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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Gibson, Jeremy |
Papamoa Beach Papamoa 3118 New Zealand |
03 Dec 2023 - |
Individual | Eaddy, Bruce |
Epsom Auckland 1023 New Zealand |
03 Dec 2023 - |
Individual | Gibson, Christopher Martin |
Te Atatu Peninsula Auckland 0610 New Zealand |
03 Dec 1986 - |
Shares Allocation #2 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Somerset Trustee Company Limited Shareholder NZBN: 9429049383706 |
Onehunga Auckland 1061 New Zealand |
03 Dec 2023 - |
Individual | Marshall, Christine Elizabeth |
Glendowie Auckland 1071 New Zealand |
03 Jun 2016 - |
Individual | Marshall, Ian Macdonald |
Glendowie Auckland 1071 New Zealand |
03 Jun 2016 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Watts, Christopher Stuart And Karen Lee |
Henderson Auckland 0612 New Zealand |
29 Apr 2020 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Mountjoy, Jane |
Green Bay Auckland 0604 New Zealand |
16 Sep 2016 - |
Individual | Mountjoy, Noel |
Green Bay Auckland 0604 New Zealand |
19 Jun 2008 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Sprott, Christine |
Western Springs Auckland 1022 New Zealand |
03 Dec 1986 - |
Individual | Banks, Angelina |
Epsom Auckland 1023 New Zealand |
16 Sep 2016 - |
Shares Allocation #6 Number of Shares: 2 | |||
Entity (NZ Limited Company) | D Arnold Trustee Limited Shareholder NZBN: 9429037779481 |
Tauranga Tauranga 3110 New Zealand |
07 Jul 2020 - |
Individual | Mcculloch, Andrina Pauline |
Rd 7 Papamoa 3187 New Zealand |
07 Jul 2020 - |
Individual | Mcculloch, Gregory Ross |
Rd 7 Papamoa 3187 New Zealand |
07 Jul 2020 - |
Shares Allocation #7 Number of Shares: 2 | |||
Individual | Howie, Kyle |
Rd 2 Te Puke 3182 New Zealand |
08 Feb 2022 - |
Individual | Howie, Alina Mihaela |
Rd 2 Te Puke 3182 New Zealand |
08 Feb 2022 - |
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 |
08 Dec 2010 - |
Individual | Booth, Jay |
One Tree Hill Auckland 1061 New Zealand |
03 Dec 1986 - |
Individual | Booth, Joy |
One Tree Hill Auckland 1061 New Zealand |
03 Dec 1986 - |
Shares Allocation #9 Number of Shares: 2 | |||
Individual | Buller, Jocelyn |
Te Atatu Peninsula Auckland 0610 New Zealand |
03 Dec 1986 - |
Shares Allocation #10 Number of Shares: 2 | |||
Individual | Booth, John |
Onehunga Auckland New Zealand |
03 Dec 1986 - |
Individual | Booth, Adrienne Mary |
Onehunga Auckland 1061 New Zealand |
03 Dec 1986 - |
Individual | Carr, Colin Gregory |
Greenlane Auckland 1061 New Zealand |
03 Dec 1986 - |
Shares Allocation #11 Number of Shares: 2 | |||
Individual | Jones, Lesley |
Rd 5 Papakura 2585 New Zealand |
03 Dec 1986 - |
Individual | Jones, Mark |
Rd 5 Papakura 2585 New Zealand |
03 Dec 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcmullen, John Hillard |
Murrays Bay Auckland 0630 New Zealand |
03 Dec 1986 - 07 Jul 2020 |
Individual | Hunt, Ann |
Murrays Bay Auckland 0630 New Zealand |
20 Oct 2005 - 07 Jul 2020 |
Individual | Russell, Christine |
Devonport Auckland New Zealand |
20 Oct 2005 - 23 Mar 2016 |
Individual | Taylor, Christopher |
Hillsborough Auckland |
20 Oct 2005 - 27 Oct 2006 |
Individual | Dorset, Neil |
Devonport Auckland New Zealand |
20 Oct 2005 - 23 Mar 2016 |
Entity | Vision Trustees Limited Shareholder NZBN: 9429037161279 Company Number: 1060792 |
St Heliers Auckland 1071 New Zealand |
03 Jun 2016 - 03 Dec 2023 |
Individual | Wright, Steven Arthur |
Rd 3 Te Puke 3183 New Zealand |
23 Mar 2016 - 08 Feb 2022 |
Individual | Carr, Gwynyth Margaret |
One Tree Hill Auckland New Zealand |
03 Dec 1986 - 03 Jun 2016 |
Entity | Watts Family Limited Shareholder NZBN: 9429041544808 Company Number: 5539305 |
Henderson Auckland 0612 New Zealand |
12 Mar 2015 - 29 Apr 2020 |
Entity | Trustee Service No. 89 Limited Shareholder NZBN: 9429032296563 Company Number: 2231330 |
08 Dec 2010 - 03 Jun 2016 | |
Individual | Hembrow, Phillip Simon |
Rd 3 Te Puke 3183 New Zealand |
23 Mar 2016 - 08 Feb 2022 |
Individual | Wright, Anne Marie |
Rd 3 Te Puke 3183 New Zealand |
23 Mar 2016 - 08 Feb 2022 |
Entity | Watts Family Limited Shareholder NZBN: 9429041544808 Company Number: 5539305 |
Henderson Auckland 0612 New Zealand |
12 Mar 2015 - 29 Apr 2020 |
Individual | Sprott, Fred |
Mt Eden New Zealand |
03 Dec 1986 - 16 Sep 2016 |
Individual | Gerlach, Greg |
Hillsborough Auckland |
20 Oct 2005 - 27 Jun 2010 |
Individual | Gibson, Glynis June |
Hillsborough Auckland |
03 Dec 1986 - 07 Jul 2020 |
Other | Mercer | 03 Dec 1986 - 19 Oct 2007 | |
Individual | Mcmullen, Dianne |
Murrays Bay Auckland 0630 New Zealand |
20 Oct 2005 - 07 Jul 2020 |
Other | Null - Mercer | 03 Dec 1986 - 19 Oct 2007 | |
Individual | Bray, Andy |
Remuera |
03 Dec 1986 - 21 Oct 2004 |
Individual | Gerlach, Robyn |
Hillsborough Auckland |
20 Oct 2005 - 27 Jun 2010 |
Individual | Vincent, Jody |
Green Bay Auckland 0604 New Zealand |
19 Jun 2008 - 16 Sep 2016 |
Entity | Trustee Service No. 89 Limited Shareholder NZBN: 9429032296563 Company Number: 2231330 |
08 Dec 2010 - 03 Jun 2016 | |
Individual | Gerlach, Gregory Walter |
Hillsborough Auckland |
03 Dec 1986 - 21 Oct 2004 |
Individual | Tisdall, Mike |
Remuera |
03 Dec 1986 - 21 Oct 2004 |
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
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