Burts Orchards (1997) Limited (NZBN 9429038126567) was registered on 20 Mar 1997. 5 addresess are in use by the company: 1449 Rangiuru Road, Rd 8, Te Puke, 3188 (type: service, postal). 29 Commerce Lane, Te Puke had been their registered address, up to 20 Feb 2020. Burts Orchards (1997) Limited used other aliases, namely: Standard 732 Limited from 20 Mar 1997 to 01 Apr 1997. 4000 shares are allocated to 6 shareholders who belong to 5 shareholder groups. The first group includes 2 entities and holds 3986 shares (99.65 per cent of shares), namely:
Stewart Trustee 2013 Limited (an entity) located at Tauranga, Tauranga postcode 3110,
Fenton Mcfadden Trustee Company Limited (an entity) located at Te Puke postcode 3119. When considering the second group, a total of 1 shareholder holds 0.05 per cent of all shares (2 shares); it includes
Dadley, Janette Anne (a director) - located at Rd 8, Te Puke. The 3rd group of shareholders, share allocation (2 shares, 0.05%) belongs to 1 entity, namely:
Burt, Garry Raymond, located at Rd 8, Te Puke (a director). "Kiwifruit growing" (ANZSIC A013210) is the classification the Australian Bureau of Statistics issued Burts Orchards (1997) Limited. Our information was last updated on 01 Jan 2025.
Current address | Type | Used since |
---|---|---|
36 The Mall, Mount Maunganui, Mount Maunganui, 3116 | Physical | 06 Jan 2014 |
84 Eighth Avenue, Tauranga, Tauranga, 3110 | Registered | 20 Feb 2020 |
Po Box 232, Seventh Avenue, Tauranga, 3144 | Postal | 11 Feb 2021 |
36 The Mall, Mount Maunganui, Mount Maunganui, 3116 | Delivery | 11 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Anthony Harold Burt
Rd 8, Te Puke, 3188
Address used since 21 Apr 2010 |
Director | 27 Mar 1997 - current |
Janette Anne Dadley
Rd 8, Te Puke, 3188
Address used since 19 Jul 2018 |
Director | 19 Jul 2018 - current |
Garry Raymond Burt
Rd 8, Te Puke, 3188
Address used since 19 Jul 2018 |
Director | 19 Jul 2018 - current |
Raymond Alfred Burt
Mt Maunganui, 3116
Address used since 26 Feb 2016 |
Director | 27 Mar 1997 - 20 Aug 2021 |
Patricia Clare Burt
Mt Maunganui, 3116
Address used since 26 Feb 2016 |
Director | 27 Mar 1997 - 20 Aug 2021 |
Richard Thomas Salisbury
Hamilton,
Address used since 20 Mar 1997 |
Director | 20 Mar 1997 - 27 Mar 1997 |
Type | Used since | |
---|---|---|
36 The Mall, Mount Maunganui, Mount Maunganui, 3116 | Delivery | 11 Feb 2021 |
84 Eighth Avenue, Tauranga, Tauranga, 3110 | Office | 11 Feb 2021 |
1449 Rangiuru Road, Rd 8, Te Puke, 3188 | Service | 21 Feb 2024 |
84 Eighth Avenue , Tauranga , Tauranga , 3110 |
Previous address | Type | Period |
---|---|---|
29 Commerce Lane, Te Puke, 3119 | Registered | 06 Jan 2014 - 20 Feb 2020 |
36 The Mall, Mount Maunganui, Mount Maunganui, 3116 | Service | 06 Jan 2014 - 21 Feb 2024 |
Bennett Gibson Limited, 126 Jellicoe Street, Te Puke | Registered & physical | 29 Jul 2008 - 06 Jan 2014 |
8 Fleming Place, Hamilton | Registered | 11 Apr 2000 - 29 Jul 2008 |
8 Fleming Place, Hamilton | Physical | 05 May 1997 - 05 May 1997 |
8 Fleming Place, Hamilton | Registered | 05 May 1997 - 11 Apr 2000 |
V G Garton, 52 Jellicoe Street, Te Puke | Physical | 05 May 1997 - 29 Jul 2008 |
V C Garton, 52 Jellicoe Street, Te Puke | Physical | 05 May 1997 - 05 May 1997 |
Shareholder Name | Address | Period |
---|---|---|
Stewart Trustee 2013 Limited Shareholder NZBN: 9429030020450 Entity (NZ Limited Company) |
Tauranga Tauranga 3110 |
04 Aug 2021 - current |
Fenton Mcfadden Trustee Company Limited Shareholder NZBN: 9429037565947 Entity (NZ Limited Company) |
Te Puke 3119 |
07 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Dadley, Janette Anne Director |
Rd 8 Te Puke 3188 |
12 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Burt, Garry Raymond Director |
Rd 8 Te Puke 3188 |
12 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Burt, Anthony Harold Individual |
Te Puke Rd 8 |
23 Apr 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Burt, Raymond Alfred Individual |
Rd 8 Te Puke 3188 |
23 Apr 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Burt, Patricia Clare Individual |
Mt Maunganui |
23 Apr 2004 - 06 Nov 2023 |
Burt, Patricia Clare Individual |
Mt Maunganui |
23 Apr 2004 - 06 Nov 2023 |
Burt, Patricia Clare Individual |
Mt Maunganui |
23 Apr 2004 - 06 Nov 2023 |
Burt, Patricia Clare Individual |
Mt Maunganui |
23 Apr 2004 - 06 Nov 2023 |
Garton, Vernon Geoffrey Individual |
Mount Mauganui |
23 Apr 2004 - 01 Apr 2008 |
Salisbury, Richard Thomas Individual |
Hamilton |
23 Apr 2004 - 23 Apr 2004 |
![]() |
The Tuhourangi Tribal Trust Of Te Arawa 10 King Street |
![]() |
Te Hunga Manaaki O Te Puke 10 King Street |
![]() |
Russell Corfield Refrigeration And Electrical Limited 17 King Street |
![]() |
West Co 2000 Limited 6 Jellicoe Street |
![]() |
At Twentyeight Jellicoe Limited 28 Jellicoe Street |
![]() |
Natural Pet Remedies Store Limited 28 Jellicoe Street |
Weskco Limited 49 Jellicoe Street |
Kiwifruit Investments 2001 Limited Cnr Queen & Oxford Streets |
Bay Orchards Limited 8 Queen Street |
Strathkiwi Limited 8 Queen Street |
Cairndale Orchards Limited 123 Jellicoe Street |
Ksl Services Limited 153 Jellicoe Street |