Shortcuts

Opoutere Tree Farm Limited

Type: NZ Limited Company (Ltd)
9429039661081
NZBN
328169
Company Number
Registered
Company Status
Current address
1/24 Springfield Road
Western Springs
Auckland 1022
New Zealand
Physical & registered & service address used since 26 Sep 2016

Opoutere Tree Farm Limited, a registered company, was started on 03 Dec 1986. 9429039661081 is the NZ business identifier it was issued. The company has been run by 28 directors: Christopher Gibson - an active director whose contract began on 01 Feb 2008,
Jocelyn Buller - an active director whose contract began on 06 Dec 2010,
Adrienne Booth - an active director whose contract began on 06 Dec 2010,
James Lewis Booth - an active director whose contract began on 06 Dec 2010,
Christine Sprott - an active director whose contract began on 06 Dec 2010.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 1/24 Springfield Road, Western Springs, Auckland, 1022 (type: physical, registered).
Opoutere Tree Farm Limited had been using 317 Mount Eden Road, Mount Eden, Auckland as their registered address up to 26 Sep 2016.
Old names used by the company, as we identified at BizDb, included: from 03 Dec 1986 to 17 May 1994 they were named Development Strategy Limited.
A total of 22 shares are issued to 25 shareholders (11 groups). The first group consists of 2 shares (9.09 per cent) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 2 shares (9.09 per cent). Finally the 3rd share allocation (2 shares 9.09 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 317 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 06 Oct 2009 to 26 Sep 2016

Address: 317 Mt Eden Road, Mt Eden, Auckland

Registered address used from 05 Sep 2002 to 06 Oct 2009

Address: Level 2, 25 Teed Street, Newmarket, Auckland

Physical address used from 30 Sep 1997 to 06 Oct 2009

Address: 317 Mt Eden Road, Mt Eden, Auckland

Physical address used from 30 Sep 1997 to 30 Sep 1997

Address: 52 Broadway, Newmarket, Cnr Queen & Customs Sts, Auckland

Registered address used from 30 Sep 1996 to 05 Sep 2002

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 22

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Gibson, Jeremy Papamoa Beach
Papamoa
3118
New Zealand
Individual Eaddy, Bruce Epsom
Auckland
1023
New Zealand
Individual Gibson, Christopher Martin Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 2
Entity (NZ Limited Company) Somerset Trustee Company Limited
Shareholder NZBN: 9429049383706
Onehunga
Auckland
1061
New Zealand
Individual Marshall, Christine Elizabeth Glendowie
Auckland
1071
New Zealand
Individual Marshall, Ian Macdonald Glendowie
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Watts, Christopher Stuart And Karen Lee Henderson
Auckland
0612
New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Mountjoy, Jane Green Bay
Auckland
0604
New Zealand
Individual Mountjoy, Noel Green Bay
Auckland
0604
New Zealand
Shares Allocation #5 Number of Shares: 2
Individual Sprott, Christine Western Springs
Auckland
1022
New Zealand
Individual Banks, Angelina Epsom
Auckland
1023
New Zealand
Shares Allocation #6 Number of Shares: 2
Entity (NZ Limited Company) D Arnold Trustee Limited
Shareholder NZBN: 9429037779481
Tauranga
Tauranga
3110
New Zealand
Individual Mcculloch, Andrina Pauline Rd 7
Papamoa
3187
New Zealand
Individual Mcculloch, Gregory Ross Rd 7
Papamoa
3187
New Zealand
Shares Allocation #7 Number of Shares: 2
Individual Howie, Kyle Rd 2
Te Puke
3182
New Zealand
Individual Howie, Alina Mihaela Rd 2
Te Puke
3182
New Zealand
Shares Allocation #8 Number of Shares: 2
Entity (NZ Limited Company) Hpj Trustees No. 26 Limited
Shareholder NZBN: 9429035246695
Level 11, 19 Victoria Street West
Auckland
Null
New Zealand
Individual Booth, Jay One Tree Hill
Auckland
1061
New Zealand
Individual Booth, Joy One Tree Hill
Auckland
1061
New Zealand
Shares Allocation #9 Number of Shares: 2
Individual Buller, Jocelyn Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #10 Number of Shares: 2
Individual Booth, John Onehunga
Auckland

New Zealand
Individual Booth, Adrienne Mary Onehunga
Auckland
1061
New Zealand
Individual Carr, Colin Gregory Greenlane
Auckland
1061
New Zealand
Shares Allocation #11 Number of Shares: 2
Individual Jones, Lesley Rd 5
Papakura
2585
New Zealand
Individual Jones, Mark Rd 5
Papakura
2585
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcmullen, John Hillard Murrays Bay
Auckland
0630
New Zealand
Individual Hunt, Ann Murrays Bay
Auckland
0630
New Zealand
Individual Russell, Christine Devonport
Auckland

New Zealand
Individual Taylor, Christopher Hillsborough
Auckland
Individual Dorset, Neil Devonport
Auckland

New Zealand
Entity Vision Trustees Limited
Shareholder NZBN: 9429037161279
Company Number: 1060792
St Heliers
Auckland
1071
New Zealand
Individual Wright, Steven Arthur Rd 3
Te Puke
3183
New Zealand
Individual Carr, Gwynyth Margaret One Tree Hill
Auckland

New Zealand
Entity Watts Family Limited
Shareholder NZBN: 9429041544808
Company Number: 5539305
Henderson
Auckland
0612
New Zealand
Entity Trustee Service No. 89 Limited
Shareholder NZBN: 9429032296563
Company Number: 2231330
Individual Hembrow, Phillip Simon Rd 3
Te Puke
3183
New Zealand
Individual Wright, Anne Marie Rd 3
Te Puke
3183
New Zealand
Entity Watts Family Limited
Shareholder NZBN: 9429041544808
Company Number: 5539305
Henderson
Auckland
0612
New Zealand
Individual Sprott, Fred Mt Eden

New Zealand
Individual Gerlach, Greg Hillsborough
Auckland
Individual Gibson, Glynis June Hillsborough
Auckland
Other Mercer
Individual Mcmullen, Dianne Murrays Bay
Auckland
0630
New Zealand
Other Null - Mercer
Individual Bray, Andy Remuera
Individual Gerlach, Robyn Hillsborough
Auckland
Individual Vincent, Jody Green Bay
Auckland
0604
New Zealand
Entity Trustee Service No. 89 Limited
Shareholder NZBN: 9429032296563
Company Number: 2231330
Individual Gerlach, Gregory Walter Hillsborough
Auckland
Individual Tisdall, Mike Remuera
Directors

Christopher Gibson - Director

Appointment date: 01 Feb 2008

Address: 4 Carlton Street, Hillsborough, Auckland, 1042 New Zealand

Address used since 29 Sep 2009


Jocelyn Buller - Director

Appointment date: 06 Dec 2010

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 21 Sep 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 06 Dec 2010


Adrienne Booth - Director

Appointment date: 06 Dec 2010

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 06 Dec 2010


James Lewis Booth - Director

Appointment date: 06 Dec 2010

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 26 Sep 2016


Christine Sprott - Director

Appointment date: 06 Dec 2010

Address: Western Springs, Auckland, 1022 New Zealand

Address used since 16 Sep 2016


Noel Graham Mountjoy - Director

Appointment date: 17 Jan 2012

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 17 Jan 2012


Mark Jones - Director

Appointment date: 22 May 2013

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 16 Sep 2016


Ian Macdonald Marshall - Director

Appointment date: 01 May 2017

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 May 2017


Karen Watts - Director

Appointment date: 01 May 2017

Address: Henderson, Auckland, 0612 New Zealand

Address used since 01 May 2017


Gregory Ross Mcculloch - Director

Appointment date: 29 Jun 2020

Address: Rd 7, Papamoa, 3187 New Zealand

Address used since 29 Jun 2020


Kyle Howie - Director

Appointment date: 11 Feb 2022

Address: Rd 2, Te Puke, 3182 New Zealand

Address used since 11 Feb 2022


Steven Arthur Wright - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 11 Feb 2022

Address: Rd 3, Te Puke, 3183 New Zealand

Address used since 01 May 2017


Dianne Mcmullen - Director (Inactive)

Appointment date: 06 Dec 2010

Termination date: 29 Jun 2020

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 16 Sep 2016


Gwynyth Carr - Director (Inactive)

Appointment date: 06 Dec 2010

Termination date: 16 Sep 2016

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 06 Dec 2010


John Hillard Mcmullen - Director (Inactive)

Appointment date: 13 Sep 2007

Termination date: 22 May 2013

Address: 361 Paremoremo Road, Paremoremo, North Shore City, 0632 New Zealand

Address used since 29 Sep 2009


Lesley Jones - Director (Inactive)

Appointment date: 15 Sep 2008

Termination date: 22 May 2013

Address: Sunnyhills, Manukau, 2010 New Zealand

Address used since 29 Sep 2009


Claire Vincent - Director (Inactive)

Appointment date: 06 Dec 2010

Termination date: 17 Jan 2012

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 06 Dec 2010


Peter David Mercer - Director (Inactive)

Appointment date: 21 Sep 2005

Termination date: 08 Jun 2008

Address: Epsom, Auckland,

Address used since 21 Sep 2005


Jocelyn Buller - Director (Inactive)

Appointment date: 20 Oct 2006

Termination date: 15 Oct 2007

Address: Mt Eden, Auckland,

Address used since 20 Oct 2006


Michael Charles Tisdall - Director (Inactive)

Appointment date: 17 Jan 2002

Termination date: 13 Sep 2007

Address: Remuera, Auckland,

Address used since 17 Jan 2002


Greg Gerlach - Director (Inactive)

Appointment date: 23 Sep 2003

Termination date: 20 Oct 2006

Address: Hillsborough, Auckland,

Address used since 23 Sep 2003


Mark Howard Jones - Director (Inactive)

Appointment date: 17 Jan 2002

Termination date: 21 Sep 2005

Address: Bucklands Beach, Auckland,

Address used since 01 Sep 2004


Christine Irene Sprott - Director (Inactive)

Appointment date: 10 Nov 1999

Termination date: 23 Sep 2003

Address: Mt Eden, Auckland,

Address used since 10 Nov 1999


John Booth - Director (Inactive)

Appointment date: 23 Nov 1989

Termination date: 17 Jul 2002

Address: One Tree Hill, Auckland,

Address used since 23 Nov 1989


Christopher Martin Gibson - Director (Inactive)

Appointment date: 17 Dec 1997

Termination date: 17 Jul 2002

Address: Hillsborough, Auckland,

Address used since 17 Dec 1997


Colin Gregory Carr - Director (Inactive)

Appointment date: 23 Nov 1989

Termination date: 10 Nov 1999

Address: Remuera, Auckland,

Address used since 23 Nov 1989


John Buller - Director (Inactive)

Appointment date: 01 Sep 1995

Termination date: 17 Dec 1997

Address: Mt Eden, Auckland,

Address used since 01 Sep 1995


Fred Sprott - Director (Inactive)

Appointment date: 23 Nov 1989

Termination date: 01 Sep 1995

Address: Mt Eden,

Address used since 23 Nov 1989

Nearby companies

Hulucat Limited
14b Springfield Road

Youth Performance Trust
32 Springfield Road

Dorset Limited
115 Western Springs Road

Sphere Properties Limited
40 Springfield Road, Western Springs

Wash Technology Limited
30 Bannerman Road

New Wave Construction Limited
30 Bannerman Road