The Tractor Centre Limited, a registered company, was started on 15 Jul 1994. 9429038669101 is the NZBN it was issued. The company has been run by 5 directors: Geoffrey Barry Shuker - an active director whose contract started on 23 Aug 2000,
Geoffrey John Maber - an inactive director whose contract started on 15 Jul 1994 and was terminated on 25 Mar 2013,
Kevin Robert (Alternate Director) Stowers - an inactive director whose contract started on 03 May 1996 and was terminated on 25 Mar 2013,
Jeremy James Rickman - an inactive director whose contract started on 01 Oct 2010 and was terminated on 25 Mar 2013,
Roger William Hood - an inactive director whose contract started on 15 Jul 1994 and was terminated on 22 Jun 2001.
Updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: 33 Coles Crescent, Papakura, Papakura, 2110 (category: registered, physical).
The Tractor Centre Limited had been using C/- Power Farming Wholesale Ltd, 86 Thames St, Morrinsville as their physical address up to 22 May 2013.
Former names for this company, as we identified at BizDb, included: from 15 Jul 1994 to 02 Feb 1995 they were called The Tractor Company Limited.
All shares (750000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Professional Trustee Services Limited (an entity) located at Papakura,
Shuker, Geoffrey Barry (an individual) located at Rd 3, Bombay postcode 2579.
Previous addresses
Address: C/- Power Farming Wholesale Ltd, 86 Thames St, Morrinsville, 3240 New Zealand
Physical & registered address used from 20 Apr 2011 to 22 May 2013
Address: C/-power Farming Wholesale Ltd, 86 Thames St, Morrinsville New Zealand
Physical & registered address used from 05 Apr 2005 to 20 Apr 2011
Address: C/- Power Farming (wholesale) Ltd, 86 Thames St, Morrinsville
Registered & physical address used from 06 Apr 2004 to 05 Apr 2005
Address: 2 Stadium Drive, Pukekohe
Registered & physical address used from 15 Jul 1994 to 06 Apr 2004
Basic Financial info
Total number of Shares: 750000
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 750000 | |||
Entity (NZ Limited Company) | Professional Trustee Services Limited Shareholder NZBN: 9429037577513 |
Papakura |
01 Apr 2008 - |
Individual | Shuker, Geoffrey Barry |
Rd 3 Bombay 2579 New Zealand |
01 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shuker, Geoffrey Barry |
Waiuku |
15 Jul 1994 - 31 Mar 2005 |
Individual | Collins, Simon Murray |
Waiuku |
15 Jul 1994 - 31 Mar 2005 |
Entity | Power Farming Holdings Limited Shareholder NZBN: 9429040047126 Company Number: 198298 |
15 Jul 1994 - 28 Mar 2013 | |
Individual | Shuker, Campbell John |
Waiuku |
15 Jul 1994 - 31 Mar 2005 |
Entity | Power Farming Holdings Limited Shareholder NZBN: 9429040047126 Company Number: 198298 |
15 Jul 1994 - 28 Mar 2013 |
Geoffrey Barry Shuker - Director
Appointment date: 23 Aug 2000
Address: Rd 3, Bombay, 2579 New Zealand
Address used since 12 Jul 2021
Address: Bombay, 2579 New Zealand
Address used since 09 Jul 2020
Address: Rd 3, Drury, 2579 New Zealand
Address used since 12 Nov 2013
Geoffrey John Maber - Director (Inactive)
Appointment date: 15 Jul 1994
Termination date: 25 Mar 2013
Address: Hamilton, 3214 New Zealand
Address used since 31 Oct 2003
Kevin Robert (alternate Director) Stowers - Director (Inactive)
Appointment date: 03 May 1996
Termination date: 25 Mar 2013
Address: Hamilton, 3204 New Zealand
Address used since 28 Mar 2002
Jeremy James Rickman - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 25 Mar 2013
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Oct 2010
Roger William Hood - Director (Inactive)
Appointment date: 15 Jul 1994
Termination date: 22 Jun 2001
Address: R D 2, Pukekohe,
Address used since 15 Jul 1994
Gellerts Limited
33 Coles Crescent
N P Baker Limited
33 Coles Crescent
Gft Trustee Limited
33 Coles Crescent
Cowen Trading Limited
33 Coles Crescent
Nz Homes Limited
33 Coles Crescent
Cougar Engineering Limited
33 Coles Crescent