Strongs Orchards Limited, a registered company, was started on 18 Dec 1967. 9429040190464 is the business number it was issued. This company has been supervised by 3 directors: Diane Margaret Strong - an active director whose contract started on 21 Feb 1991,
Christopher Daniel Strong - an inactive director whose contract started on 21 Feb 1991 and was terminated on 14 Sep 2013,
Vincent Joeph Strong - an inactive director whose contract started on 21 Feb 1991 and was terminated on 01 May 1993.
Last updated on 26 May 2025, our database contains detailed information about 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (type: physical, service).
Strongs Orchards Limited had been using 105 Trafalgar Street, Nelson, Nelson as their physical address until 26 Jul 2013.
Former names for this company, as we identified at BizDb, included: from 18 Dec 1967 to 26 Sep 1989 they were named V J Strong & Son Limited.
A total of 239000 shares are allotted to 6 shareholders (3 groups). The first group consists of 106876 shares (44.72%) held by 3 entities. There is also a second group which consists of 2 shareholders in control of 112933 shares (47.25%). Finally there is the next share allotment (19191 shares 8.03%) made up of 1 entity.
Previous addresses
Address: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 09 Sep 2011 to 26 Jul 2013
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson New Zealand
Registered & physical address used from 22 Apr 2004 to 09 Sep 2011
Address: Clearmount House, 9 Buxton Square, Nelson
Physical address used from 30 Aug 2002 to 22 Apr 2004
Address: 187 Bridge St, Nelson
Physical address used from 14 Mar 2002 to 30 Aug 2002
Address: C/- Mcfadden Mcmeekan Phillips, 1st Floor, 14 New Street, Nelson
Physical address used from 02 May 1997 to 14 Mar 2002
Address: 9 Buxton Square, Nelson
Registered address used from 02 May 1997 to 22 Apr 2004
Basic Financial info
Total number of Shares: 239000
Annual return filing month: February
Annual return last filed: 20 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 106876 | |||
| Individual | Strong, Diane Margaret |
R D 3 Upper Moutere |
18 Dec 1967 - |
| Entity (NZ Limited Company) | Hall Law Trustees (strong) Limited Shareholder NZBN: 9429049574500 |
180 Bridge Street Nelson 7010 New Zealand |
15 Feb 2022 - |
| Individual | Strong, Martin Gerard |
Rd1 Upper Moutere New Zealand |
07 Aug 2008 - |
| Shares Allocation #2 Number of Shares: 112933 | |||
| Entity (NZ Limited Company) | Hall Law Trustees (strong) Limited Shareholder NZBN: 9429049574500 |
180 Bridge Street Nelson 7010 New Zealand |
15 Feb 2022 - |
| Individual | Strong, Diane Margaret |
Rd 2 Upper Moutere |
18 Dec 1967 - |
| Shares Allocation #3 Number of Shares: 19191 | |||
| Individual | Strong, Diane Margaret |
Rd 2 Upper Moutere |
18 Dec 1967 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cederman, Peter Robert |
R D 3 Motueka 7198 New Zealand |
18 Dec 1967 - 15 Feb 2022 |
| Individual | Morice, Timothy Robert |
Motueka Motueka 7120 New Zealand |
07 Aug 2008 - 15 Feb 2022 |
| Individual | Wood, Brent Alan |
Rd 1 Upper Moutere |
18 Dec 1967 - 07 Aug 2008 |
| Individual | Strong, Christopher Daniel |
Rd 2 Upper Moutere 7173 New Zealand |
18 Dec 1967 - 26 Mar 2014 |
| Individual | Cederman, Peter Robert |
R D 3 Motueka 7198 New Zealand |
18 Dec 1967 - 15 Feb 2022 |
Diane Margaret Strong - Director
Appointment date: 21 Feb 1991
Address: Rd 2, Upper Moutere, 7173 New Zealand
Address used since 01 Sep 2011
Christopher Daniel Strong - Director (Inactive)
Appointment date: 21 Feb 1991
Termination date: 14 Sep 2013
Address: Rd 2, Upper Moutere, 7173 New Zealand
Address used since 01 Sep 2011
Vincent Joeph Strong - Director (Inactive)
Appointment date: 21 Feb 1991
Termination date: 01 May 1993
Address: Rd 2, Upper Moutere,
Address used since 21 Feb 1991
Orbus Limited
Whitby House, Level 3, 7 Alma Street
Montgomery 1 Limited
Whitby House, Level 3, 7 Alma Street
Extreme Logging Limited
Whitby House, Level 3, 7 Alma Street
Motueka Container Services Limited
Whitby House, Level 3, 7 Alma Street
Fifeshire Realty Limited
Whitby House, Level 3, 7 Alma Street
Turf Hotel Joint Venture Limited
Whitby House, Level 3, 7 Alma Street