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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Orchard, Adrian Maurice |
Yelverton Blenheim 7201 New Zealand |
13 Sep 1996 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Orchard, Pamela Maree |
Yelverton Blenheim 7201 New Zealand |
13 Sep 1996 - |
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
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