General information

Southern Truffles New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038475610
New Zealand Business Number
677787
Company Number
Registered
Company Status

Southern Truffles New Zealand Limited (issued a business number of 9429038475610) was launched on 31 May 1995. 4 addresses are currently in use by the company: 65A Tiber Street, Island Bay, Wellington, 6023 (type: office, postal). 4/5 James Rochfort Place, Twyford, Hastings had been their registered address, until 20 Feb 2017. 2 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2 shares (100 per cent of shares), namely:
The New Zealand Truffle Asociation Incorporated (an other) located at Island Bay, Wellington postcode 6023. Our data was last updated on 12 Apr 2024.

Current address Type Used since
65a Tiber Street, Island Bay, Wellington, 6023 Office unknown
65a Tiber Street, Island Bay, Wellington, 6023 Registered & physical & service 20 Feb 2017
Po Box 351, Wellington, Wellington, 6140 Postal 22 Jul 2021
Contact info
treasurer@nztruffles.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
admin@nztruffles.org.nz
Email
No website
Website
Directors
Name and Address Role Period
William Woodhouse Lee
Rd 3, Waipara, 7483
Address used since 04 Jul 2020
Rd 2, Christchurch, 7672
Address used since 27 Nov 2015
Director 27 Nov 2015 - current
Stephen John Hart
Rd 3, Motueka, 7198
Address used since 17 Jun 2015
Director 17 Jun 2015 - 03 Jul 2023
Alan Martin Hall
R D 1, Gisborne, 4071
Address used since 03 Jul 2015
Director 31 May 1995 - 17 Jun 2015
Graham Gordon Nicholls
Rangiora, North Canterbury,
Address used since 03 Jun 2000
Director 03 Jun 2000 - 08 Jul 2014
Graham Sheldon Smellie
Levin, 5510
Address used since 03 Jun 2000
Director 03 Jun 2000 - 08 Jul 2014
Gareth Renowden
R D 2, Amberley 8251,
Address used since 31 May 2003
Director 31 May 2003 - 08 Jul 2014
John Wayman Burn
R D 2, Ashburton,
Address used since 31 May 1995
Director 31 May 1995 - 31 May 2003
Eric Nicolaas Buisman
Christchurch,
Address used since 03 Jun 2000
Director 03 Jun 2000 - 31 May 2003
George Jeremy Cooper
R D 5, Levin,
Address used since 03 Jun 2000
Director 03 Jun 2000 - 31 May 2003
Kevin John Walker
R D 2, Te Puna, Tauranga,
Address used since 31 May 1995
Director 31 May 1995 - 30 May 2003
Robert Brian Wynn-williams
R D 6, Christchurch,
Address used since 03 Jun 2000
Director 03 Jun 2000 - 30 May 2003
Stephen Graham Nicholls
Waikari,
Address used since 31 May 1995
Director 31 May 1995 - 03 Jun 2000
Anne Elizabeth Bowker
Christchurch,
Address used since 31 May 1995
Director 31 May 1995 - 05 Jun 1999
Dr. Ian Robert Hall
R D 2, Dunedin,
Address used since 31 May 1995
Director 31 May 1995 - 05 Jun 1999
Addresses
Principal place of activity
65a Tiber Street , Island Bay , Wellington , 6023
Previous address Type Period
4/5 James Rochfort Place, Twyford, Hastings, 4175 Registered & physical 05 Dec 2014 - 20 Feb 2017
24 Island Road, Gisborne, 4010 Physical & registered 16 Jul 2014 - 05 Dec 2014
304 Dartmoor Road, Rd 6, Napier, 4186 Physical & registered 15 Aug 2011 - 16 Jul 2014
Level 2, Civic Assurance House, 114-118 Lambton Quay, Wellington Physical & registered 06 Aug 2009 - 15 Aug 2011
Level 5, 139 Featherson St, Wellington Registered 01 Sep 2006 - 06 Aug 2009
Level 5, 139 Featherston St, Wellington Physical 01 Sep 2006 - 06 Aug 2009
6 Cassis Pl, Chartwell, Wellington Physical 09 Jul 2003 - 01 Sep 2006
6 Cassis Pl, Wellington Registered 09 Jul 2003 - 01 Sep 2006
George Strong, 9 Aberdeen Road, St Clair, Dunedine Registered 26 Aug 2002 - 09 Jul 2003
George Strong, 9 Aberdeen Road, St Clair, Dunedin Physical 22 Aug 2002 - 09 Jul 2003
C/-stephen Nicholls, 455 Mcraes Road, Waikari, North Canterbury Registered 13 Oct 2000 - 26 Aug 2002
Coopers Law Office, Tasman House, 288 Oxford Street, Levin Physical 13 Oct 2000 - 22 Aug 2002
C/-stephen Nicholls, 455 Mcraes Rd, Waikari, North Canterbury Physical 13 Oct 2000 - 13 Oct 2000
C/- Stephen Nicholls, 19 Victoria Street, Rangiora Registered 10 Aug 1998 - 10 Aug 1998
C/- Stephen Nicholls, 19 Victoria Street, Rangiora Physical 10 Aug 1998 - 13 Oct 2000
C/-stephen Nicholls, 455 Mc Raes Rd, Waikari, North Canterbury Registered 10 Aug 1998 - 13 Oct 2000
Dr I R Hall, Crop & Food Research, Invermay Agricultural Centre, Mosgiel Registered & physical 14 Aug 1997 - 10 Aug 1998
Financial Data
Financial info
2
Total number of Shares
July
Annual return filing month
24 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2
Shareholder Name Address Period
The New Zealand Truffle Asociation Incorporated
Other (Other)
Island Bay
Wellington
6023
26 Mar 2017 - current

Historic shareholders

Shareholder Name Address Period
The New Zealand Truffle Association Incorporated
Company Number: 522398
Entity
31 May 1995 - 26 Mar 2017
The New Zealand Truffle Association Incorporated
Company Number: 522398
Entity
31 May 1995 - 26 Mar 2017
Location
Companies nearby