Thomas Bakery Limited was registered on 14 Jun 1939 and issued a number of 9429040967417. This registered LTD company has been run by 4 directors: Steven Campbell Nation - an active director whose contract began on 29 Apr 1999,
Allan John Nation - an active director whose contract began on 29 Apr 1999,
Audrey Nation - an inactive director whose contract began on 30 Jun 1982 and was terminated on 29 Apr 1999,
John Lawrence Nation - an inactive director whose contract began on 30 Jun 1982 and was terminated on 29 Apr 1999.
According to BizDb's database (updated on 06 May 2025), the company filed 1 address: 22 Ayr Street, Ohakune, 4625 (types include: physical, registered).
Up until 09 Sep 2022, Thomas Bakery Limited had been using 22 Ayr Street, Ohakune as their registered address.
A total of 32300 shares are issued to 4 groups (12 shareholders in total). When considering the first group, 16149 shares are held by 2 entities, namely:
Nation, Steven Campbell (an individual) located at Ohakune postcode 4625,
Nation, Julie Anne (an individual) located at Ohakune postcode 4625.
The 2nd group consists of 6 shareholders, holds 50% shares (exactly 16149 shares) and includes
Nation, Allan John - located at Ohakune,
Hammond, John Douglas - located at Ohakune,
Nation, Terril Ann - located at Ohakune.
The next share allocation (1 share, 0%) belongs to 2 entities, namely:
Allan Nation, located at Ohakune (an individual),
Nation, Allan John, located at Ohakune (an individual).
Previous addresses
Address: 22 Ayr Street, Ohakune, 4625 New Zealand
Registered & physical address used from 22 May 2020 to 09 Sep 2022
Address: 22 Ayr Street, Ohakune New Zealand
Registered & physical address used from 24 Aug 2005 to 22 May 2020
Address: The Offices Of Peach Cornwall & Partners, Chartered Accountants, 22 Ayr Street, Ohakune
Registered address used from 21 Sep 2000 to 24 Aug 2005
Address: Peach Cornwall Ltd, Chartered Accountants, 22 Ayr Street, Ohakune
Physical address used from 01 Jul 1997 to 24 Aug 2005
Address: The Offices Of Peach Cornwall & Partners, Chartered Accountants, 22 Ayr Street, Ohakune
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: C/o Peach Cornwall & Partners, Seddon St, Raetihi
Registered address used from 01 Jun 1995 to 21 Sep 2000
Basic Financial info
Total number of Shares: 32300
Annual return filing month: September
Annual return last filed: 26 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 16149 | |||
| Individual | Nation, Steven Campbell |
Ohakune 4625 New Zealand |
14 Jun 1939 - |
| Individual | Nation, Julie Anne |
Ohakune 4625 New Zealand |
14 Jun 1939 - |
| Shares Allocation #2 Number of Shares: 16149 | |||
| Individual | Nation, Allan John |
Ohakune 4625 New Zealand |
14 Jun 1939 - |
| Individual | Hammond, John Douglas |
Ohakune 4691 New Zealand |
14 Jun 1939 - |
| Individual | Nation, Terril Ann |
Ohakune 4625 New Zealand |
14 Jun 1939 - |
| Individual | Terril Ann Nation |
Ohakune 4625 New Zealand |
14 Jun 1939 - |
| Individual | Allan John Nation |
Ohakune 4625 New Zealand |
14 Jun 1939 - |
| Individual | John Douglas Hammond |
Ohakune 4691 New Zealand |
14 Jun 1939 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Allan John Nation |
Ohakune 4625 New Zealand |
14 Jun 1939 - |
| Individual | Nation, Allan John |
Ohakune 4625 New Zealand |
14 Jun 1939 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Nation, Steven Campbell |
Ohakune 4625 New Zealand |
14 Jun 1939 - |
| Individual | Steven Campbell Nation |
Ohakune 4625 New Zealand |
14 Jun 1939 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Young, Kenneth John |
Ohakune 4625 New Zealand |
14 Jun 1939 - 27 Sep 2024 |
Steven Campbell Nation - Director
Appointment date: 29 Apr 1999
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 11 Sep 2015
Allan John Nation - Director
Appointment date: 29 Apr 1999
Address: Ohakune, 4625 New Zealand
Address used since 02 Sep 2010
Audrey Nation - Director (Inactive)
Appointment date: 30 Jun 1982
Termination date: 29 Apr 1999
Address: Ohakune,
Address used since 30 Jun 1982
John Lawrence Nation - Director (Inactive)
Appointment date: 30 Jun 1982
Termination date: 29 Apr 1999
Address: Ohakune,
Address used since 30 Jun 1982
Shores Nz Fabrication Limited
22 Ayr Street
Tarere Station Limited
22 Ayr Street
Stu's Limited
22 Ayr Street
Kn Holdings Limited
22 Ayr Street
Ski Shed 2007 Limited
22 Ayr Street
S & C Roke Limited
22 Ayr Street