Treliske Farms Limited, a registered company, was incorporated on 17 Nov 1958. 9429040315034 is the NZBN it was issued. This company has been run by 4 directors: Jacqualine Aitchison - an active director whose contract started on 02 Sep 1991,
Jacqueline Aitchison - an active director whose contract started on 02 Sep 1991,
Robert Mark Aitchison - an active director whose contract started on 01 Jul 2021,
Robert James Aitchison - an inactive director whose contract started on 02 Sep 1991 and was terminated on 12 Jun 2022.
Last updated on 15 May 2025, BizDb's database contains detailed information about 1 address: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: registered, service).
Treliske Farms Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address up to 04 Mar 2021.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 99 shares (0.99 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 9901 shares (99.01 per cent).
Previous addresses
Address #1: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 15 Sep 2020 to 04 Mar 2021
Address #2: 22 Traford Street, Gore, Gore, 9710 New Zealand
Registered address used from 06 Apr 2017 to 15 Sep 2020
Address #3: 22 Traford Street, Gore, Gore, 9710 New Zealand
Registered address used from 14 Apr 2016 to 06 Apr 2017
Address #4: 22 Traford Street, Gore, Gore, 9710 New Zealand
Physical address used from 14 Apr 2016 to 15 Sep 2020
Address #5: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Registered & physical address used from 24 Mar 2011 to 14 Apr 2016
Address #6: Malloch Mcclean, 3 Fairfield Street, Gore New Zealand
Physical & registered address used from 28 Aug 2001 to 24 Mar 2011
Address #7: Malloch Mc Clean, 3 Fairfield Lane, Gore
Registered address used from 28 Aug 2001 to 28 Aug 2001
Address #8: Malloch Mc Clean, 3 Fairfield Street, Gore
Physical address used from 28 Aug 2001 to 28 Aug 2001
Address #9: C/- P S Alexander & Associates, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch
Physical address used from 29 Sep 2000 to 28 Aug 2001
Address #10: C/- P S Alexander, Level 1 Unit 1, Amuri, Park 25 Churchill Str, Christchurch
Registered address used from 29 Sep 2000 to 28 Aug 2001
Address #11: Treliske Farms Ltd, Moa Flat Road, Ettrick
Physical address used from 15 Sep 1998 to 29 Sep 2000
Address #12: C/-moa Flat, Ettrick
Registered address used from 05 Jun 1997 to 29 Sep 2000
Address #13: -
Physical address used from 17 Feb 1992 to 15 Sep 1998
Address #14: 139 Moray Pl, Dunedin
Registered address used from 03 Sep 1991 to 05 Jun 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 09 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Individual | Aitchison, Jacqualine |
Rd 2 Roxburgh 9572 New Zealand |
17 Nov 1958 - |
| Shares Allocation #2 Number of Shares: 9901 | |||
| Individual | Aitchison, Robert Mark |
Rd 2 Roxburgh 9572 New Zealand |
17 Sep 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Aitchison, Robert James |
Rd 2 Roxburgh 9572 New Zealand |
17 Nov 1958 - 03 Oct 2022 |
| Individual | Aitchison, Robert James |
Rd 2 Roxburgh 9572 New Zealand |
17 Nov 1958 - 03 Oct 2022 |
Jacqualine Aitchison - Director
Appointment date: 02 Sep 1991
Address: Rd 2, Roxburgh, 9572 New Zealand
Address used since 01 May 2014
Jacqueline Aitchison - Director
Appointment date: 02 Sep 1991
Address: Rd 2, Roxburgh, 9572 New Zealand
Address used since 01 May 2014
Robert Mark Aitchison - Director
Appointment date: 01 Jul 2021
Address: Rd 2, Roxburgh, 9572 New Zealand
Address used since 01 Jul 2021
Robert James Aitchison - Director (Inactive)
Appointment date: 02 Sep 1991
Termination date: 12 Jun 2022
Address: Rd 2, Roxburgh, 9572 New Zealand
Address used since 01 May 2014
Agworks Contracting Limited
22 Traford Street
3 Cows Consultancy Limited
22 Traford Street
The Parasol Run Limited
22 Traford Street
Temeihana Limited
22 Traford Street
Strella Limited
22 Traford Street
Rivermay Dairies Limited
22 Traford Street