Burts Orchards (1997) Limited was registered on 20 Mar 1997 and issued a number of 9429038126567. The registered LTD company has been run by 6 directors: Anthony Harold Burt - an active director whose contract began on 27 Mar 1997,
Janette Anne Dadley - an active director whose contract began on 19 Jul 2018,
Garry Raymond Burt - an active director whose contract began on 19 Jul 2018,
Raymond Alfred Burt - an inactive director whose contract began on 27 Mar 1997 and was terminated on 20 Aug 2021,
Patricia Clare Burt - an inactive director whose contract began on 27 Mar 1997 and was terminated on 20 Aug 2021.
According to the BizDb database (last updated on 14 Feb 2024), this company uses 6 addresess: 1449 Rangiuru Road, Rd 8, Te Puke, 3188 (service address),
Po Box 232, Seventh Avenue, Tauranga, 3144 (postal address),
84 Eighth Avenue, Tauranga, Tauranga, 3110 (office address),
36 The Mall, Mount Maunganui, Mount Maunganui, 3116 (delivery address) among others.
Up to 20 Feb 2020, Burts Orchards (1997) Limited had been using 29 Commerce Lane, Te Puke as their registered address.
BizDb identified other names used by this company: from 20 Mar 1997 to 01 Apr 1997 they were named Standard 732 Limited.
A total of 4000 shares are allocated to 5 groups (6 shareholders in total). In the first group, 3986 shares are held by 2 entities, namely:
Stewart Trustee 2013 Limited (an entity) located at Tauranga, Tauranga postcode 3110,
Fenton Mcfadden Trustee Company Limited (an entity) located at Te Puke postcode 3119.
Another group consists of 1 shareholder, holds 0.05% shares (exactly 2 shares) and includes
Dadley, Janette Anne - located at Rd 8, Te Puke.
The third share allotment (2 shares, 0.05%) belongs to 1 entity, namely:
Burt, Garry Raymond, located at Rd 8, Te Puke (a director). Burts Orchards (1997) Limited is classified as "Kiwifruit growing" (business classification A013210).
Other active addresses
Address #4: 84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Office address used from 11 Feb 2021
Address #5: 36 The Mall, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Delivery address used from 11 Feb 2021
Address #6: 1449 Rangiuru Road, Rd 8, Te Puke, 3188 New Zealand
Service address used from 21 Feb 2024
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 06 Jan 2014 to 20 Feb 2020
Address #2: 36 The Mall, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Service address used from 06 Jan 2014 to 21 Feb 2024
Address #3: Bennett Gibson Limited, 126 Jellicoe Street, Te Puke New Zealand
Registered & physical address used from 29 Jul 2008 to 06 Jan 2014
Address #4: 8 Fleming Place, Hamilton
Registered address used from 11 Apr 2000 to 29 Jul 2008
Address #5: 8 Fleming Place, Hamilton
Physical address used from 05 May 1997 to 05 May 1997
Address #6: 8 Fleming Place, Hamilton
Registered address used from 05 May 1997 to 11 Apr 2000
Address #7: V G Garton, 52 Jellicoe Street, Te Puke
Physical address used from 05 May 1997 to 29 Jul 2008
Address #8: V C Garton, 52 Jellicoe Street, Te Puke
Physical address used from 05 May 1997 to 05 May 1997
Basic Financial info
Total number of Shares: 4000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3986 | |||
Entity (NZ Limited Company) | Stewart Trustee 2013 Limited Shareholder NZBN: 9429030020450 |
Tauranga Tauranga 3110 New Zealand |
04 Aug 2021 - |
Entity (NZ Limited Company) | Fenton Mcfadden Trustee Company Limited Shareholder NZBN: 9429037565947 |
Te Puke 3119 New Zealand |
07 Jul 2009 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Dadley, Janette Anne |
Rd 8 Te Puke 3188 New Zealand |
12 Aug 2019 - |
Shares Allocation #3 Number of Shares: 2 | |||
Director | Burt, Garry Raymond |
Rd 8 Te Puke 3188 New Zealand |
12 Aug 2019 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Burt, Anthony Harold |
Te Puke Rd 8 |
23 Apr 2004 - |
Shares Allocation #5 Number of Shares: 8 | |||
Individual | Burt, Raymond Alfred |
Rd 8 Te Puke 3188 New Zealand |
23 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burt, Patricia Clare |
Mt Maunganui |
23 Apr 2004 - 06 Nov 2023 |
Individual | Burt, Patricia Clare |
Mt Maunganui |
23 Apr 2004 - 06 Nov 2023 |
Individual | Burt, Patricia Clare |
Mt Maunganui |
23 Apr 2004 - 06 Nov 2023 |
Individual | Burt, Patricia Clare |
Mt Maunganui |
23 Apr 2004 - 06 Nov 2023 |
Individual | Garton, Vernon Geoffrey |
Mount Mauganui |
23 Apr 2004 - 01 Apr 2008 |
Individual | Salisbury, Richard Thomas |
Hamilton |
23 Apr 2004 - 23 Apr 2004 |
Anthony Harold Burt - Director
Appointment date: 27 Mar 1997
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 21 Apr 2010
Janette Anne Dadley - Director
Appointment date: 19 Jul 2018
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 19 Jul 2018
Garry Raymond Burt - Director
Appointment date: 19 Jul 2018
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 19 Jul 2018
Raymond Alfred Burt - Director (Inactive)
Appointment date: 27 Mar 1997
Termination date: 20 Aug 2021
Address: Mt Maunganui, 3116 New Zealand
Address used since 26 Feb 2016
Patricia Clare Burt - Director (Inactive)
Appointment date: 27 Mar 1997
Termination date: 20 Aug 2021
Address: Mt Maunganui, 3116 New Zealand
Address used since 26 Feb 2016
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 20 Mar 1997
Termination date: 27 Mar 1997
Address: Hamilton,
Address used since 20 Mar 1997
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
Aj & El Bourke Limited
29 Commerce Lane
Badala Orchard Limited
29 Commerce Lane
Blennerhassett & Sons Limited
29 Commerce Lane
Crusader Orchards Limited
29 Commerce Lane
Javic Limited
29 Commerce Lane
Kuri Parehe Limited
29 Commerce Land