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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
The New Zealand Truffle Asociation Incorporated Other (Other) |
Island Bay Wellington 6023 |
26 Mar 2017 - current |
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 |
Johnson Mcsweeney Limited 65a Tiber Street |
|
John & Sons Limited 65 A Tiber Street |
|
The New Zealand Truffle Association Incorporated 65a Tiber St |
|
Beth Houston & Associates Limited 61 Tiber Street |
|
Sajaro Properties Limited 59 Tiber Street |
|
Ccc Property Holdings Limited 172 Melbourne Road |