Te Toru Farms Limited was launched on 14 Oct 1974 and issued an NZBN of 9429040502687. The registered LTD company has been managed by 4 directors: Leonie Margaret Bedggood - an active director whose contract started on 18 Apr 2024,
Trevor Ernest Bedggood - an inactive director whose contract started on 30 Aug 1990 and was terminated on 11 Mar 2024,
Doris Joy Bedggood - an inactive director whose contract started on 30 Aug 1990 and was terminated on 18 Nov 2020,
Athol Ernest Bedggood - an inactive director whose contract started on 30 Aug 1990 and was terminated on 16 Apr 2004.
As stated in BizDb's information (last updated on 03 May 2025), this company registered 3 addresses: 7 Gum Diggers Loop, Kerikeri, Kerikeri, 0230 (registered address),
7 Gum Diggers Loop, Kerikeri, Kerikeri, 0230 (service address),
966 Te Ahu Ahu Road, Rd 2, Haruru, 0472 (registered address),
966 Te Ahu Ahu Road, Rd 2, Haruru, 0472 (service address) among others.
Until 09 May 2024, Te Toru Farms Limited had been using 966 Te Ahu Ahu Road, Rd 2, Haruru as their registered address.
A total of 2000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 197 shares are held by 2 entities, namely:
De Beurs, Meryl Joy (an individual) located at Red Beach, Red Beach postcode 0932,
Bedggood, Shirley Gail (an individual) located at Rd 1, Ruakaka postcode 0171.
The second group consists of 1 shareholder, holds 90.15 per cent shares (exactly 1803 shares) and includes
Bedggood, Leonie Margaret - located at Kerikeri, Kerikeri.
Previous addresses
Address #1: 966 Te Ahu Ahu Road, Rd 2, Haruru, 0472 New Zealand
Registered & service address used from 03 Aug 2023 to 09 May 2024
Address #2: Te Ahuahu Rd, Waimate North New Zealand
Service address used from 01 Jul 1997 to 03 Aug 2023
Address #3: Te Ahuahu Rd, Waimate North New Zealand
Registered address used from 11 Mar 1994 to 03 Aug 2023
Address #4: C/- T.e.bedggood, Te Ahuahu Rd, R.d.2, Kaikohe
Registered address used from 10 Mar 1994 to 11 Mar 1994
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 04 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 197 | |||
| Individual | De Beurs, Meryl Joy |
Red Beach Red Beach 0932 New Zealand |
02 Oct 2024 - |
| Individual | Bedggood, Shirley Gail |
Rd 1 Ruakaka 0171 New Zealand |
02 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 1803 | |||
| Individual | Bedggood, Leonie Margaret |
Kerikeri Kerikeri 0230 New Zealand |
30 Apr 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bedggood, Athol Ernest |
Red Beach Road Red Beach |
14 Oct 1974 - 30 Jul 2004 |
| Individual | Bedggood, Doris Joy |
101 Red Beach Road Whangaparaoa 0932 New Zealand |
14 Oct 1974 - 02 Oct 2024 |
| Individual | Bedggood, Trevor Ernest |
Rd 2 Haruru 0472 New Zealand |
14 Oct 1974 - 30 Apr 2024 |
| Individual | Moyle, Brian Gillespie |
Portland Whangarei |
30 Jul 2004 - 27 Jun 2010 |
| Individual | Faithfull, Rex Coventry |
Okaihau |
30 Jul 2004 - 30 Jul 2004 |
| Individual | Armstrong, Michael Avery |
Whangarei |
30 Jul 2004 - 27 Jun 2010 |
Leonie Margaret Bedggood - Director
Appointment date: 18 Apr 2024
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 03 Apr 2025
Address: Rd 2, Haruru, 0472 New Zealand
Address used since 18 Apr 2024
Trevor Ernest Bedggood - Director (Inactive)
Appointment date: 30 Aug 1990
Termination date: 11 Mar 2024
Address: Rd 2, Haruru, 0472 New Zealand
Address used since 26 Jul 2023
Address: Kaikohe, 0472 New Zealand
Address used since 16 Jul 2015
Doris Joy Bedggood - Director (Inactive)
Appointment date: 30 Aug 1990
Termination date: 18 Nov 2020
Address: 101 Red Beach Road, Whangaparaoa, 0932 New Zealand
Address used since 16 Jul 2015
Athol Ernest Bedggood - Director (Inactive)
Appointment date: 30 Aug 1990
Termination date: 16 Apr 2004
Address: 101 Red Beach Road, Red Beach,
Address used since 30 Aug 1990
G & M Price Limited
667 Te Ahu Ahu Road
Turanga Estate Limited
672 Te Ahu Ahu Road