Totaranui Stud Limited was launched on 08 Jun 1956 and issued a business number of 9429039876034. The registered LTD company has been supervised by 6 directors: Talwyn Diane Lesley Jackson - an active director whose contract started on 16 Oct 2012,
Daimien Philip Reynolds - an active director whose contract started on 01 Apr 2016,
John Rudd Churchill Jackson - an inactive director whose contract started on 02 Jun 1992 and was terminated on 01 Apr 2016,
Mary-Anne Jackson - an inactive director whose contract started on 02 Jun 1992 and was terminated on 01 Apr 2016,
Talwyn Diane Lesley Jackson - an inactive director whose contract started on 13 Jun 2012 and was terminated on 30 Oct 2012.
As stated in BizDb's information (last updated on 07 Mar 2024), the company registered 1 address: 82321 State Highway 2, Rd 4, Pahiatua, 4984 (type: registered, physical).
Up to 13 Oct 2016, Totaranui Stud Limited had been using 240 Ruahine Street, Roslyn, Palmerston North as their registered address.
A total of 30000 shares are allocated to 3 groups (5 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Jackson, Talwyn Diane Lesley (a director) located at Rd 4, Pahiatua postcode 4984.
Another group consists of 1 shareholder, holds 0.1 per cent shares (exactly 30 shares) and includes
Reynolds, Daimien Philip - located at Rd 4, Pahiatua.
The 3rd share allotment (29940 shares, 99.8%) belongs to 3 entities, namely:
Reynolds, Daimien Philip, located at Rd 4, Pahiatua (a director),
Jackson, John R C, located at Waikawa, Picton (an individual),
Jackson, Talwyn Diane Lesley, located at Rd 4, Pahiatua (a director). Totaranui Stud Limited has been classified as "Sheep and beef cattle farming" (business classification A014420).
Principal place of activity
82321 State Highway 2, Rd 4, Pahiatua, 4984 New Zealand
Previous addresses
Address #1: 240 Ruahine Street, Roslyn, Palmerston North, 4414 New Zealand
Registered address used from 22 Jun 2016 to 13 Oct 2016
Address #2: Rd 4, Pahiatua 4984 New Zealand
Physical address used from 04 Feb 2009 to 20 Oct 2014
Address #3: 25 Princess St, Palmerston North
Physical address used from 18 Feb 2000 to 04 Feb 2009
Address #4: 25 Princess Street, Palmerston North New Zealand
Registered address used from 18 Feb 2000 to 22 Jun 2016
Address #5: Level 11, State Insurance Building, 61-75 Rangitikei Street, Palmerston North
Physical & registered address used from 18 Feb 2000 to 18 Feb 2000
Address #6: Ernst & Young, 61-75 Rangitikei Street, Palmerston North
Registered address used from 11 Nov 1999 to 18 Feb 2000
Address #7: Ernst & Young, 61-75 Rangitikei Street, Palmerston North
Physical address used from 05 Oct 1999 to 18 Feb 2000
Address #8: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #9: 61-75 Rangitikei Street, State Insurance Building, Palmerston North
Registered address used from 19 Feb 1992 to 11 Nov 1999
Address #10: 61-75 Rangitikei Street, Palmerston North
Physical address used from 19 Feb 1992 to 05 Oct 1999
Basic Financial info
Total number of Shares: 30000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Director | Jackson, Talwyn Diane Lesley |
Rd 4 Pahiatua 4984 New Zealand |
18 Aug 2021 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Reynolds, Daimien Philip |
Rd 4 Pahiatua 4984 New Zealand |
18 Aug 2021 - |
Shares Allocation #3 Number of Shares: 29940 | |||
Director | Reynolds, Daimien Philip |
Rd 4 Pahiatua 4984 New Zealand |
18 Aug 2021 - |
Individual | Jackson, John R C |
Waikawa Picton 7281 New Zealand |
08 Jun 1956 - |
Director | Jackson, Talwyn Diane Lesley |
Rd 4 Pahiatua 4984 New Zealand |
18 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hart, Craig P |
Rd 4 Pahiatua 4984 New Zealand |
08 Jun 1956 - 18 Jul 2023 |
Individual | Sargent, Guy Bennett |
Rd 4 Pahiatua 4984 New Zealand |
06 Aug 2019 - 18 Jul 2023 |
Individual | Sargent, Guy Bennett |
Picton 7281 New Zealand |
06 Aug 2019 - 18 Jul 2023 |
Individual | Sargent, Guy Bennett |
Rd 4 Pahiatua 4984 New Zealand |
06 Aug 2019 - 18 Jul 2023 |
Individual | Hart, Craig P |
R D 4 Pahiatua |
08 Jun 1956 - 18 Jul 2023 |
Individual | Hart, Craig P |
Rd 4 Pahiatua 4984 New Zealand |
08 Jun 1956 - 18 Jul 2023 |
Individual | Hart, Craig P |
Rd 4 Pahiatua 4984 New Zealand |
08 Jun 1956 - 18 Jul 2023 |
Individual | Jackson, Mary-ann |
Waikawa Picton 7281 New Zealand |
08 Jun 1956 - 06 Oct 2020 |
Individual | Jackson, Mary-ann |
Waikawa Picton 7281 New Zealand |
08 Jun 1956 - 06 Oct 2020 |
Talwyn Diane Lesley Jackson - Director
Appointment date: 16 Oct 2012
Address: Rd 4, Pahiatua, 4984 New Zealand
Address used since 16 Oct 2012
Daimien Philip Reynolds - Director
Appointment date: 01 Apr 2016
Address: Rd 4, Pahiatua, 4984 New Zealand
Address used since 01 Apr 2016
John Rudd Churchill Jackson - Director (Inactive)
Appointment date: 02 Jun 1992
Termination date: 01 Apr 2016
Address: Rd 1, Picton, 7281 New Zealand
Address used since 10 Oct 2014
Mary-anne Jackson - Director (Inactive)
Appointment date: 02 Jun 1992
Termination date: 01 Apr 2016
Address: Rd 1, Picton, 7281 New Zealand
Address used since 10 Oct 2014
Talwyn Diane Lesley Jackson - Director (Inactive)
Appointment date: 13 Jun 2012
Termination date: 30 Oct 2012
Address: Rd 4, Pahiatua, 4984 New Zealand
Address used since 13 Jun 2012
Gweneth Hannah Hoggard - Director (Inactive)
Appointment date: 02 Jun 1992
Termination date: 08 Sep 1997
Address: Pahiatua,
Address used since 02 Jun 1992
Window Cleaning Plus Limited
240 Ruahine Street
Valkyrie Games Limited
240 Ruahine Street
3d Constructions Services Limited
240 Ruahine Street
Nzr Limited
240 Ruahine Street
John Turkington Machinery Limited
240 Ruahine Street
Kay Consulting Limited
240 Ruahine Street
Opiki Trading Limited
633 Main Street
Sky Farming (2013) Limited
12 Victoria Avenue
Slw Enterprises Limited
219 Broadway Avenue
Tom & Erin Riddell Limited
196 Broadway Avenue
Waitawhiti Land Company (2017) Limited
196 Broadway Avenue
Wangaehu Stn Limited
240 Ruahine Street