Shortcuts

Treliske Farms Limited

Type: NZ Limited Company (Ltd)
9429040315034
NZBN
145738
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 04 Mar 2021
Level 1, 123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 22 Apr 2025

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Aitchison, Jacqualine Rd 2
Roxburgh
9572
New Zealand
Shares Allocation #2 Number of Shares: 9901
Individual Aitchison, Robert Mark Rd 2
Roxburgh
9572
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Aitchison, Robert James Rd 2
Roxburgh
9572
New Zealand
Individual Aitchison, Robert James Rd 2
Roxburgh
9572
New Zealand
Directors

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

Nearby companies

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