Burnaby Orchards Limited, a registered company, was incorporated on 08 Jul 1964. 9429040192284 is the New Zealand Business Number it was issued. The company has been run by 5 directors: Julie Ann Burnaby - an active director whose contract began on 19 May 1991,
Mark Beaumont Burnaby - an active director whose contract began on 26 Sep 2012,
Mark Burnaby - an active director whose contract began on 26 Sep 2012,
Kim Beaumont Burnaby - an inactive director whose contract began on 31 Jan 2002 and was terminated on 26 Sep 2012,
Philip Beaumont Burnaby - an inactive director whose contract began on 19 May 1991 and was terminated on 01 Nov 2001.
Last updated on 05 May 2024, our data contains detailed information about 1 address: 29 Wallace Street, Motueka, 7120 (category: physical, registered).
Burnaby Orchards Limited had been using C/- Milnes Beatson Ltd, 29 Wallace Street, Motueka as their registered address up to 20 May 2015.
A total of 47000 shares are allotted to 4 shareholders (4 groups). The first group includes 10370 shares (22.06%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10370 shares (22.06%). Finally the third share allotment (10370 shares 22.06%) made up of 1 entity.
Previous addresses
Address: C/- Milnes Beatson Ltd, 29 Wallace Street, Motueka, 7120 New Zealand
Registered address used from 09 May 2012 to 20 May 2015
Address: 187 Bridge Street, Nelson, 7010 New Zealand
Physical address used from 09 May 2012 to 20 May 2015
Address: 187 Bridge St, Nelson New Zealand
Physical address used from 14 Mar 2002 to 09 May 2012
Address: C/- Milnes Beatson & Associates, 29 Wallace Street, Motueka New Zealand
Registered address used from 20 Jul 1998 to 09 May 2012
Address: Burnaby Orchards Limited, 29 Wallace Street, Motueka
Registered address used from 20 Jul 1998 to 20 Jul 1998
Address: 29 Wallace Street, Motueka
Registered address used from 17 Jun 1997 to 20 Jul 1998
Address: Mcfadden Mcmeeken Phillips, 1st Floor, 14 New Street, Nelson
Physical address used from 13 Jun 1997 to 14 Mar 2002
Address: C/o Milnes And Lockhart, 155 High Street, Motueka
Registered address used from 09 Jun 1995 to 17 Jun 1997
Basic Financial info
Total number of Shares: 47000
Annual return filing month: May
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10370 | |||
Individual | Burnaby, Kim Beaumont |
Tamborine 4270 Australia |
08 Jul 1964 - |
Shares Allocation #2 Number of Shares: 10370 | |||
Individual | Burnaby, Mark Beaumont |
Ruby Bay Mapua 7005 New Zealand |
08 Jul 1964 - |
Shares Allocation #3 Number of Shares: 10370 | |||
Individual | Smythe, Anna Maree |
Mapua Mapua 7005 New Zealand |
08 Jul 1964 - |
Shares Allocation #4 Number of Shares: 15890 | |||
Individual | Burnaby, Julie Ann |
Mapua Mapua 7005 New Zealand |
08 Jul 1964 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burnaby, Philip Beaumont |
R.d.2 Upper Moutere |
28 May 2004 - 28 May 2004 |
Julie Ann Burnaby - Director
Appointment date: 19 May 1991
Address: Mapua, Mapua, 7005 New Zealand
Address used since 03 May 2016
Mark Beaumont Burnaby - Director
Appointment date: 26 Sep 2012
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 20 Apr 2015
Mark Burnaby - Director
Appointment date: 26 Sep 2012
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 20 Apr 2015
Kim Beaumont Burnaby - Director (Inactive)
Appointment date: 31 Jan 2002
Termination date: 26 Sep 2012
Address: Edge Hill, Cairns, 4870 Australia
Address used since 01 May 2012
Philip Beaumont Burnaby - Director (Inactive)
Appointment date: 19 May 1991
Termination date: 01 Nov 2001
Address: R.d.2, Upper Moutere,
Address used since 19 May 1991
Blackenbrook Wines Limited
29 Wallace Street
Tasman Gowland Surveyors Limited
29 Wallace Street
Kaiteriteri Kayaks Limited
29 Wallace Street
Plant Barn Propagators Limited
29 Wallace Street
The Pink Cider Press Co Limited
29 Wallace Street
Ocean View Holiday Park Limited
29 Wallace Street