Trinity Lands Limited, a registered company, was registered on 20 Apr 2011. 9429031201070 is the NZ business number it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company has been classified. The company has been run by 23 directors: Gordon Murray Fountain - an active director whose contract started on 20 Apr 2011,
Gray Walter Baldwin - an active director whose contract started on 20 Apr 2011,
Stuart Bruce Bay - an active director whose contract started on 03 Aug 2017,
Daryl Raymond Wehner - an active director whose contract started on 03 Aug 2017,
Ian Joseph Mcbride - an active director whose contract started on 31 Jan 2019.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: P O Box 181, Putaruru, 3443 (types include: postal, office).
A total of 12000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 5674 shares (47.28%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4485 shares (37.38%). Lastly we have the next share allotment (1841 shares 15.34%) made up of 1 entity.
Principal place of activity
10 Neal Street, Putaruru, 3411 New Zealand
Basic Financial info
Total number of Shares: 12000
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5674 | |||
Other (Other) | Lichfield Lands Incorporated |
Putaruru 3411 New Zealand |
20 Apr 2011 - |
Shares Allocation #2 Number of Shares: 4485 | |||
Other (Other) | Longview Trust |
Rd 1 Hamilton 3281 New Zealand |
20 Apr 2011 - |
Shares Allocation #3 Number of Shares: 1841 | |||
Other (Other) | Hillview Trust |
Rd 1 Hamilton 3281 New Zealand |
20 Apr 2011 - |
Gordon Murray Fountain - Director
Appointment date: 20 Apr 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Apr 2011
Gray Walter Baldwin - Director
Appointment date: 20 Apr 2011
Address: Rd 2, Putaruru, 3482 New Zealand
Address used since 01 Nov 2021
Address: Rd 2, Putaruru, 3482 New Zealand
Address used since 23 May 2017
Stuart Bruce Bay - Director
Appointment date: 03 Aug 2017
Address: Rd 1, Manawaru, 3391 New Zealand
Address used since 03 Aug 2017
Daryl Raymond Wehner - Director
Appointment date: 03 Aug 2017
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 01 Jun 2023
Address: Moana, Nelson, 7011 New Zealand
Address used since 27 Aug 2022
Address: Richmond, Richmond, 7020 New Zealand
Address used since 03 Aug 2017
Ian Joseph Mcbride - Director
Appointment date: 31 Jan 2019
Address: Rd 9, Paengaroa, 3189 New Zealand
Address used since 31 Jan 2019
Karen Elizabeth Whitehead - Director
Appointment date: 06 Jun 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 06 Jun 2019
Timothy Hudson Deane - Director
Appointment date: 12 Jun 2020
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 12 Jun 2020
Brent David Mcgregor - Director
Appointment date: 11 Mar 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 23 Dec 2021
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 03 Nov 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Mar 2021
Peter Mcbride - Director
Appointment date: 01 Mar 2024
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 01 Mar 2024
Paul Wordsworth Mackenzie - Director (Inactive)
Appointment date: 29 Sep 2015
Termination date: 30 Nov 2023
Address: Rd 1, Matamata, 3471 New Zealand
Address used since 29 Sep 2015
Mark Lionel William Gardiner - Director (Inactive)
Appointment date: 20 Apr 2011
Termination date: 09 Sep 2022
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 20 Apr 2011
Gordon Merlin Wood - Director (Inactive)
Appointment date: 20 Apr 2011
Termination date: 09 Sep 2022
Address: Rd 3, Te Aroha, 3393 New Zealand
Address used since 20 Apr 2011
Phillip Robert Falconer - Director (Inactive)
Appointment date: 20 Jun 2016
Termination date: 09 Sep 2022
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 20 Jun 2016
Mark David Powell - Director (Inactive)
Appointment date: 24 Nov 2015
Termination date: 12 Mar 2021
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 17 Oct 2017
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 24 Nov 2015
John Rowland Alexander - Director (Inactive)
Appointment date: 20 Apr 2011
Termination date: 12 Jun 2020
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 20 Apr 2011
Hayley Jane Alexander - Director (Inactive)
Appointment date: 06 Nov 2013
Termination date: 06 Jun 2019
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 06 Nov 2013
Ian Kennedy Elliott - Director (Inactive)
Appointment date: 20 Apr 2011
Termination date: 08 Jan 2019
Address: Rd 1, Tokoroa, 3491 New Zealand
Address used since 20 Apr 2011
Bruce Ashley Elliott - Director (Inactive)
Appointment date: 20 Apr 2011
Termination date: 03 Aug 2017
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 20 Apr 2011
Stuart Bruce Bay - Director (Inactive)
Appointment date: 20 Apr 2011
Termination date: 23 Feb 2017
Address: Rd 1, Te Aroha, 3391 New Zealand
Address used since 20 Apr 2011
Murray Robert Mcbride - Director (Inactive)
Appointment date: 20 Apr 2011
Termination date: 31 May 2016
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 20 Apr 2011
Samuel John Jones - Director (Inactive)
Appointment date: 20 Apr 2011
Termination date: 29 Sep 2015
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 20 Apr 2011
Frederick Richmond Barrett - Director (Inactive)
Appointment date: 20 Apr 2011
Termination date: 08 Sep 2015
Address: Rd 1, Tirau, 3484 New Zealand
Address used since 20 Apr 2011
Alexander Henry Baldwin - Director (Inactive)
Appointment date: 20 Apr 2011
Termination date: 01 Oct 2013
Address: Lichfield Road, Rd 2, Putaruru, 3482 New Zealand
Address used since 20 Apr 2011
Zotiko Limited
6 Neal Street
Putaruru Properties Limited
6 Neal Street
Tanner Industries Limited
6 Commerce Street
The Putaruru Sports Stadium Incorporated
C/o Kinder Hooks & Co, Solicitors
Central Motors (1991) Limited
7 Neal Street
F T P Limited
45-49 Tirau Street
Aspin Farms Limited
45-49 Tirau Street
Coubrough Farms Limited
Grayburn Ross & Partners
Gravan Dairies Limited
45-49 Tirau Street
Pukeko Place Farms Limited
Graham Brown & Co Ltd
South Pro Woodlands Limited
45-49 Tirau Street
Twin Creeks Dairy Limited
45-49 Tirau Street