General information

Stevens Orchard Trustees Limited

Type: NZ Limited Company (Ltd)
9429033135397
New Zealand Business Number
1985111
Company Number
Registered
Company Status
M693130 - Legal Service
Industry classification codes with description

Stevens Orchard Trustees Limited (issued a business number of 9429033135397) was registered on 12 Sep 2007. 2 addresses are currently in use by the company: 459 Main Road Stoke, Stoke, Nelson, 7011 (type: registered, physical). Strawbridge Square, Stoke, Nelson had been their registered address, up until 17 Dec 2012. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 33 shares (33 per cent of shares), namely:
Harkness, Margot Louise (a director) located at Britannia Heights, Nelson postcode 7010. When considering the second group, a total of 1 shareholder holds 33 per cent of all shares (exactly 33 shares); it includes
Duncan, Elizabeth Jane (a director) - located at Rd 2, Westport. The next group of shareholders, share allocation (34 shares, 34%) belongs to 1 entity, namely:
Sawtell, Tracy Michelle, located at Stoke, Nelson (an individual). "Legal service" (business classification M693130) is the category the ABS issued Stevens Orchard Trustees Limited. Our data was updated on 08 Mar 2024.

Current address Type Used since
459 Main Road Stoke, Stoke, Nelson, 7011 Registered & physical & service 17 Dec 2012
Contact info
64 3 5476991
Phone (Phone)
accounts@stevensorchard.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Lee-anne Stevens
Britannia Heights, Nelson, 7010
Address used since 05 May 2017
Director 12 Sep 2007 - current
Margot Louise Harkness
Britannia Heights, Nelson, 7010
Address used since 18 Nov 2016
Director 09 Nov 2009 - 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 Nov 2021
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 12 Sep 2007 - 12 Apr 2019
Robyn Louise Dewson
Westport, Westport, 7825
Address used since 25 Oct 2011
Director 09 Nov 2009 - 06 Nov 2015
Yvonne Anne Watson
R D 2, Upper Moutere 7175,
Address used since 09 Nov 2009
Director 09 Nov 2009 - 25 Nov 2010
Stephen Lawrence Delamere Webb
Nelson,
Address used since 11 Dec 2007
Director 11 Dec 2007 - 10 Dec 2008
Addresses
Previous address Type Period
Strawbridge Square, Stoke, Nelson Registered & physical 12 Sep 2007 - 17 Dec 2012
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
07 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33
Shareholder Name Address Period
Harkness, Margot Louise
Director
Britannia Heights
Nelson
7010
22 May 2017 - 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
24 Apr 2019 - current

Historic shareholders

Shareholder Name Address Period
Stevens, Lee-anne
Individual
Rd 1
Richmond
7081
12 Sep 2007 - 24 Apr 2019
Location
Companies nearby
Similar companies
David Orchard Trustees Limited
459 Main Road Stoke
Seniorlaw Limited
Cnr Main Road & Songer Street
Oxford Street Trustees (2013) Limited
22 Oxford Street
Hr22 Trustees Limited
22 Oxford Street
Oxford Street Trustees (2012) Limited
22 Oxford Street
Hr1 Trustees Limited
22 Oxford Street