 15 Mar 1999 to 12 Apr 2000
Address #7: Macdonald And Associates, 16 Main Street, Gore
Physical address used from 15 Mar 1999 to 12 Jul 2002
Basic Financial info
Total number of Shares: 15
Annual return filing month: March
Annual return last filed: 26 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Entity (NZ Limited Company) | Fairfield Trustees Limited Shareholder NZBN: 9429037612306 |
Gore Gore 9710 New Zealand |
16 Dec 1997 - |
| Individual | Roberts, Michelle Terese |
Rd 5 Gore 9775 New Zealand |
16 Dec 1997 - |
| Individual | Roberts, Tony Llewellyn |
Rd 5 Gore 9775 New Zealand |
16 Dec 1997 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Roberts, Michelle Terese |
Rd 5 Gore 9775 New Zealand |
16 Dec 1997 - |
| Individual | Roberts, Tony Llewellyn |
Rd 5 Gore 9775 New Zealand |
16 Dec 1997 - |
Michelle Terese Roberts - Director
Appointment date: 30 May 2000
Address: Rd 5, Gore, 9775 New Zealand
Address used since 07 Aug 2017
Tony Llewellyn Roberts - Director
Appointment date: 30 May 2000
Address: Rd 5, Gore, 9775 New Zealand
Address used since 07 Aug 2017
David John Hardy - Director (Inactive)
Appointment date: 30 Apr 1998
Termination date: 01 Jun 2002
Address: No 3 Rd, Gore,
Address used since 30 Apr 1998
Bryan Maurice Hodges - Director (Inactive)
Appointment date: 30 Apr 1998
Termination date: 01 Jun 2002
Address: No 3 Rd, Gore,
Address used since 30 Apr 1998
Kenneth Bennett Green - Director (Inactive)
Appointment date: 30 Apr 1998
Termination date: 30 May 2000
Address: Te Awamutu,
Address used since 30 Apr 1998
Michael Craig Laing - Director (Inactive)
Appointment date: 16 Dec 1997
Termination date: 30 Apr 1998
Address: Christchurch,
Address used since 16 Dec 1997
Agworks Contracting Limited
22 Traford Street
3 Cows Consultancy Limited
22 Traford Street
The Parasol Run Limited
22 Traford Street
Temeihana Limited
22 Traford Street
Strella Limited
22 Traford Street
Rivermay Dairies Limited
22 Traford Street