Shortcuts

Tollemache Orchards Limited

Type: NZ Limited Company (Ltd)
9429040217550
NZBN
164080
Company Number
Registered
Company Status
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 20 Sep 2019

Tollemache Orchards Limited, a registered company, was registered on 01 Aug 1973. 9429040217550 is the number it was issued. This company has been supervised by 5 directors: John Raymond D'ath - an active director whose contract started on 29 Jan 1991,
Christopher David D'ath - an active director whose contract started on 12 Jul 2022,
Kathryn Isobel D'ath - an inactive director whose contract started on 09 Jul 2020 and was terminated on 25 May 2022,
Brian Malcolm D'ath - an inactive director whose contract started on 29 Jan 1991 and was terminated on 31 Dec 2013,
Mavis Macky D'ath - an inactive director whose contract started on 29 Jan 1991 and was terminated on 01 May 1997.
Last updated on 01 May 2024, the BizDb database contains detailed information about 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (category: physical, registered).
Tollemache Orchards Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address until 20 Sep 2019.
A total of 1000 shares are allocated to 7 shareholders (7 groups). The first group includes 125 shares (12.5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 125 shares (12.5 per cent). Lastly we have the 3rd share allotment (250 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Physical & registered address used from 14 Mar 2018 to 20 Sep 2019

Address: 18 Tollemache Road, Longlands, Hastings, 4120 New Zealand

Physical address used from 10 Mar 2017 to 14 Mar 2018

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 11 Sep 2013 to 14 Mar 2018

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 12 Aug 2010 to 11 Sep 2013

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 12 Aug 2010 to 10 Mar 2017

Address: Whk Coffey Davison, 208-210 Avenue Road East, Hastings New Zealand

Physical address used from 07 Dec 2007 to 12 Aug 2010

Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand

Registered address used from 07 Dec 2007 to 12 Aug 2010

Address: Atkinson & Associates, 107 Market Street South, Hastings

Physical address used from 20 Apr 1998 to 20 Apr 1998

Address: Same As Registered Office

Physical address used from 20 Apr 1998 to 07 Dec 2007

Address: Atkinson & Associates, Chartered Accountants, 107 Market Street South, Hastings

Registered address used from 20 Apr 1998 to 07 Dec 2007

Address: C/- Atkinson & Associates, Chartered Accountants, 117 Market Street North, Hastings

Registered address used from 26 Apr 1996 to 20 Apr 1998

Address: C/o Carr & Stanton, 117 Queen St East Box 345, Hastings

Registered address used from 17 Jun 1993 to 26 Apr 1996

Address: -

Physical address used from 17 Feb 1992 to 20 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 125
Individual D'ath, Christopher David Saint Leonards
Hastings
4120
New Zealand
Shares Allocation #2 Number of Shares: 125
Individual D'ath, Andrew Brian Havelock North
4130
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual D'ath, John Raymond Longlands
Hastings
4120
New Zealand
Shares Allocation #4 Number of Shares: 125
Individual D'ath, Hamish Murray Longlands
Hastings
4122
New Zealand
Shares Allocation #5 Number of Shares: 125
Individual D'ath, Jeremy Malcolm Saint Leonards
Hastings
4120
New Zealand
Shares Allocation #6 Number of Shares: 125
Individual D'ath, Michael John Rd 2
Hastings
4172
New Zealand
Shares Allocation #7 Number of Shares: 125
Individual D'ath, Phillip Stuart Longlands
Hastings
4120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual D'ath, Mavis Macky 16 State Highway 2
Hastings
Individual D'ath, Kathryn Isobel Longlands
Hastings
4120
New Zealand
Individual D'ath, Murray Raymond Hastings
Individual D'ath, Brian Malcolm Longlands
Hastings
4122
New Zealand
Directors

John Raymond D'ath - Director

Appointment date: 29 Jan 1991

Address: Longlands, Hastings, 4120 New Zealand

Address used since 12 Oct 2015


Christopher David D'ath - Director

Appointment date: 12 Jul 2022

Address: Saint Leonards, Hastings, 4120 New Zealand

Address used since 12 Jul 2022


Kathryn Isobel D'ath - Director (Inactive)

Appointment date: 09 Jul 2020

Termination date: 25 May 2022

Address: Longlands, Hastings, 4120 New Zealand

Address used since 09 Jul 2020


Brian Malcolm D'ath - Director (Inactive)

Appointment date: 29 Jan 1991

Termination date: 31 Dec 2013

Address: Hastings, 4122 New Zealand

Address used since 15 Oct 2003


Mavis Macky D'ath - Director (Inactive)

Appointment date: 29 Jan 1991

Termination date: 01 May 1997

Address: Hastings,

Address used since 29 Jan 1991

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South