Woodland Orchards Limited, a registered company, was registered on 12 Jun 2017. 9429046184658 is the NZ business identifier it was issued. "Avocado growing" (ANZSIC A013920) is how the company is categorised. This company has been managed by 7 directors: Andrew Paul Darling - an active director whose contract began on 12 Jun 2017,
Alan Noel Subritzky - an active director whose contract began on 19 Jul 2017,
Michelle Malcolm - an active director whose contract began on 20 Apr 2018,
David Frederick Hannah - an active director whose contract began on 11 Nov 2022,
Patrick Charles Jenden - an active director whose contract began on 16 Mar 2023.
Updated on 02 Apr 2024, our database contains detailed information about 3 addresses the company uses, namely: Level 4, 35 Grey Street, Tauranga, 3110 (registered address),
Level 4, 35 Grey Street, Tauranga, 3110 (physical address),
Level 4, 35 Grey Street, Tauranga, 3110 (service address),
Po Box 13337, Tauranga Central, Tauranga, 3141 (postal address) among others.
Woodland Orchards Limited had been using 57 Spring Street, Tauranga, Tauranga as their registered address up until 14 Sep 2020.
A total of 945000 shares are allotted to 19 shareholders (12 groups). The first group includes 50000 shares (5.29 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 30000 shares (3.17 per cent). Finally there is the 3rd share allotment (262500 shares 27.78 per cent) made up of 2 entities.
Principal place of activity
Level 4, 35 Grey Street, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 57 Spring Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 10 Sep 2019 to 14 Sep 2020
Address #2: 57 Spring Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 04 Jul 2018 to 10 Sep 2019
Address #3: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 12 Jun 2017 to 04 Jul 2018
Basic Financial info
Total number of Shares: 945000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Clm Trustees 2016 Limited Shareholder NZBN: 9429041765593 |
247 Cameron Road Tauranga 3110 New Zealand |
18 Sep 2017 - |
Individual | Tims, Kevin Grant |
Otumoetai Tauranga 3110 New Zealand |
18 Sep 2017 - |
Individual | Tims, Sandra |
Otumoetai Tauranga 3110 New Zealand |
18 Sep 2017 - |
Shares Allocation #2 Number of Shares: 30000 | |||
Entity (NZ Limited Company) | Df & Lmj Hannah Limited Shareholder NZBN: 9429037513832 |
Tauranga 3110 New Zealand |
02 Dec 2021 - |
Shares Allocation #3 Number of Shares: 262500 | |||
Entity (NZ Limited Company) | Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 |
430 Victoria Street Hamilton New Zealand |
18 Sep 2017 - |
Director | Subritzky, Alan Noel |
Schnapper Rock Auckland 0632 New Zealand |
18 Sep 2017 - |
Shares Allocation #4 Number of Shares: 262500 | |||
Entity (NZ Limited Company) | Darling Family Trustee Co Limited Shareholder NZBN: 9429042049630 |
Tauranga 3110 New Zealand |
18 Sep 2017 - |
Entity (NZ Limited Company) | Clm Trustees (darling Property) Limited Shareholder NZBN: 9429042047032 |
247 Cameron Road Tauranga 3110 New Zealand |
18 Sep 2017 - |
Shares Allocation #5 Number of Shares: 12500 | |||
Individual | Stewart, Michelle Anne |
Richmond Richmond 7020 New Zealand |
18 Sep 2017 - |
Shares Allocation #6 Number of Shares: 25000 | |||
Individual | Cahill, Brendan Mark |
Bell Block New Plymouth 4312 New Zealand |
18 Sep 2017 - |
Shares Allocation #7 Number of Shares: 12500 | |||
Individual | Darling, Peter Crawford |
Richmond Richmond 7020 New Zealand |
18 Sep 2017 - |
Shares Allocation #8 Number of Shares: 30000 | |||
Individual | Pan, Lewis Li-wei |
Flat Bush Auckland 2016 New Zealand |
14 Nov 2017 - |
Shares Allocation #9 Number of Shares: 20000 | |||
Individual | Zhao, Jiajie |
Jiaozhou Road Shanghai China |
14 Nov 2017 - |
Shares Allocation #10 Number of Shares: 50000 | |||
Individual | Malcolm, Michelle |
Rd 4 Whakamarama 3174 New Zealand |
18 Sep 2017 - |
Individual | Wilson, Sean Michael |
Rd 4 Whakamarama 3174 New Zealand |
18 Sep 2017 - |
Shares Allocation #11 Number of Shares: 100000 | |||
Individual | Jenden, Kerri-anne |
Stanmore Bay Whangaparaoa 0932 New Zealand |
18 Sep 2017 - |
Individual | Jenden, Patrick Charles |
Stanmore Bay Whangaparaoa 0932 New Zealand |
18 Sep 2017 - |
Director | Jenden, Kerri-anne |
Stanmore Bay Whangaparaoa 0932 New Zealand |
18 Sep 2017 - |
Shares Allocation #12 Number of Shares: 90000 | |||
Individual | Jian, Shi Fang |
Yinxiao Road Shanghai 201234 China |
14 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bartlett, Ben |
Oxley Brisbane 4106 Australia |
18 Sep 2017 - 02 Dec 2021 |
Individual | Morrison, Peter Douglas |
Rd 4 Whakamarama 3174 New Zealand |
18 Sep 2017 - 14 Apr 2021 |
Director | Peter Douglas Morrison |
Rd 4 Whakamarama 3174 New Zealand |
18 Sep 2017 - 14 Apr 2021 |
Individual | Arkell, Nigel Richard |
St Heliers Auckland 1071 New Zealand |
18 Sep 2017 - 14 Apr 2021 |
Individual | Laycock, Deborah Anne |
Rd 4 Whakamarama 3174 New Zealand |
18 Sep 2017 - 14 Apr 2021 |
Director | Darling, Andrew Paul |
Rd 3 Katikati 3170 New Zealand |
12 Jun 2017 - 18 Sep 2017 |
Andrew Paul Darling - Director
Appointment date: 12 Jun 2017
Address: Rd 3, Katikati, 3170 New Zealand
Address used since 12 Jun 2017
Alan Noel Subritzky - Director
Appointment date: 19 Jul 2017
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 19 Jul 2017
Michelle Malcolm - Director
Appointment date: 20 Apr 2018
Address: Rd 4, Whakamarama, 3174 New Zealand
Address used since 20 Apr 2018
David Frederick Hannah - Director
Appointment date: 11 Nov 2022
Address: Rd 3, Tahawai, 3170 New Zealand
Address used since 11 Nov 2022
Patrick Charles Jenden - Director
Appointment date: 16 Mar 2023
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 16 Mar 2023
Kerri-anne Jenden - Director (Inactive)
Appointment date: 05 Sep 2017
Termination date: 14 Mar 2023
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 05 Sep 2017
Peter Douglas Morrison - Director (Inactive)
Appointment date: 19 Jul 2017
Termination date: 12 Feb 2021
Address: Rd 4, Whakamarama, 3174 New Zealand
Address used since 19 Jul 2017
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road
Axel (2002) Limited
247 Cameron Road
Coastline Orchards Limited
247 Cameron Road
Kiwicado Exports Limited
247 Cameron Road
Ngataki Lakeside Orchard Limited
247 Cameron Road
Strathboss Avocados Limited
247 Cameron Road
Water View Estate (2015) Limited
247 Cameron Road