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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Cameron, Terence William |
Rainbow Point Taupo 3330 New Zealand |
21 Apr 1986 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Cameron, Lynette Anne |
Rainbow Point Taupo 3330 New Zealand |
28 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pettigrew, Richard |
Taupo |
21 Apr 1986 - 12 Oct 2004 |
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
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