Cairndale Orchards Limited (issued a New Zealand Business Number of 9429037486464) was launched on 13 Sep 1999. 6 addresess are in use by the company: 123 Jellicoe Street, Te Puke, 3119 (type: registered, postal). 123 Jellicoe Street, Te Puke 3119 had been their physical address, until 17 Nov 2011. 1000 shares are allotted to 9 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 625 shares (62.5% of shares), namely:
Brg Trustees 2013 Limited (an entity) located at Te Puke, Te Puke postcode 3119,
Oakley, Deborah Jane (an individual) located at Rd 3, Te Puke postcode 3183,
Oakley, Grant Keith (an individual) located at Rd 3, Te Puke postcode 3183. When considering the second group, a total of 3 shareholders hold 25% of all shares (250 shares); it includes
Hogan, Jennifer Robyn (an individual) - located at 141 Bethlehem Road, Tauranga,
Hogan, Christopher Michael (an individual) - located at 141 Bethlehem Road, Tauranga,
Hogan, Paul Justin (an individual) - located at Sunnyhills, Auckland. Next there is the third group of shareholders, share allotment (125 shares, 12.5%) belongs to 3 entities, namely:
Sloane, Elizabeth Jane, located at Addington, Christchurch (an individual),
Hogan, Jennifer Robyn, located at 141 Bethlehem Road, Tauranga (a director),
Shaw, Judith Verna, located at Te Puke, Te Puke (an individual). Our data was last updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
123 Jellicoe Street, Te Puke, 3119 | Physical & registered & service | 17 Nov 2011 |
31 Whitehead Avenue, Rd 3, Te Puke, 3183 | Postal & delivery | 26 Nov 2021 |
123 Jellicoe Street, Te Puke, 3119 | Office | 26 Nov 2021 |
123 Jellicoe Street, Te Puke, 3119 | Registered | 05 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Deborah Jane Oakley
Rd 3, Te Puke, 3183
Address used since 09 Nov 2011 |
Director | 13 Sep 1999 - current |
Grant Keith Oakley
Rd 3, Te Puke, 3183
Address used since 09 Nov 2011 |
Director | 13 Sep 1999 - current |
Jennifer Robyn Hogan
141 Bethlehem Road, Tauranga, 3110
Address used since 09 Nov 2018
Orewa, Orewa, 0931
Address used since 29 Apr 2013 |
Director | 29 Apr 2013 - current |
Keith Mervyn Oakley
Mt Maunganui 3116,
Address used since 11 Nov 2009 |
Director | 13 Sep 1999 - 23 Apr 2013 |
Margaret Ada Shirley Oakley
Mt Maunganui,
Address used since 13 Sep 1999 |
Director | 13 Sep 1999 - 25 Nov 2002 |
Type | Used since | |
---|---|---|
123 Jellicoe Street, Te Puke, 3119 | Registered | 05 Dec 2022 |
123 Jellicoe Street , Te Puke , 3119 |
Previous address | Type | Period |
---|---|---|
123 Jellicoe Street, Te Puke 3119 | Physical | 18 Nov 2009 - 17 Nov 2011 |
23 Jellicoe Street, Te Puke 3119 | Registered | 18 Nov 2009 - 17 Nov 2011 |
Vivienne Brownrigg, Chartered Accountant, 123 Jellicoe Street, Te Puke | Registered | 01 Dec 2000 - 18 Nov 2009 |
Vivienne Brownrigg, Chartered Accountant, 123 Jellicoe Street, Te Puke | Registered | 12 Apr 2000 - 01 Dec 2000 |
Vivienne Brownrigg, Chartered Accountant, 123 Jellicoe Street, Te Puke | Physical | 13 Sep 1999 - 13 Sep 1999 |
123 Jellicoe Street, Te Puke | Physical | 13 Sep 1999 - 18 Nov 2009 |
Shareholder Name | Address | Period |
---|---|---|
Brg Trustees 2013 Limited Shareholder NZBN: 9429030332157 Entity (NZ Limited Company) |
Te Puke Te Puke 3119 |
09 May 2022 - current |
Oakley, Deborah Jane Individual |
Rd 3 Te Puke 3183 |
13 Sep 1999 - current |
Oakley, Grant Keith Individual |
Rd 3 Te Puke 3183 |
13 Sep 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Hogan, Jennifer Robyn Individual |
141 Bethlehem Road Tauranga 3110 |
13 Jun 2013 - current |
Hogan, Christopher Michael Individual |
141 Bethlehem Road Tauranga 3110 |
13 Jun 2013 - current |
Hogan, Paul Justin Individual |
Sunnyhills Auckland 2010 |
13 Sep 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Sloane, Elizabeth Jane Individual |
Addington Christchurch 8024 |
13 Sep 2019 - current |
Hogan, Jennifer Robyn Director |
141 Bethlehem Road Tauranga 3110 |
13 Sep 2019 - current |
Shaw, Judith Verna Individual |
Te Puke Te Puke 3119 |
05 Nov 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Michelle Marie Individual |
Ashmore Queensland 4214, Australia |
13 Sep 1999 - 13 Jun 2013 |
Hogan, Jarred Mark Individual |
Ashmore Queensland 4214, Australia |
13 Sep 1999 - 13 Jun 2013 |
Oakley, Margaret Ada Shirley Individual |
Mount Maunganui Mount Maunganui 3116 |
05 Nov 2003 - 18 Jul 2017 |
Oakley, Keith Mervyn Individual |
Mount Maunganui Mount Maunganui 3116 |
05 Nov 2003 - 13 Sep 2019 |
Cocksy Five Limited 123 Jellicoe Street |
|
Dng Farming Limited 123 Jellicoe Street |
|
Semloh Contracting Limited 123 Jellicoe Street |
|
Harrmac Farms Limited 123 Jellicoe Street |
|
Zephyr Mk Iv Limited 123 Jellicoe Street |
|
G M Cawte Limited 123 Jellicoe Street |