Shortcuts

Taupo Tractor And Machinery Limited

Type: NZ Limited Company (Ltd)
9429039758392
NZBN
298380
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
2 Miro Street
Taupo New Zealand
Physical & service address used since 07 Nov 2006
80 Lake Terrace Road
Taupo 3330
New Zealand
Registered address used since 12 Oct 2018
80 Lake Terrace Road
Taupo 3330
New Zealand
Postal address used since 04 Oct 2019

Taupo Tractor and Machinery Limited, a registered company, was started on 21 Apr 1986. 9429039758392 is the business number it was issued. This company has been managed by 3 directors: Terence William Cameron - an active director whose contract began on 21 Apr 1986,
Lynette Anne Cameron - an active director whose contract began on 25 Aug 2022,
Richard De Ridder Pettigrew - an inactive director whose contract began on 21 Apr 1986 and was terminated on 31 May 2005.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 80 Lake Terrace Road, Taupo, 3330 (types include: postal, office).
Taupo Tractor and Machinery Limited had been using 80 Lake Terrace Road, Burwood, Christchurch as their registered address up until 12 Oct 2018.
A total of 5000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 2500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2500 shares (50%).

Addresses

Other active addresses

Address #4: 80 Lake Terrace, Taupo, Taupo, 3330 New Zealand

Office address used from 04 Oct 2019

Address #5: 2 Miro Street, Taupo, 3330 New Zealand

Delivery address used from 04 Oct 2019

Principal place of activity

80 Lake Terrace, Taupo, Taupo, 3330 New Zealand


Previous addresses

Address #1: 80 Lake Terrace Road, Burwood, Christchurch, 8061 New Zealand

Registered address used from 02 Nov 2017 to 12 Oct 2018

Address #2: 14 Ruapehu Street, Taupo, 3330 New Zealand

Registered address used from 07 Nov 2006 to 02 Nov 2017

Address #3: Chapman & Britten, Chartered Accountants, 81 Horomatangi Street, Taupo

Physical address used from 23 Oct 2001 to 23 Oct 2001

Address #4: 59 Miro Street, Taupo

Physical address used from 23 Oct 2001 to 07 Nov 2006

Address #5: -

Physical address used from 19 Feb 1992 to 23 Oct 2001

Address #6: Miro Street, Taupo

Registered address used from 11 Dec 1991 to 07 Nov 2006

Contact info
heather@iles.co.nz
04 Oct 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Cameron, Terence William Rainbow Point
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Cameron, Lynette Anne Rainbow Point
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pettigrew, Richard Taupo
Directors

Terence William Cameron - Director

Appointment date: 21 Apr 1986

Address: Rainbow Point, Taupo, 3330 New Zealand

Address used since 04 Oct 2013


Lynette Anne Cameron - Director

Appointment date: 25 Aug 2022

Address: Rainbow Point, Taupo, 3330 New Zealand

Address used since 25 Aug 2022


Richard De Ridder Pettigrew - Director (Inactive)

Appointment date: 21 Apr 1986

Termination date: 31 May 2005

Address: Acacia Bay, Taupo,

Address used since 21 Apr 1986

Nearby companies

Online Advertising Limited
70 Lake Terrace Road

Gt Property Maintenance Limited
6 Oregon Place

Rns Cleaning Services Limited
Flat 2, 98a Lake Terrace Road

Precious Gems Limited
4 Utah Place

Pegasus Bay Financial Corporation Limited
16 Tucson Place

Gms Marketing Limited
21 Utah Place