Tbol Limited was registered on 26 Oct 1994 and issued an NZBN of 9429038711954. The registered LTD company has been managed by 5 directors: Roger James Armstrong - an active director whose contract started on 06 Aug 1999,
Evan Philip Badger - an active director whose contract started on 06 Aug 1999,
Geoffrey Ian Gould - an inactive director whose contract started on 25 Mar 1995 and was terminated on 07 Sep 2019,
Michele Yvonne Rodley - an inactive director whose contract started on 26 Oct 1994 and was terminated on 25 Mar 1995,
Ian James Rodley - an inactive director whose contract started on 26 Oct 1994 and was terminated on 25 Mar 1995.
As stated in BizDb's information (last updated on 22 Feb 2024), this company filed 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: registered, physical).
Until 12 Aug 2020, Tbol Limited had been using 16 Magdala Place, Middleton, Christchurch as their registered address.
BizDb found other names used by this company: from 19 May 1999 to 20 May 2022 they were called Tasman Bay Olives Limited, from 26 Oct 1994 to 19 May 1999 they were called Nkamba Limited.
A total of 200 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 66 shares are held by 1 entity, namely:
Beulah Olive Estate Ltd (an other) located at 76 Mamaku Road,Tasman,Rd, Upper Moutere postcode 7173.
Another group consists of 1 shareholder, holds 33.5 per cent shares (exactly 67 shares) and includes
Nelson Olive Groves Limited - located at Ilam, Christchurch.
The next share allotment (67 shares, 33.5%) belongs to 1 entity, namely:
Kebun Indah Trustee Ltd, located at Rd 1, Upper Moutere (an other). Tbol Limited is categorised as "Orchard supplies wholesaling nec" (business classification F331940).
Principal place of activity
16 Magdala Place, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 16 Magdala Place, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 18 Sep 2019 to 12 Aug 2020
Address #2: 20 Ottawa Road, Ngaio, Wellington, 6035 New Zealand
Registered & physical address used from 13 Aug 2014 to 18 Sep 2019
Address #3: 20 Ottawa Road, Ngaio, Wellington New Zealand
Registered & physical address used from 24 Aug 1998 to 13 Aug 2014
Address #4: 112 Martin Street, Upper Hutt
Physical & registered address used from 24 Aug 1998 to 24 Aug 1998
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66 | |||
Other (Other) | Beulah Olive Estate Ltd |
76 Mamaku Road,tasman,rd Upper Moutere 7173 New Zealand |
26 Oct 1994 - |
Shares Allocation #2 Number of Shares: 67 | |||
Entity (NZ Limited Company) | Nelson Olive Groves Limited Shareholder NZBN: 9429038324970 |
Ilam Christchurch 8041 New Zealand |
06 May 2019 - |
Shares Allocation #3 Number of Shares: 67 | |||
Other (Other) | Kebun Indah Trustee Ltd |
Rd 1 Upper Moutere 7173 New Zealand |
26 Oct 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Badger, Evan Philip |
St Albans Christchurch New Zealand |
26 Oct 1994 - 06 May 2019 |
Roger James Armstrong - Director
Appointment date: 06 Aug 1999
Address: Tasman, Upper Moutere, 7173 New Zealand
Address used since 01 Aug 2016
Evan Philip Badger - Director
Appointment date: 06 Aug 1999
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 31 Aug 2015
Geoffrey Ian Gould - Director (Inactive)
Appointment date: 25 Mar 1995
Termination date: 07 Sep 2019
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 25 Mar 1995
Michele Yvonne Rodley - Director (Inactive)
Appointment date: 26 Oct 1994
Termination date: 25 Mar 1995
Address: Upper Hutt,
Address used since 26 Oct 1994
Ian James Rodley - Director (Inactive)
Appointment date: 26 Oct 1994
Termination date: 25 Mar 1995
Address: Upper Hutt,
Address used since 26 Oct 1994
South Coast Shenanigans Limited
17a Abbott Street
Colonial Court Limited
19 Abbott Street
Ngaio Childcare Centre Incorporated
1 Ottawa Road
Zakob Limited
1 Crofton Road
Sphaera Limited
14 Abbott Street
Middle Of The Road Pub Company Limited
26 Abbott Street
A And S Brothers Limited
85 Chatham Road
Jd.maguire Limited
97 Taniwha Place
Nzcy Investments Limited
106 Cameron Road
Proline Products (nz) Limited
C/-shepherd Hensman Limited
Southern Kowhai Exports Limited
27 Waghorne Street