General information

Trinity Lands Limited

Type: NZ Limited Company (Ltd)
9429031201070
New Zealand Business Number
3291829
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
106827729
GST Number
106827729
GST Number
106827729
GST Number
106827729
GST Number
A016020 - Milk Production - Dairy Cattle A013210 - Kiwifruit Growing
Industry classification codes with description

Trinity Lands Limited (issued an NZ business number of 9429031201070) was started on 20 Apr 2011. 5 addresess are in use by the company: P O Box 181, Putaruru, 3443 (type: postal, office). 12000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 5674 shares (47.28 per cent of shares), namely:
Lichfield Lands Incorporated (an other) located at Putaruru postcode 3411. When considering the second group, a total of 1 shareholder holds 37.38 per cent of all shares (4485 shares); it includes
Longview Trust (an other) - located at Rd 1, Hamilton. The next group of shareholders, share allotment (1841 shares, 15.34%) belongs to 1 entity, namely:
Hillview Trust, located at Rd 1, Hamilton (an other). "Milk production - dairy cattle" (business classification A016020) is the category the Australian Bureau of Statistics issued Trinity Lands Limited. Our information was last updated on 31 Mar 2024.

Current address Type Used since
10 Neal Street, Putaruru, 3411 Registered & physical & service 20 Apr 2011
P O Box 181, Putaruru, 3443 Postal 20 Nov 2019
10 Neal Street, Putaruru, 3411 Office & delivery 20 Nov 2019
Contact info
64 7 8851026
Phone
64 7 8851072
Phone (Phone)
info@trinitylands.co.nz
Email
wendyi@trinitylands.co.nz
Email
info@trinitylands.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
www.trinitylands.co.nz
Website
Directors
Name and Address Role Period
Gordon Murray Fountain
Mount Eden, Auckland, 1024
Address used since 20 Apr 2011
Director 20 Apr 2011 - current
Gray Walter Baldwin
Rd 2, Putaruru, 3482
Address used since 01 Nov 2021
Rd 2, Putaruru, 3482
Address used since 23 May 2017
Director 20 Apr 2011 - current
Stuart Bruce Bay
Rd 1, Manawaru, 3391
Address used since 03 Aug 2017
Director 03 Aug 2017 - current
Daryl Raymond Wehner
Tahunanui, Nelson, 7011
Address used since 01 Jun 2023
Moana, Nelson, 7011
Address used since 27 Aug 2022
Richmond, Richmond, 7020
Address used since 03 Aug 2017
Director 03 Aug 2017 - current
Ian Joseph Mcbride
Rd 9, Paengaroa, 3189
Address used since 31 Jan 2019
Director 31 Jan 2019 - current
Karen Elizabeth Whitehead
Khandallah, Wellington, 6035
Address used since 06 Jun 2019
Director 06 Jun 2019 - current
Timothy Hudson Deane
Narrow Neck, Auckland, 0624
Address used since 12 Jun 2020
Director 12 Jun 2020 - current
Brent David Mcgregor
Glendowie, Auckland, 1071
Address used since 23 Dec 2021
Rd 6, Omaha, 0986
Address used since 03 Nov 2021
Remuera, Auckland, 1050
Address used since 11 Mar 2021
Director 11 Mar 2021 - current
Peter Mcbride
Rd 6, Tauranga, 3176
Address used since 01 Mar 2024
Director 01 Mar 2024 - current
Paul Wordsworth Mackenzie
Rd 1, Matamata, 3471
Address used since 29 Sep 2015
Director 29 Sep 2015 - 30 Nov 2023
Mark Lionel William Gardiner
Rd 4, Cambridge, 3496
Address used since 20 Apr 2011
Director 20 Apr 2011 - 09 Sep 2022
Gordon Merlin Wood
Rd 3, Te Aroha, 3393
Address used since 20 Apr 2011
Director 20 Apr 2011 - 09 Sep 2022
Phillip Robert Falconer
Rd 1, Tauranga, 3171
Address used since 20 Jun 2016
Director 20 Jun 2016 - 09 Sep 2022
Mark David Powell
Manly, Whangaparaoa, 0930
Address used since 17 Oct 2017
Stanmore Bay, Whangaparaoa, 0932
Address used since 24 Nov 2015
Director 24 Nov 2015 - 12 Mar 2021
John Rowland Alexander
Rd 1, Waiheke Island, 1971
Address used since 20 Apr 2011
Director 20 Apr 2011 - 12 Jun 2020
Hayley Jane Alexander
Oneroa, Waiheke Island, 1081
Address used since 06 Nov 2013
Director 06 Nov 2013 - 06 Jun 2019
Ian Kennedy Elliott
Rd 1, Tokoroa, 3491
Address used since 20 Apr 2011
Director 20 Apr 2011 - 08 Jan 2019
Bruce Ashley Elliott
Rd 1, Cambridge, 3493
Address used since 20 Apr 2011
Director 20 Apr 2011 - 03 Aug 2017
Stuart Bruce Bay
Rd 1, Te Aroha, 3391
Address used since 20 Apr 2011
Director 20 Apr 2011 - 23 Feb 2017
Murray Robert Mcbride
Rd 9, Te Puke, 3189
Address used since 20 Apr 2011
Director 20 Apr 2011 - 31 May 2016
Samuel John Jones
Maungatapu, Tauranga, 3112
Address used since 20 Apr 2011
Director 20 Apr 2011 - 29 Sep 2015
Frederick Richmond Barrett
Rd 1, Tirau, 3484
Address used since 20 Apr 2011
Director 20 Apr 2011 - 08 Sep 2015
Alexander Henry Baldwin
Lichfield Road, Rd 2, Putaruru, 3482
Address used since 20 Apr 2011
Director 20 Apr 2011 - 01 Oct 2013
Addresses
Principal place of activity
10 Neal Street , Putaruru , 3411
Financial Data
Financial info
12000
Total number of Shares
November
Annual return filing month
22 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5674
Shareholder Name Address Period
Lichfield Lands Incorporated
Other (Other)
Putaruru
3411
20 Apr 2011 - current
Shares Allocation #2 Number of Shares: 4485
Shareholder Name Address Period
Longview Trust
Other (Other)
Rd 1
Hamilton
3281
20 Apr 2011 - current
Shares Allocation #3 Number of Shares: 1841
Shareholder Name Address Period
Hillview Trust
Other (Other)
Rd 1
Hamilton
3281
20 Apr 2011 - current
Location
Companies nearby
Zotiko Limited
6 Neal Street
Putaruru Properties Limited
6 Neal Street
Tanner Industries Limited
6 Commerce Street
The Putaruru Sports Stadium Incorporated
C/o Kinder Hooks & Co, Solicitors
Central Motors (1991) Limited
7 Neal Street
F T P Limited
45-49 Tirau Street
Similar companies
South Pro Woodlands Limited
45-49 Tirau Street
Twin Creeks Dairy Limited
45-49 Tirau Street
Aspin Farms Limited
45-49 Tirau Street
Rmh Dairy Limited
45-49 Tirau Street
Prima Farms Limited
45-49 Tirau Street
White Clover Dairy Limited
45-49 Tirau Street