John Turkington Machinery Limited, a registered company, was incorporated on 25 Jan 2013. 9429030383906 is the business number it was issued. "Agricultural machinery leasing" (business classification L663110) is how the company is classified. This company has been run by 1 director, named Gordon John Turkington - an active director whose contract began on 25 Jan 2013.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: 240 Ruahine Street, Terrace End, Palmerston North, 4414 (types include: registered, physical).
John Turkington Machinery Limited had been using 25 Princess Street, Palmerston North, Palmerston North as their registered address up to 15 Feb 2016.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 998 shares (99.8%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.1%). Finally there is the third share allotment (1 share 0.1%) made up of 1 entity.
Previous address
Address: 25 Princess Street, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 25 Jan 2013 to 15 Feb 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Gjt Trustees Limited Shareholder NZBN: 9429043419524 |
Roslyn Palmerston North 4414 New Zealand |
13 Mar 2017 - |
Director | Turkington, Gordon John |
Marton 4788 New Zealand |
25 Jan 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Turkington, Angela Mary |
Rd 2 Marton 4741 New Zealand |
16 Oct 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Turkington, Gordon John |
Marton 4788 New Zealand |
25 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilmour, Mark Lindsay |
Rd 2 Marton 4788 New Zealand |
25 Jan 2013 - 13 Mar 2017 |
Individual | Dalrymple, Hew John Trevor |
Bulls 4894 New Zealand |
25 Jan 2013 - 13 Mar 2017 |
Individual | Marshall, David Alan John |
Rd 1 Marton 4788 New Zealand |
25 Jan 2013 - 13 Mar 2017 |
Gordon John Turkington - Director
Appointment date: 25 Jan 2013
Address: Marton, 4788 New Zealand
Address used since 25 Jan 2013
Window Cleaning Plus Limited
240 Ruahine Street
Valkyrie Games Limited
240 Ruahine Street
3d Constructions Services Limited
240 Ruahine Street
Nzr Limited
240 Ruahine Street
Kay Consulting Limited
240 Ruahine Street
Rangitikei Machinery & Diesel (2012) Limited
240 Ruahine Street
Agsolutions Limited
Level 8 Fmg Building, 55 The Square
Cerbere Investments Limited
1429 Omahu Road
Cherri Machinery Limited
5 Havelock Road
Mkc Machinery Limited
Anz Bank Building, Level One
Turakina Valley Limited
69 Kie Kie Road
Wrt Holdings Limited
275 Oxford Street