Trout Hall Limited, a registered company, was launched on 10 May 1991. 9429039136404 is the number it was issued. The company has been supervised by 6 directors: Dean Andrew Thompson - an active director whose contract began on 11 Oct 2018,
Alison May Forbes - an active director whose contract began on 11 Oct 2018,
John Graham Clarke - an inactive director whose contract began on 10 May 1991 and was terminated on 19 Feb 2019,
Barry Ronald Claridge - an inactive director whose contract began on 02 Apr 2012 and was terminated on 19 Feb 2019,
Susan Anne Harris - an inactive director whose contract began on 28 Jun 1999 and was terminated on 10 May 2010.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: 57 D Fairview Place, Te Puke (type: physical, registered).
Trout Hall Limited had been using C/- Gosling Real Estate,, Palmer Court,, Te Puke. as their registered address until 22 Aug 2007.
A total of 289 shares are issued to 25 shareholders (13 groups). The first group consists of 17 shares (5.88 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 17 shares (5.88 per cent). Lastly we have the third share allocation (17 shares 5.88 per cent) made up of 1 entity.
Previous address
Address: C/- Gosling Real Estate,, Palmer Court,, Te Puke.
Registered & physical address used from 01 Jul 1997 to 22 Aug 2007
Basic Financial info
Total number of Shares: 289
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17 | |||
Individual | Mclachlan, Paul Richard |
Papamoa Beach Papamoa 3118 New Zealand |
19 Feb 2024 - |
Individual | Mclachlan, Carolyn Anne |
Papamoa Beach Papamoa 3118 New Zealand |
19 Feb 2024 - |
Shares Allocation #2 Number of Shares: 17 | |||
Individual | Mccarroll, Graeme |
Rd 8 Te Puke 3188 New Zealand |
03 Feb 2021 - |
Individual | Mccarroll, Elisabeth |
Rd 8 Te Puke 3188 New Zealand |
03 Feb 2021 - |
Shares Allocation #3 Number of Shares: 17 | |||
Individual | Tanner, David James |
Mount Maunganui Mount Maunganui 3116 New Zealand |
10 May 1991 - |
Shares Allocation #4 Number of Shares: 51 | |||
Individual | Beard, Claire Beverley |
Tauranga South Tauranga 3112 New Zealand |
19 May 2010 - |
Individual | Thompson, Dean Andrew |
Tauranga South Tauranga 3112 New Zealand |
19 May 2010 - |
Shares Allocation #5 Number of Shares: 17 | |||
Entity (NZ Limited Company) | Yrw Trustees Limited Shareholder NZBN: 9429038154478 |
Tauranga 3110 New Zealand |
03 Feb 2021 - |
Individual | Clarke, Wayne Janette |
Papamoa Beach Papamoa 3118 New Zealand |
03 Feb 2021 - |
Shares Allocation #6 Number of Shares: 34 | |||
Individual | Colemen, Robert Eric |
Mount Maunganui Mount Maunganui 3116 New Zealand |
24 Jun 2015 - |
Individual | Forbes, Alison May |
Mount Maunganui Mount Maunganui 3116 New Zealand |
24 Jun 2015 - |
Individual | Hart, Richard Winton |
Mount Maunganui Mount Maunganui 3116 New Zealand |
24 Jun 2015 - |
Shares Allocation #7 Number of Shares: 17 | |||
Individual | Skilling, Keith |
Whitianga Whitianga 3510 New Zealand |
19 May 2010 - |
Shares Allocation #8 Number of Shares: 17 | |||
Individual | Walmsley, Annette |
Papamoa 3118 New Zealand |
22 Apr 2017 - |
Entity (NZ Limited Company) | Holland Beckett Trustee No.17 Limited Shareholder NZBN: 9429045939051 |
Tauranga Tauranga 3110 New Zealand |
22 Apr 2017 - |
Individual | Walmsley, Gary |
Papamoa 3118 New Zealand |
22 Apr 2017 - |
Shares Allocation #9 Number of Shares: 17 | |||
Individual | Welham, Scott Edmund |
Maungatapu Tauranga 3112 New Zealand |
10 May 1991 - |
Shares Allocation #10 Number of Shares: 34 | |||
Individual | Birley, Patricia |
Te Puke Nz New Zealand |
10 May 1991 - |
Shares Allocation #11 Number of Shares: 17 | |||
Individual | Tanner, Judith |
Te Puke Nz 3188 New Zealand |
10 May 1991 - |
Individual | Tanner, Brian |
Te Puke Nz 3188 New Zealand |
10 May 1991 - |
Shares Allocation #12 Number of Shares: 17 | |||
Individual | Grace, Michael Keith |
Papamoa Beach Papamoa 3118 New Zealand |
11 Apr 2019 - |
Individual | Luker, Joy Maree |
Papamoa Beach Papamoa 3118 New Zealand |
11 Apr 2019 - |
Individual | Luker, Michael John |
Papamoa Beach Papamoa 3118 New Zealand |
11 Apr 2019 - |
Shares Allocation #13 Number of Shares: 17 | |||
Individual | Whalley, Jillian Frances |
Rd 2 Katikati 3178 New Zealand |
23 May 2016 - |
Individual | Whalley, Christopher Ronald Paul |
Rd 2 Katikati 3178 New Zealand |
23 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tanner, Kim Rochelle |
Pyes Pa Tauranga 3112 New Zealand |
10 May 1991 - 12 May 2023 |
Individual | Thode, Robert William |
Rd8 Te Puke 3187 New Zealand |
13 Nov 2017 - 21 Mar 2022 |
Individual | Claridge, Barry Ronald |
Rd 1 Howick 2571 New Zealand |
10 May 1991 - 05 Apr 2023 |
Individual | Claridge, Barry Ronald |
Rd 1 Howick 2571 New Zealand |
10 May 1991 - 05 Apr 2023 |
Individual | Lockhead, William James |
Tauranga Nz New Zealand |
10 May 1991 - 13 Nov 2017 |
Individual | Mccarrol, Elizabeth |
Te Puke Nz New Zealand |
10 May 1991 - 03 Feb 2021 |
Entity | Shrimpton And Lipinski Limited Shareholder NZBN: 9429039831125 Company Number: 277338 |
19 May 2010 - 02 Apr 2012 | |
Individual | Lamont, Edwin |
Remuera |
10 May 1991 - 22 Aug 2007 |
Individual | Mccarrol, Graeme |
Te Puke Nz New Zealand |
10 May 1991 - 03 Feb 2021 |
Individual | Clarke, John Graham |
Ohauiti Tauranga 3112 New Zealand |
10 May 1991 - 03 Feb 2021 |
Entity | Shrimpton And Lipinski Limited Shareholder NZBN: 9429039831125 Company Number: 277338 |
19 May 2010 - 02 Apr 2012 | |
Individual | Harris, Susan Anne |
Taurangh |
10 May 1991 - 22 Aug 2007 |
Dean Andrew Thompson - Director
Appointment date: 11 Oct 2018
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 11 Oct 2018
Alison May Forbes - Director
Appointment date: 11 Oct 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 11 Oct 2018
John Graham Clarke - Director (Inactive)
Appointment date: 10 May 1991
Termination date: 19 Feb 2019
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 24 Jun 2015
Barry Ronald Claridge - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 19 Feb 2019
Address: Rd 1, Howick, 2571 New Zealand
Address used since 02 Apr 2012
Susan Anne Harris - Director (Inactive)
Appointment date: 28 Jun 1999
Termination date: 10 May 2010
Address: Tauranga,
Address used since 28 Jun 1999
Raymond Aubrey Gosling - Director (Inactive)
Appointment date: 10 May 1991
Termination date: 28 Jun 1999
Address: Rd 8, Te Puke,
Address used since 10 May 1991
Silky Oak Trustees Limited
20 Fairview Place
Full Life Trustees Limited
20 Fairview Place
Nz Supply Limited
20 Fairview Place
Mba Limited
48 Fairview Place
Mvb Services Limited
15 Fairview Place
Jmadas Investments Limited
13 Fairview Place