General information

Stevens Orchard Trustees (woodall) Limited

Type: NZ Limited Company (Ltd)
9429031210553
New Zealand Business Number
3279748
Company Number
Registered
Company Status
M693145 - Solicitor
Industry classification codes with description

Stevens Orchard Trustees (Woodall) Limited (issued an NZ business identifier of 9429031210553) was incorporated on 01 Mar 2011. 4 addresses are in use by the company: Stoke, Nelson, 7011 (type: office, delivery). 9 Strawbridge Square, Stoke, Nelson had been their physical address, up until 17 Dec 2012. Stevens Orchard Trustees (Woodall) Limited used other names, namely: Stevens Orchard Trustees No.2 Limited from 18 Feb 2011 to 26 Feb 2021. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 33 shares (33% of shares), namely:
Harkness, Margot Louise (an individual) located at Britannia Heights, Nelson postcode 7010. As far as the second group is concerned, a total of 1 shareholder holds 33% of all shares (33 shares); it includes
Duncan, Elizabeth Jane (a director) - located at Rd 2, Westport. The 3rd group of shareholders, share allocation (34 shares, 34%) belongs to 1 entity, namely:
Sawtell, Tracy Michelle, located at Stoke, Nelson (an individual). "Solicitor" (business classification M693145) is the category the ABS issued to Stevens Orchard Trustees (Woodall) Limited. The Businesscheck data was last updated on 01 Feb 2024.

Current address Type Used since
Stoke, Nelson, 7011 Registered & physical & service 17 Dec 2012
Stoke, Nelson, 7011 Office & delivery 05 Aug 2020
Contact info
64 3547 6991
Phone (Phone)
office@stevensorchard.co.nz
Email
www.stevensorchard.co.nz
Website
Directors
Name and Address Role Period
Lee Anne Stevens
Britannia Heights, Nelson, 7010
Address used since 05 May 2017
Rd 1, Richmond, 7081
Address used since 16 Jun 2016
Director 01 Mar 2011 - current
Margot Louise Harkness
Britannia Heights, Nelson, 7010
Address used since 12 Aug 2015
Director 20 Jul 2012 - current
Elizabeth Jane Duncan
Rd 2, Westport, 7892
Address used since 17 Dec 2015
Director 17 Dec 2015 - current
Tracy Michelle Sawtell
Stoke, Nelson, 7011
Address used since 01 Jul 2020
Stoke, Nelson, 7011
Address used since 12 Apr 2019
Director 12 Apr 2019 - current
Lee Anne James
Britannia Heights, Nelson, 7010
Address used since 05 May 2017
Director 01 Mar 2011 - 12 Apr 2019
Robyn Louise Dewson
Westport, Westport, 7825
Address used since 12 Aug 2015
Director 20 Jul 2012 - 17 Dec 2015
Addresses
Principal place of activity
Stoke , Nelson , 7011
Previous address Type Period
9 Strawbridge Square, Stoke, Nelson, 7011 Physical & registered 01 Mar 2011 - 17 Dec 2012
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
06 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33
Shareholder Name Address Period
Harkness, Margot Louise
Individual
Britannia Heights
Nelson
7010
20 Jul 2012 - current
Shares Allocation #2 Number of Shares: 33
Shareholder Name Address Period
Duncan, Elizabeth Jane
Director
Rd 2
Westport
7892
22 May 2017 - current
Shares Allocation #3 Number of Shares: 34
Shareholder Name Address Period
Sawtell, Tracy Michelle
Individual
Stoke
Nelson
7011
15 Apr 2019 - current

Historic shareholders

Shareholder Name Address Period
James, Lee Anne
Individual
Britannia Heights
Nelson
7010
03 Aug 2018 - 15 Apr 2019
Lee Anne Stevens
Director
Rd 1
Richmond
7081
01 Mar 2011 - 03 Aug 2018
Lee Anne James
Director
Britannia Heights
Nelson
7010
03 Aug 2018 - 15 Apr 2019
Stevens, Lee Anne
Individual
Rd 1
Richmond
7081
01 Mar 2011 - 03 Aug 2018
Location
Companies nearby
Rv World Limited
Level 1, 19 Elms Street
Gta Holdings Limited
1 Mcmahon Street
Elim Kiwi Kids Childcare Preschool Trust
625 Main Road
Nelson Theatre School Trust
22 Shelley Crescent
Y.m Foods Limited
6 Barrett Court
Wilsfield Holdings Limited
2 Ardilea Avenue
Similar companies