Notchwood Services Limited was launched on 19 Nov 1992 and issued a New Zealand Business Number of 9429038908767. This registered LTD company has been run by 4 directors: Bruce William Bates - an active director whose contract began on 08 Dec 1992,
Katherine Louisa Bates - an active director whose contract began on 08 Dec 1992,
Margaret Catherine Apatu - an inactive director whose contract began on 08 Dec 1992 and was terminated on 12 Apr 2002,
Barry Stephen - an inactive director whose contract began on 17 Nov 1992 and was terminated on 08 Dec 1992.
As stated in BizDb's data (updated on 07 Mar 2024), the company registered 1 address: 251 Omarunui Road, Rd 3, Napier, 4183 (type: office, registered).
Until 29 Aug 2013, Notchwood Services Limited had been using Ian Lyver, 507 Eastbourne Street West, Hastings as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Bates, Bruce William (an individual) located at Rd 3, Napier.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Bates, Katherine Louisa - located at Rd 3, Napier. Notchwood Services Limited was categorised as "Apple growing" (ANZSIC A013410).
Other active addresses
Address #4: 251 Omarunui Road, Rd 3, Napier, 4183 New Zealand
Office address used from 04 Sep 2019
Principal place of activity
251 Omarunui Road, Rd 3, Napier, 4183 New Zealand
Previous addresses
Address #1: Ian Lyver, 507 Eastbourne Street West, Hastings New Zealand
Registered address used from 19 Mar 2010 to 29 Aug 2013
Address #2: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110
Registered address used from 04 Aug 2009 to 19 Mar 2010
Address #3: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier
Physical address used from 09 May 2007 to 12 Sep 2007
Address #4: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier
Registered address used from 09 May 2007 to 04 Aug 2009
Address #5: The Offices Of Pricewaterhousecoopers, Chartered Accountants, Corner Raffles & Bower Streets, Napier
Physical & registered address used from 06 Oct 2003 to 09 May 2007
Address #6: Te Awatea, R D 3, Napier
Physical address used from 14 Aug 2001 to 06 Oct 2003
Address #7: C/- Brown Webb, Chartered Accountants, 111 Avenue Road East, Hastings
Physical address used from 14 Aug 2001 to 14 Aug 2001
Address #8: C/- Brown Webb, Chartered Accountants, 111 Avenue Road East, Hastings
Registered address used from 14 Aug 2001 to 06 Oct 2003
Address #9: Law Corporation (n.z.) Limited, 76 Anzac Avenue, Auckland
Registered address used from 11 Dec 1992 to 14 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bates, Bruce William |
Rd 3 Napier |
19 Nov 1992 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bates, Katherine Louisa |
Rd 3 Napier |
19 Nov 1992 - |
Bruce William Bates - Director
Appointment date: 08 Dec 1992
Address: Rd 3, Napier, 4183 New Zealand
Address used since 12 Aug 2015
Katherine Louisa Bates - Director
Appointment date: 08 Dec 1992
Address: Rd 3, Napier, 4183 New Zealand
Address used since 12 Aug 2015
Margaret Catherine Apatu - Director (Inactive)
Appointment date: 08 Dec 1992
Termination date: 12 Apr 2002
Address: Rd 1, Waipukurau,
Address used since 08 Dec 1992
Barry Stephen - Director (Inactive)
Appointment date: 17 Nov 1992
Termination date: 08 Dec 1992
Address: Glenfield, Auckland,
Address used since 17 Nov 1992
Ppmm Books Limited
Brown Webb Richardson
S R & B J Williams Charitable Trust Board
Brown Webb Richardson
Gwen Malden Charitable Trust
Brown Webb Richardson Ltd
Bernard Chambers Charitable Trust
Brown Webb Richardson
Glendale Station Limited Partnership
Brown Webb Richardson Limited
Moffett Orchards Limited
111 Avenue Road East
Camborne Orchards Limited
C/- Dent Robertson & Partners
Erinui Limited
111 Avenue Road East
Johnny Appleseed Holdings Limited
C/- Dent Robertson & Partners
Johnny Appleseed Orchards Limited
C/- Dent Robertson & Partners
Sunpeach Orchard Limited
111 Avenue Road East
Watson Horticulture Limited
Crowe Horwath