Shortcuts

Turnbull Family Farming Limited

Type: NZ Limited Company (Ltd)
9429038087721
NZBN
857072
Company Number
Registered
Company Status
Current address
59 Osbourne Road
Amberley
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 14 Mar 2006
52 Grove Road
Blenheim 7201
New Zealand
Registered address used since 23 May 2012
48 New Combes Road
Rd1
Amberley 7481
New Zealand
Physical & service address used since 17 Feb 2015

Turnbull Family Farming Limited, a registered company, was started on 23 May 1997. 9429038087721 is the NZ business number it was issued. This company has been run by 4 directors: William John Turnbull - an active director whose contract started on 01 Oct 2002,
Hillary Margaret Turnbull - an inactive director whose contract started on 01 Oct 2002 and was terminated on 11 Apr 2006,
Shane John O'leary - an inactive director whose contract started on 23 May 1997 and was terminated on 30 Sep 2002,
John Cragg - an inactive director whose contract started on 23 May 1997 and was terminated on 30 Sep 2002.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: 48 New Combes Road, Rd1, Amberley, 7481 (type: physical, service).
Turnbull Family Farming Limited had been using 488 Ram Paddock Road, R D 2, Amberley as their physical address up to 17 Feb 2015.
Old names used by the company, as we identified at BizDb, included: from 23 May 1997 to 02 Oct 2002 they were called Mercury Enterprises Limited.
A total of 1000 shares are allocated to 5 shareholders (2 groups). The first group consists of 999 shares (99.9%) held by 4 entities. There is also a second group which includes 1 shareholder in control of 1 share (0.1%).

Addresses

Previous addresses

Address #1: 488 Ram Paddock Road, R D 2, Amberley, 7482 New Zealand

Physical address used from 13 Feb 2014 to 17 Feb 2015

Address #2: Cathill Cottage, 773 Cathill Road, Rd2, Cheviot, 7382 New Zealand

Physical address used from 13 Feb 2013 to 13 Feb 2014

Address #3: 59 Osbourne Road, Amberley, 7410 New Zealand

Registered address used from 29 Mar 2012 to 23 May 2012

Address #4: 59 Osbourne Road, Amberley, 7410 New Zealand

Physical address used from 29 Mar 2012 to 13 Feb 2013

Address #5: 59 Osbourne Road, Amberley New Zealand

Physical & registered address used from 21 Mar 2006 to 29 Mar 2012

Address #6: 59 Osbourne Street, Amberley

Registered & physical address used from 21 Mar 2006 to 21 Mar 2006

Address #7: 8 St Keverne Close, Burwood, Christchurch, New Zealand

Registered & physical address used from 06 Jun 2004 to 21 Mar 2006

Address #8: 34 Murphys Road, Blenheim

Registered address used from 11 Apr 2000 to 06 Jun 2004

Address #9: Leeds Quay, Blenheim

Physical address used from 26 Mar 1999 to 06 Jun 2004

Address #10: 34 Murphys Road, Blenheim

Physical address used from 26 Mar 1999 to 26 Mar 1999

Address #11: 34 Murphys Road, Blenheim

Registered address used from 13 Jan 1999 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Turnbull, Rowan R D 2
Amberley
7481
New Zealand
Individual Turnbull, Hillary Margaret R D 2
Amberley
7481
New Zealand
Individual Turnbull, Andrew R D 2
Amberley
7481
New Zealand
Individual Turnbull, Jarred R D 2
Amberley
7481
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Turnbull, William John R D 2
Amberley
7481
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turnbull, Hillary Margaret Amberley
Individual Turnbull, William John Amberley
Individual Turnbull, Hillary Amberley
New Zealand
Directors

William John Turnbull - Director

Appointment date: 01 Oct 2002

Address: R D 2, Amberley, 7481 New Zealand

Address used since 09 Feb 2015


Hillary Margaret Turnbull - Director (Inactive)

Appointment date: 01 Oct 2002

Termination date: 11 Apr 2006

Address: Amberley,

Address used since 01 Oct 2002


Shane John O'leary - Director (Inactive)

Appointment date: 23 May 1997

Termination date: 30 Sep 2002

Address: Renwick,

Address used since 23 May 1997


John Cragg - Director (Inactive)

Appointment date: 23 May 1997

Termination date: 30 Sep 2002

Address: Blenheim,

Address used since 23 May 1997