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

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 08 Apr 2024, BizDb's database contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: physical, registered).
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: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 15 Sep 2020 to 04 Mar 2021

Address: 22 Traford Street, Gore, Gore, 9710 New Zealand

Registered address used from 06 Apr 2017 to 15 Sep 2020

Address: 22 Traford Street, Gore, Gore, 9710 New Zealand

Registered address used from 14 Apr 2016 to 06 Apr 2017

Address: 22 Traford Street, Gore, Gore, 9710 New Zealand

Physical address used from 14 Apr 2016 to 15 Sep 2020

Address: 3 Fairfield Street, Gore, Gore, 9710 New Zealand

Registered & physical address used from 24 Mar 2011 to 14 Apr 2016

Address: Malloch Mcclean, 3 Fairfield Street, Gore New Zealand

Physical & registered address used from 28 Aug 2001 to 24 Mar 2011

Address: Malloch Mc Clean, 3 Fairfield Lane, Gore

Registered address used from 28 Aug 2001 to 28 Aug 2001

Address: Malloch Mc Clean, 3 Fairfield Street, Gore

Physical address used from 28 Aug 2001 to 28 Aug 2001

Address: 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: 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: Treliske Farms Ltd, Moa Flat Road, Ettrick

Physical address used from 15 Sep 1998 to 29 Sep 2000

Address: C/-moa Flat, Ettrick

Registered address used from 05 Jun 1997 to 29 Sep 2000

Address: -

Physical address used from 17 Feb 1992 to 15 Sep 1998

Address: 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: 12 Apr 2023

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 Slice Of Heaven Syndicate Limited
22 Traford Street

The Parasol Run Limited
22 Traford Street

Temeihana Limited
22 Traford Street

Strella Limited
22 Traford Street