Timatanga Hou Orchard Limited, a registered company, was launched on 13 Feb 2008. 9429040978475 is the NZBN it was issued. "Avocado growing" (ANZSIC A013920) is how the company is categorised. This company has been run by 2 directors: Andrew Malcolm Edward Brendon - an active director whose contract began on 13 Feb 2008,
Leanne Tracey Murray - an inactive director whose contract began on 13 Feb 2008 and was terminated on 25 Feb 2010.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: Po Box 232, Seventh Avenue, Tauranga, 3144 (category: postal, office).
Timatanga Hou Orchard Limited had been using 29 Commerce Lane, Te Puke as their registered address up to 25 Feb 2020.
Former names for this company, as we established at BizDb, included: from 13 Feb 2008 to 15 Oct 2014 they were called Amelt Properties Limited.
One entity owns all company shares (exactly 100 shares) - Brendon, Andrew Malcolm Edward - located at 3144, Rd 44, Urenui.
Other active addresses
Address #4: 84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Office address used from 11 Feb 2021
Address #5: 139 Nopera Road, Rd 44, Urenui, 4377 New Zealand
Delivery address used from 11 Feb 2021
Principal place of activity
84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 29 Commerce Lane, Te Puke, 3119 New Zealand
Registered address used from 14 May 2014 to 25 Feb 2020
Address #2: 29 Commerce Land, Te Puke, 3119 New Zealand
Registered address used from 07 Jan 2014 to 14 May 2014
Address #3: Bennetts Proactive Limited, 126 Jellicoe Street, Te Puke, 3199 New Zealand
Registered address used from 17 May 2013 to 07 Jan 2014
Address #4: 186 Esdaile Road, Rd 8, Tauranga, 3180 New Zealand
Physical address used from 17 May 2013 to 15 May 2015
Address #5: 193 Ohauiti Road, Hairini, Tauranga 3112 New Zealand
Physical address used from 24 Apr 2008 to 17 May 2013
Address #6: Bennett Gibson Limited, 126 Jellicoe Street, Te Puke New Zealand
Registered address used from 13 Feb 2008 to 17 May 2013
Address #7: 23a James-henry Avenue, Papamoa, 3118
Physical address used from 13 Feb 2008 to 24 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Brendon, Andrew Malcolm Edward |
Rd 44 Urenui 4377 New Zealand |
13 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murray, Leanne Tracey |
Hairini Tauranga 3112 |
13 Feb 2008 - 17 Apr 2008 |
Andrew Malcolm Edward Brendon - Director
Appointment date: 13 Feb 2008
Address: Rd 44, Urenui, 4377 New Zealand
Address used since 11 May 2015
Leanne Tracey Murray - Director (Inactive)
Appointment date: 13 Feb 2008
Termination date: 25 Feb 2010
Address: Hairini, Tauranga 3112,
Address used since 17 Apr 2008
The Tuhourangi Tribal Trust Of Te Arawa
10 King Street
Te Hunga Manaaki O Te Puke
10 King Street
Russell Corfield Refrigeration And Electrical Limited
17 King Street
West Co 2000 Limited
6 Jellicoe Street
At Twentyeight Jellicoe Limited
28 Jellicoe Street
Natural Pet Remedies Store Limited
28 Jellicoe Street
Andstac Limited
23 Edgehill Place
Avokaponga Limited
29 Commerce Lane
Baylan Holdings Limited
76 Old Coach Road
Gill And Scotts Place Limited
20 Karner Drive
Golden Fig Limited
1011 Rangiuru Road
Left Field Farm Limited
126 Jellicoe Street