Shortcuts

Woodland Orchards Limited

Type: NZ Limited Company (Ltd)
9429046184658
NZBN
6306769
Company Number
Registered
Company Status
123074238
GST Number
No Abn Number
Australian Business Number
A013920
Industry classification code
Avocado Growing
Industry classification description
Current address
Po Box 13337
Tauranga Central
Tauranga 3141
New Zealand
Postal address used since 04 Sep 2020
Level 4
35 Grey Street
Tauranga 3110
New Zealand
Office address used since 04 Sep 2020
Level 4
35 Grey Street
Tauranga 3110
New Zealand
Registered & physical & service address used since 14 Sep 2020

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.

Addresses

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

Contact info
64 7 5492673
04 Sep 2020 Phone
No website
Website
Financial Data

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
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
Individual Tims, Kevin Grant Otumoetai
Tauranga
3110
New Zealand
Individual Tims, Sandra Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 30000
Entity (NZ Limited Company) Df & Lmj Hannah Limited
Shareholder NZBN: 9429037513832
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 262500
Entity (NZ Limited Company) Tompkins Wake Trustees Limited
Shareholder NZBN: 9429037279097
430 Victoria Street
Hamilton

New Zealand
Director Subritzky, Alan Noel Schnapper Rock
Auckland
0632
New Zealand
Shares Allocation #4 Number of Shares: 262500
Entity (NZ Limited Company) Darling Family Trustee Co Limited
Shareholder NZBN: 9429042049630
Tauranga
3110
New Zealand
Entity (NZ Limited Company) Clm Trustees (darling Property) Limited
Shareholder NZBN: 9429042047032
247 Cameron Road
Tauranga
3110
New Zealand
Shares Allocation #5 Number of Shares: 12500
Individual Stewart, Michelle Anne Richmond
Richmond
7020
New Zealand
Shares Allocation #6 Number of Shares: 25000
Individual Cahill, Brendan Mark Bell Block
New Plymouth
4312
New Zealand
Shares Allocation #7 Number of Shares: 12500
Individual Darling, Peter Crawford Richmond
Richmond
7020
New Zealand
Shares Allocation #8 Number of Shares: 30000
Individual Pan, Lewis Li-wei Flat Bush
Auckland
2016
New Zealand
Shares Allocation #9 Number of Shares: 20000
Individual Zhao, Jiajie Jiaozhou Road
Shanghai

China
Shares Allocation #10 Number of Shares: 50000
Individual Malcolm, Michelle Rd 4
Whakamarama
3174
New Zealand
Individual Wilson, Sean Michael Rd 4
Whakamarama
3174
New Zealand
Shares Allocation #11 Number of Shares: 100000
Individual Jenden, Kerri-anne Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Jenden, Patrick Charles Stanmore Bay
Whangaparaoa
0932
New Zealand
Director Jenden, Kerri-anne Stanmore Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #12 Number of Shares: 90000
Individual Jian, Shi Fang Yinxiao Road
Shanghai
201234
China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bartlett, Ben Oxley
Brisbane
4106
Australia
Individual Morrison, Peter Douglas Rd 4
Whakamarama
3174
New Zealand
Director Peter Douglas Morrison Rd 4
Whakamarama
3174
New Zealand
Individual Arkell, Nigel Richard St Heliers
Auckland
1071
New Zealand
Individual Laycock, Deborah Anne Rd 4
Whakamarama
3174
New Zealand
Director Darling, Andrew Paul Rd 3
Katikati
3170
New Zealand
Directors

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

Nearby companies

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

Similar companies

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