Shortcuts

Tractor Repairs & Spares Limited

Type: NZ Limited Company (Ltd)
9429038245312
NZBN
825097
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & registered & service address used since 29 May 2017

Tractor Repairs & Spares Limited, a registered company, was started on 13 Sep 1996. 9429038245312 is the NZ business number it was issued. The company has been managed by 2 directors: Adrian Maurice Orchard - an active director whose contract began on 13 Sep 1996,
Pamela Maree Orchard - an active director whose contract began on 13 Sep 1996.
Updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, registered).
Tractor Repairs & Spares Limited had been using 22 Scott Street, Blenheim as their registered address up until 29 May 2017.
Past names used by this company, as we identified at BizDb, included: from 13 Sep 1996 to 26 Nov 1996 they were called Jd Services Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Registered & physical address used from 05 Aug 2016 to 29 May 2017

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Registered address used from 03 Aug 2011 to 05 Aug 2016

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Physical address used from 10 Aug 2009 to 05 Aug 2016

Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Registered address used from 10 Aug 2009 to 03 Aug 2011

Address: 42 High Street, Renwick

Physical & registered address used from 20 Dec 2005 to 10 Aug 2009

Address: 81 Nelson Street, Blenheim

Registered address used from 11 Feb 2002 to 20 Dec 2005

Address: 192 Maxwell Road, Blenheim

Registered address used from 11 Apr 2000 to 11 Feb 2002

Address: 81 Nelson Street, Blenheim

Physical address used from 08 Oct 1996 to 20 Dec 2005

Address: 192 Maxwell Road, Blenheim

Physical address used from 08 Oct 1996 to 08 Oct 1996

Address: 192 Maxwell Road, Blenheim

Registered address used from 13 Sep 1996 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Orchard, Adrian Maurice Yelverton
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Orchard, Pamela Maree Yelverton
Blenheim
7201
New Zealand
Directors

Adrian Maurice Orchard - Director

Appointment date: 13 Sep 1996

Address: Yelverton, Blenheim, 7201 New Zealand

Address used since 30 Jul 2015


Pamela Maree Orchard - Director

Appointment date: 13 Sep 1996

Address: Yelverton, Blenheim, 7201 New Zealand

Address used since 30 Jul 2015

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street