Tuturo Farm Limited, a registered company, was started on 10 Oct 1977. 9429040204772 is the number it was issued. The company has been run by 7 directors: David William Reynolds - an active director whose contract began on 03 Oct 2023,
John David Reynolds - an inactive director whose contract began on 20 Jan 1999 and was terminated on 03 Oct 2023,
Mary-Clare Reynolds - an inactive director whose contract began on 28 Jun 2000 and was terminated on 03 Oct 2023,
Jane Reynolds - an inactive director whose contract began on 01 Apr 2001 and was terminated on 13 Sep 2013,
David Simon Reynolds - an inactive director whose contract began on 01 Apr 2001 and was terminated on 13 Sep 2013.
Updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: 107 Market Street South, Hastings, 4122 (types include: physical, service).
Tuturo Farm Limited had been using Denton Donovan, Chartered Accountants, 115 N King Street, Hastings as their physical address up to 21 Jun 1999.
A total of 10000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 10 shares (0.1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10 shares (0.1%). Finally we have the third share allocation (9980 shares 99.8%) made up of 3 entities.
Previous addresses
Address: Denton Donovan, Chartered Accountants, 115 N King Street, Hastings
Physical address used from 21 Jun 1999 to 21 Jun 1999
Address: Atkinson Shepherd Hensman Limited, Chartered Accountants, 107 Market Street South, Hastings
Physical address used from 21 Jun 1999 to 07 Apr 2009
Address: Denton Donovan, Chartered Accountants, 115 N King Street, Hastings
Registered address used from 21 Jun 1999 to 07 Apr 2009
Address: -
Physical address used from 22 Dec 1997 to 21 Jun 1999
Address: Palairet Pearson, Chartered Accountants, 86 Station Street, Napier
Registered address used from 22 Dec 1997 to 21 Jun 1999
Address: C/- Kpmg Peat Marwick, Chartered Accountants, 86 Station Street, Napier
Registered address used from 01 Jul 1997 to 22 Dec 1997
Address: K P M G, Chartered Accountants, 86 Station Street, Napier
Registered address used from 26 Mar 1997 to 01 Jul 1997
Address: C/- Peat Marwick, Chartered Accountants, 86 Station Street, Napier
Registered address used from 05 Feb 1992 to 26 Mar 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Reynolds, Nicole Carla |
Kereru 4171 New Zealand |
05 Oct 2023 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Reynolds, David William |
Kereru 4171 New Zealand |
05 Oct 2023 - |
Shares Allocation #3 Number of Shares: 9980 | |||
Entity (NZ Limited Company) | Wf Trustees 2023 Limited Shareholder NZBN: 9429051451929 |
Addington Christchurch 8011 New Zealand |
05 Oct 2023 - |
Individual | Reynolds, Nicole Carla |
Kereru 4171 New Zealand |
05 Oct 2023 - |
Individual | Reynolds, David William |
Kereru 4171 New Zealand |
05 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reynolds, Mary-clare |
Rd 3 Waipawa 4273 New Zealand |
10 Oct 1977 - 05 Oct 2023 |
Individual | Reynolds, John David |
Rd 3 Waipawa 4273 New Zealand |
10 Oct 1977 - 05 Oct 2023 |
David William Reynolds - Director
Appointment date: 03 Oct 2023
Address: Kereru, 4171 New Zealand
Address used since 03 Oct 2023
John David Reynolds - Director (Inactive)
Appointment date: 20 Jan 1999
Termination date: 03 Oct 2023
Address: R D 3, Waipawa, 4273 New Zealand
Address used since 11 Mar 2022
Address: R D 3, Waipawa, 4273 New Zealand
Address used since 24 Mar 2016
Mary-clare Reynolds - Director (Inactive)
Appointment date: 28 Jun 2000
Termination date: 03 Oct 2023
Address: R D 3, Waipawa, 4273 New Zealand
Address used since 11 Mar 2022
Address: R D 3, Waipawa, 4273 New Zealand
Address used since 24 Mar 2016
Jane Reynolds - Director (Inactive)
Appointment date: 01 Apr 2001
Termination date: 13 Sep 2013
Address: R D 1, Hastings 4171,
Address used since 25 Mar 2010
David Simon Reynolds - Director (Inactive)
Appointment date: 01 Apr 2001
Termination date: 13 Sep 2013
Address: R D 1, Hastings 4171,
Address used since 25 Mar 2010
Jane Reynolds - Director (Inactive)
Appointment date: 04 Oct 1988
Termination date: 28 Jun 2000
Address: Rd 1, Hastings,
Address used since 04 Oct 1988
David Simon Reynolds - Director (Inactive)
Appointment date: 04 Oct 1988
Termination date: 28 Jun 2000
Address: Rd 1, Hastings,
Address used since 04 Oct 1988
Monowai Estate Limited
107 Market Street South
Halcyon Anaesthetic Services Limited
107 Market Street South
Williamswarn Holdings Limited
107 Market Street South
Sh 4 Trustee Limited
107 Market Street South
Amia Wellness Limited
107 Market Street
Dmd International Limited
107 Market Street South