General information

Tollemache Orchards Limited

Type: NZ Limited Company (Ltd)
9429040217550
New Zealand Business Number
164080
Company Number
Registered
Company Status

Tollemache Orchards Limited (NZBN 9429040217550) was registered on 01 Aug 1973. 2 addresses are in use by the company: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: physical, registered). Building A, Level 1, Farming House, 211 Market Street South, Hastings had been their physical address, up to 20 Sep 2019. 1000 shares are allocated to 7 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 125 shares (12.5 per cent of shares), namely:
D'ath, Christopher David (an individual) located at Saint Leonards, Hastings postcode 4120. As far as the second group is concerned, a total of 1 shareholder holds 12.5 per cent of all shares (125 shares); it includes
D'ath, Andrew Brian (an individual) - located at Havelock North. The 3rd group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
D'ath, John Raymond, located at Longlands, Hastings (an individual). The Businesscheck database was last updated on 22 Mar 2024.

Current address Type Used since
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 Physical & registered & service 20 Sep 2019
Directors
Name and Address Role Period
John Raymond D'ath
Longlands, Hastings, 4120
Address used since 12 Oct 2015
Director 29 Jan 1991 - current
Christopher David D'ath
Saint Leonards, Hastings, 4120
Address used since 12 Jul 2022
Director 12 Jul 2022 - current
Kathryn Isobel D'ath
Longlands, Hastings, 4120
Address used since 09 Jul 2020
Director 09 Jul 2020 - 25 May 2022
Brian Malcolm D'ath
Hastings, 4122
Address used since 15 Oct 2003
Director 29 Jan 1991 - 31 Dec 2013
Mavis Macky D'ath
Hastings,
Address used since 29 Jan 1991
Director 29 Jan 1991 - 01 May 1997
Addresses
Previous address Type Period
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 Physical & registered 14 Mar 2018 - 20 Sep 2019
18 Tollemache Road, Longlands, Hastings, 4120 Physical 10 Mar 2017 - 14 Mar 2018
208-210 Avenue Road East, Hastings, 4122 Registered 11 Sep 2013 - 14 Mar 2018
208-210 Avenue Road East, Hastings, 4122 Registered 12 Aug 2010 - 11 Sep 2013
208-210 Avenue Road East, Hastings, 4122 Physical 12 Aug 2010 - 10 Mar 2017
Whk Coffey Davison, 208-210 Avenue Road East, Hastings Physical 07 Dec 2007 - 12 Aug 2010
Whk Coffey Davidson, 208-210 Avenue Road East, Hastings Registered 07 Dec 2007 - 12 Aug 2010
Atkinson & Associates, 107 Market Street South, Hastings Physical 20 Apr 1998 - 20 Apr 1998
Same As Registered Office Physical 20 Apr 1998 - 07 Dec 2007
Atkinson & Associates, Chartered Accountants, 107 Market Street South, Hastings Registered 20 Apr 1998 - 07 Dec 2007
C/- Atkinson & Associates, Chartered Accountants, 117 Market Street North, Hastings Registered 26 Apr 1996 - 20 Apr 1998
C/o Carr & Stanton, 117 Queen St East Box 345, Hastings Registered 17 Jun 1993 - 26 Apr 1996
- Physical 17 Feb 1992 - 20 Apr 1998
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
05 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 125
Shareholder Name Address Period
D'ath, Christopher David
Individual
Saint Leonards
Hastings
4120
24 Nov 2020 - current
Shares Allocation #2 Number of Shares: 125
Shareholder Name Address Period
D'ath, Andrew Brian
Individual
Havelock North
4130
24 Nov 2020 - current
Shares Allocation #3 Number of Shares: 250
Shareholder Name Address Period
D'ath, John Raymond
Individual
Longlands
Hastings
4120
15 Oct 2003 - current
Shares Allocation #4 Number of Shares: 125
Shareholder Name Address Period
D'ath, Hamish Murray
Individual
Longlands
Hastings
4122
24 Nov 2020 - current
Shares Allocation #5 Number of Shares: 125
Shareholder Name Address Period
D'ath, Jeremy Malcolm
Individual
Saint Leonards
Hastings
4120
24 Nov 2020 - current
Shares Allocation #6 Number of Shares: 125
Shareholder Name Address Period
D'ath, Michael John
Individual
Rd 2
Hastings
4172
24 Nov 2020 - current
Shares Allocation #7 Number of Shares: 125
Shareholder Name Address Period
D'ath, Phillip Stuart
Individual
Longlands
Hastings
4120
24 Nov 2020 - current

Historic shareholders

Shareholder Name Address Period
D'ath, Mavis Macky
Individual
16 State Highway 2
Hastings
15 Oct 2003 - 27 Jun 2010
D'ath, Kathryn Isobel
Individual
Longlands
Hastings
4120
24 Nov 2020 - 25 May 2022
D'ath, Murray Raymond
Individual
Hastings
15 Oct 2003 - 09 Dec 2005
D'ath, Brian Malcolm
Individual
Longlands
Hastings
4122
15 Oct 2003 - 30 Jan 2014
Location
Companies nearby
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South