General information

Tudor Thoroughbreds Limited

Type: NZ Limited Company (Ltd)
9429039430830
New Zealand Business Number
399790
Company Number
Registered
Company Status
R912940 - Horse Racing Nec
Industry classification codes with description

Tudor Thoroughbreds Limited (issued an NZ business number of 9429039430830) was incorporated on 19 Jul 1988. 2 addresses are currently in use by the company: 52 Setters Line, Rd 8, Palmerston North, 4478 (type: physical, registered). C/O R B Marsh, 35 Bevan Street, Woodville had been their physical address, until 24 Sep 2009. 1000 shares are allotted to 7 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 83 shares (8.3 per cent of shares), namely:
Thompson, Vanessa (an individual) located at Rd 10, Palmerston North postcode 4470. When considering the second group, a total of 1 shareholder holds 8.3 per cent of all shares (exactly 83 shares); it includes
Johansen, Ross (an individual) - located at Palmerston North, Palmerston North. Moving on to the next group of shareholders, share allotment (166 shares, 16.6%) belongs to 1 entity, namely:
Mcdowell, Michael, located at Foxton Beach, Foxton (an individual). "Horse racing nec" (ANZSIC R912940) is the category the Australian Bureau of Statistics issued Tudor Thoroughbreds Limited. Our information was updated on 25 May 2025.

Current address Type Used since
52 Setters Line, Rd 8, Palmerston North, 4478 Physical & registered & service 24 Sep 2009
Contact info
64 27 4427965
Phone (Phone)
Bholmes@xtra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Brian Christopher Holmes
Rd 8, Palmerston North, 4478
Address used since 07 Oct 2009
Director 17 Nov 1998 - current
Leslie Wilfred Goodman
Takaro, Palmerston North, 4410
Address used since 07 Oct 2009
Director 17 Mar 1991 - 31 Dec 2009
Lewis Earle Andrews
Waikanae,
Address used since 29 Oct 2000
Director 29 Oct 2000 - 20 May 2008
Rangi Bruce Marsh
Woodville,
Address used since 18 Mar 1991
Director 18 Mar 1991 - 30 Nov 2005
Graham Keith Snell
Lower Hutt,
Address used since 16 Oct 1994
Director 16 Oct 1994 - 30 Nov 2005
James Peter Skou
R.d.2, Marton,
Address used since 18 Mar 1991
Director 18 Mar 1991 - 20 Feb 2004
Peter Gordon Ranford
Hawera,
Address used since 18 Mar 1991
Director 18 Mar 1991 - 29 Oct 2000
Addresses
Principal place of activity
52 Setters Line , Rd 8 , Palmerston North , 4478
Previous address Type Period
C/o R B Marsh, 35 Bevan Street, Woodville Physical 17 Oct 1997 - 24 Sep 2009
C/o R B Marsh, 35 Bevan Street, Woodville Registered 19 Feb 1997 - 24 Sep 2009
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
30 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 83
Shareholder Name Address Period
Thompson, Vanessa
Individual
Rd 10
Palmerston North
4470
25 Feb 2020 - current
Shares Allocation #2 Number of Shares: 83
Shareholder Name Address Period
Johansen, Ross
Individual
Palmerston North
Palmerston North
4410
30 Oct 2019 - current
Shares Allocation #3 Number of Shares: 166
Shareholder Name Address Period
Mcdowell, Michael
Individual
Foxton Beach
Foxton
4815
07 Nov 2013 - current
Shares Allocation #4 Number of Shares: 167
Shareholder Name Address Period
Ellery-andrews, Lyn
Individual
Ilam
Christchurch
8041
10 Nov 2020 - current
Shares Allocation #5 Number of Shares: 167
Shareholder Name Address Period
Vine, Elaine Winfrede
Individual
Petone
Lower Hutt
5012
21 Oct 2016 - current
Shares Allocation #6 Number of Shares: 167
Shareholder Name Address Period
Holmes, Brian
Individual
Palmerston North
19 Jul 1988 - current
Shares Allocation #7 Number of Shares: 167
Shareholder Name Address Period
Mangos, Craig John
Individual
Palmerston North
17 Sep 2009 - current

Historic shareholders

Shareholder Name Address Period
Skou, Jim
Individual
R D 2
Marton
19 Jul 1988 - 29 Oct 2004
Marsh, Kay
Individual
35 Bevan St
Woodville
19 Jul 1988 - 25 Oct 2005
Andrews, Earle
Individual
Waikanae
19 Jul 1988 - 03 Oct 2007
Hobson, Tom
Individual
R D 1
Otane
19 Jul 1988 - 29 Oct 2004
Symonds, Ian
Individual
Waikanae
25 Oct 2005 - 28 Nov 2006
Fraser, Andrew Malcolm
Individual
Auckland Airport
Auckland
19 Jul 1988 - 20 Oct 2014
Skou, Jan
Individual
R D 2
Marton
19 Jul 1988 - 29 Oct 2004
De'arth, Paul
Individual
R D 12
Hawera
19 Jul 1988 - 20 May 2008
Lee, Tristam Mark
Individual
Taita
Lower Hutt
5011
10 Aug 2017 - 25 Apr 2024
Mcgrath, Shane
Individual
Taita
Lower Hutt
5011
20 Oct 2014 - 25 Apr 2024
Kirkcaldy, Andrew Levin
Individual
Auckland Airport
Auckland
19 Jul 1988 - 21 Oct 2016
Fissenden, Sherron Maree
Individual
Saint Heliers
Auckland
1071
12 Oct 2010 - 21 Oct 2016
Lee, Sarah Francis
Individual
Aotea
Porirua
5024
10 Aug 2017 - 25 Apr 2024
Hannah, Richard
Individual
Terrace End
Palmerston North
4410
30 Oct 2019 - 25 Apr 2024
Mcgrath, Marilyn
Individual
Taita
Lower Hutt
5011
20 Oct 2014 - 25 Apr 2024
Sharp, Marie
Individual
Taita
Lower Hutt
5011
20 Oct 2014 - 25 Apr 2024
Lee, Karen Nancy
Individual
Belmont
Lower Hutt
5010
10 Aug 2017 - 25 Apr 2024
Mclaughlan, John
Individual
Thorndon
Wellington
6011
20 Oct 2014 - 25 Apr 2024
Potiki, Jane
Individual
Newlands
Wellington
6037
21 Oct 2016 - 25 Apr 2024
Durie, Damon
Individual
Palmerston North
Palmerston North
4410
25 Feb 2020 - 25 Apr 2024
Armstrong, Fraser
Individual
Palmerston North
Palmerston North
4410
30 Oct 2019 - 30 Oct 2023
Andrews, Earle
Individual
Waikanae
Waikanae
5036
10 Aug 2017 - 30 Oct 2023
Kirkham, Stephen
Individual
Auckland Airport
Auckland
19 Jul 1988 - 21 Oct 2016
Walker, Mike
Individual
Hawera
19 Jul 1988 - 29 Oct 2004
King, Christina
Individual
Rd 10
Palmerston North
4470
31 Oct 2012 - 21 Oct 2016
Boult, Eileen
Individual
Wanganui
29 Oct 2004 - 20 May 2008
Grant, Neil
Individual
Wellington
19 Jul 1988 - 29 Oct 2004
Snell, Jenny
Individual
Belmont
Wellington
19 Jul 1988 - 25 Oct 2005
Hawke, Warren
Individual
Palmerston North
19 Jul 1988 - 29 Oct 2004
Swafford, John Lawerence
Individual
Waikanae
Waikanae
5036
10 Aug 2017 - 10 Nov 2020
Snell, Graham
Individual
Belmont
Wellington
19 Jul 1988 - 25 Oct 2005
Boult, Eileen
Individual
St Johns Hill
Wanganui
19 Jul 1988 - 29 Oct 2004
Billett, Kevin James
Individual
Utuwai
Rd , Ashhurst
19 Jul 1988 - 17 Sep 2009
Holden, Shirley
Individual
Havelock North
19 Jul 1988 - 29 Oct 2004
Holden, Peter
Individual
Havelock North
19 Jul 1988 - 29 Oct 2004
Andrews, Diana
Individual
Waikanae
19 Jul 1988 - 03 Oct 2007
Barnes, Allan
Individual
St Johns Hill
Wanganui
19 Jul 1988 - 20 May 2008
Mcgruer, Bernard
Individual
Silverstream
19 Jul 1988 - 29 Oct 2004
Morris, Peter
Individual
Palmerston North
19 Jul 1988 - 29 Oct 2004
Sullivan, Brian
Individual
Hawera
19 Jul 1988 - 29 Oct 2004
Bachs, Chriss
Individual
Wanganui
29 Oct 2004 - 20 May 2008
Hunt, Graeme Wyvern
Individual
Melville
Hamilton
3206
21 Oct 2016 - 30 Oct 2019
Symonds, Judy
Individual
Waikanae
25 Oct 2005 - 28 Nov 2006
Fowler, Brian
Individual
Hawera
19 Jul 1988 - 29 Oct 2004
James, Stephen
Individual
Woodville
29 Oct 2004 - 20 May 2008
Turner, Max
Individual
Palmerston North
19 Jul 1988 - 29 Oct 2004
James, Martyn
Individual
Ashhurst
19 Jul 1988 - 29 Oct 2004
Wilson, Kelvin
Individual
Otaki
Otaki
5512
21 Oct 2016 - 10 Aug 2017
Marsh, Bruce
Individual
35 Bevan St
Woodville
19 Jul 1988 - 25 Oct 2005
Goodman, Les
Individual
Palmerston North
19 Jul 1988 - 17 Sep 2009
Hobson, Jenny
Individual
R D 1
Otane
19 Jul 1988 - 29 Oct 2004
Morris, Bridget
Individual
Palmerston North
19 Jul 1988 - 29 Oct 2004
Mcgruer, Jenny
Individual
Silverstream
19 Jul 1988 - 29 Oct 2004
Watts, Stuart
Individual
Wangaanui
29 Oct 2004 - 20 May 2008
King, Christina
Individual
Rd 10
Palmerston North
19 Jul 1988 - 29 Oct 2004
Wilson, Catherine Emma
Individual
Waimauku
Auckland
19 Jul 1988 - 12 Oct 2010
Anderson, Brian
Individual
Hawera
19 Jul 1988 - 07 Nov 2013
Location
Companies nearby
Similar companies
Challenge Racehorse Syndications Limited
502 Main Street
Kiwi Thoroughbred Racing Limited
678 Taikorea Road, Rd 3
Toro Bloodstock Limited
15 Edward Street
Redcraze Racing Limited
10 Ebbtide Way
Aurangi Racing Limited
80 Ingram Road
Dromore Bloodstock Limited
176 Urquhart Road