Shortcuts

Southern Truffles New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038475610
NZBN
677787
Company Number
Registered
Company Status
Current address
65a Tiber Street
Island Bay
Wellington 6023
New Zealand
Registered & physical & service address used since 20 Feb 2017
Po Box 351
Wellington
Wellington 6140
New Zealand
Postal address used since 22 Jul 2021

Southern Truffles New Zealand Limited was registered on 31 May 1995 and issued an NZ business identifier of 9429038475610. This registered LTD company has been supervised by 14 directors: William Woodhouse Lee - an active director whose contract began on 27 Nov 2015,
Stephen John Hart - an inactive director whose contract began on 17 Jun 2015 and was terminated on 03 Jul 2023,
Alan Martin Hall - an inactive director whose contract began on 31 May 1995 and was terminated on 17 Jun 2015,
Graham Gordon Nicholls - an inactive director whose contract began on 03 Jun 2000 and was terminated on 08 Jul 2014,
Graham Sheldon Smellie - an inactive director whose contract began on 03 Jun 2000 and was terminated on 08 Jul 2014.
As stated in BizDb's data (updated on 12 Apr 2024), the company registered 1 address: 65A Tiber Street, Island Bay, Wellington, 6023 (type: office, postal).
Until 20 Feb 2017, Southern Truffles New Zealand Limited had been using 4/5 James Rochfort Place, Twyford, Hastings as their registered address.
A total of 2 shares are allocated to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
The New Zealand Truffle Asociation Incorporated (an other) located at Island Bay, Wellington postcode 6023.

Addresses

Principal place of activity

65a Tiber Street, Island Bay, Wellington, 6023 New Zealand


Previous addresses

Address #1: 4/5 James Rochfort Place, Twyford, Hastings, 4175 New Zealand

Registered & physical address used from 05 Dec 2014 to 20 Feb 2017

Address #2: 24 Island Road, Gisborne, 4010 New Zealand

Physical & registered address used from 16 Jul 2014 to 05 Dec 2014

Address #3: 304 Dartmoor Road, Rd 6, Napier, 4186 New Zealand

Physical & registered address used from 15 Aug 2011 to 16 Jul 2014

Address #4: Level 2, Civic Assurance House, 114-118 Lambton Quay, Wellington New Zealand

Physical & registered address used from 06 Aug 2009 to 15 Aug 2011

Address #5: Level 5, 139 Featherson St, Wellington

Registered address used from 01 Sep 2006 to 06 Aug 2009

Address #6: Level 5, 139 Featherston St, Wellington

Physical address used from 01 Sep 2006 to 06 Aug 2009

Address #7: 6 Cassis Pl, Chartwell, Wellington

Physical address used from 09 Jul 2003 to 01 Sep 2006

Address #8: 6 Cassis Pl, Wellington

Registered address used from 09 Jul 2003 to 01 Sep 2006

Address #9: George Strong, 9 Aberdeen Road, St Clair, Dunedine

Registered address used from 26 Aug 2002 to 09 Jul 2003

Address #10: George Strong, 9 Aberdeen Road, St Clair, Dunedin

Physical address used from 22 Aug 2002 to 09 Jul 2003

Address #11: C/-stephen Nicholls, 455 Mcraes Road, Waikari, North Canterbury

Registered address used from 13 Oct 2000 to 26 Aug 2002

Address #12: Coopers Law Office, Tasman House, 288 Oxford Street, Levin

Physical address used from 13 Oct 2000 to 22 Aug 2002

Address #13: C/-stephen Nicholls, 455 Mcraes Rd, Waikari, North Canterbury

Physical address used from 13 Oct 2000 to 13 Oct 2000

Address #14: C/- Stephen Nicholls, 19 Victoria Street, Rangiora

Registered address used from 10 Aug 1998 to 10 Aug 1998

Address #15: C/- Stephen Nicholls, 19 Victoria Street, Rangiora

Physical address used from 10 Aug 1998 to 13 Oct 2000

Address #16: C/-stephen Nicholls, 455 Mc Raes Rd, Waikari, North Canterbury

Registered address used from 10 Aug 1998 to 13 Oct 2000

Address #17: Dr I R Hall, Crop & Food Research, Invermay Agricultural Centre, Mosgiel

Registered & physical address used from 14 Aug 1997 to 10 Aug 1998

Contact info
treasurer@nztruffles.org.nz
22 Jul 2021 nzbn-reserved-invoice-email-address-purpose
admin@nztruffles.org.nz
03 Jul 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other (Other) The New Zealand Truffle Asociation Incorporated Island Bay
Wellington
6023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The New Zealand Truffle Association Incorporated
Company Number: 522398
Entity The New Zealand Truffle Association Incorporated
Company Number: 522398
Directors

William Woodhouse Lee - Director

Appointment date: 27 Nov 2015

Address: Rd 3, Waipara, 7483 New Zealand

Address used since 04 Jul 2020

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 27 Nov 2015


Stephen John Hart - Director (Inactive)

Appointment date: 17 Jun 2015

Termination date: 03 Jul 2023

Address: Rd 3, Motueka, 7198 New Zealand

Address used since 17 Jun 2015


Alan Martin Hall - Director (Inactive)

Appointment date: 31 May 1995

Termination date: 17 Jun 2015

Address: R D 1, Gisborne, 4071 New Zealand

Address used since 03 Jul 2015


Graham Gordon Nicholls - Director (Inactive)

Appointment date: 03 Jun 2000

Termination date: 08 Jul 2014

Address: Rangiora, North Canterbury,

Address used since 03 Jun 2000


Graham Sheldon Smellie - Director (Inactive)

Appointment date: 03 Jun 2000

Termination date: 08 Jul 2014

Address: Levin, 5510 New Zealand

Address used since 03 Jun 2000


Gareth Renowden - Director (Inactive)

Appointment date: 31 May 2003

Termination date: 08 Jul 2014

Address: R D 2, Amberley 8251,

Address used since 31 May 2003


John Wayman Burn - Director (Inactive)

Appointment date: 31 May 1995

Termination date: 31 May 2003

Address: R D 2, Ashburton,

Address used since 31 May 1995


Eric Nicolaas Buisman - Director (Inactive)

Appointment date: 03 Jun 2000

Termination date: 31 May 2003

Address: Christchurch,

Address used since 03 Jun 2000


George Jeremy Cooper - Director (Inactive)

Appointment date: 03 Jun 2000

Termination date: 31 May 2003

Address: R D 5, Levin,

Address used since 03 Jun 2000


Kevin John Walker - Director (Inactive)

Appointment date: 31 May 1995

Termination date: 30 May 2003

Address: R D 2, Te Puna, Tauranga,

Address used since 31 May 1995


Robert Brian Wynn-williams - Director (Inactive)

Appointment date: 03 Jun 2000

Termination date: 30 May 2003

Address: R D 6, Christchurch,

Address used since 03 Jun 2000


Stephen Graham Nicholls - Director (Inactive)

Appointment date: 31 May 1995

Termination date: 03 Jun 2000

Address: Waikari,

Address used since 31 May 1995


Anne Elizabeth Bowker - Director (Inactive)

Appointment date: 31 May 1995

Termination date: 05 Jun 1999

Address: Christchurch,

Address used since 31 May 1995


Dr. Ian Robert Hall - Director (Inactive)

Appointment date: 31 May 1995

Termination date: 05 Jun 1999

Address: R D 2, Dunedin,

Address used since 31 May 1995

Nearby companies