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 |
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 |
10 Neal Street , Putaruru , 3411 |
Shareholder Name | Address | Period |
---|---|---|
Lichfield Lands Incorporated Other (Other) |
Putaruru 3411 |
20 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Longview Trust Other (Other) |
Rd 1 Hamilton 3281 |
20 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Hillview Trust Other (Other) |
Rd 1 Hamilton 3281 |
20 Apr 2011 - current |
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 |
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 |