Shortcuts

Burnaby Orchards Limited

Type: NZ Limited Company (Ltd)
9429040192284
NZBN
167515
Company Number
Registered
Company Status
Current address
29 Wallace Street
Motueka 7120
New Zealand
Physical & registered & service address used since 20 May 2015

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10370
Individual Burnaby, Kim Beaumont Tamborine
4270
Australia
Shares Allocation #2 Number of Shares: 10370
Individual Burnaby, Mark Beaumont Ruby Bay
Mapua
7005
New Zealand
Shares Allocation #3 Number of Shares: 10370
Individual Smythe, Anna Maree Mapua
Mapua
7005
New Zealand
Shares Allocation #4 Number of Shares: 15890
Individual Burnaby, Julie Ann Mapua
Mapua
7005
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burnaby, Philip Beaumont R.d.2
Upper Moutere
Directors

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

Nearby companies