Shortcuts

Tuturo Farm Limited

Type: NZ Limited Company (Ltd)
9429040204772
NZBN
165253
Company Number
Registered
Company Status
Current address
107 Market Street South
Hastings 4122
New Zealand
Physical & service & registered address used since 07 Apr 2009

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Reynolds, Nicole Carla Kereru
4171
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Reynolds, David William Kereru
4171
New Zealand
Shares Allocation #3 Number of Shares: 9980
Entity (NZ Limited Company) Wf Trustees 2023 Limited
Shareholder NZBN: 9429051451929
Addington
Christchurch
8011
New Zealand
Individual Reynolds, Nicole Carla Kereru
4171
New Zealand
Individual Reynolds, David William Kereru
4171
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reynolds, Mary-clare Rd 3
Waipawa
4273
New Zealand
Individual Reynolds, John David Rd 3
Waipawa
4273
New Zealand
Directors

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

Nearby companies

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