General information

Turnbull Family Farming Limited

Type: NZ Limited Company (Ltd)
9429038087721
New Zealand Business Number
857072
Company Number
Registered
Company Status

Turnbull Family Farming Limited (issued an NZ business number of 9429038087721) was started on 23 May 1997. 4 addresses are in use by the company: 48 New Combes Road, Rd1, Amberley, 7481 (type: physical, service). 488 Ram Paddock Road, R D 2, Amberley had been their physical address, up until 17 Feb 2015. Turnbull Family Farming Limited used more names, namely: Mercury Enterprises Limited from 23 May 1997 to 02 Oct 2002. 1000 shares are issued to 5 shareholders who belong to 2 shareholder groups. The first group is composed of 4 entities and holds 999 shares (99.9 per cent of shares), namely:
Turnbull, Rowan (an individual) located at R D 2, Amberley postcode 7481,
Turnbull, Hillary Margaret (an individual) located at R D 2, Amberley postcode 7481,
Turnbull, Andrew (an individual) located at R D 2, Amberley postcode 7481. In the second group, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Turnbull, William John (an individual) - located at R D 2, Amberley. Businesscheck's data was updated on 23 Mar 2024.

Current address Type Used since
59 Osbourne Road, Amberley Other (Address For Share Register) & shareregister (Address For Share Register) 14 Mar 2006
52 Grove Road, Blenheim, 7201 Registered 23 May 2012
48 New Combes Road, Rd1, Amberley, 7481 Physical & service 17 Feb 2015
Directors
Name and Address Role Period
William John Turnbull
R D 2, Amberley, 7481
Address used since 09 Feb 2015
Director 01 Oct 2002 - current
Hillary Margaret Turnbull
Amberley,
Address used since 01 Oct 2002
Director 01 Oct 2002 - 11 Apr 2006
Shane John O'leary
Renwick,
Address used since 23 May 1997
Director 23 May 1997 - 30 Sep 2002
John Cragg
Blenheim,
Address used since 23 May 1997
Director 23 May 1997 - 30 Sep 2002
Addresses
Previous address Type Period
488 Ram Paddock Road, R D 2, Amberley, 7482 Physical 13 Feb 2014 - 17 Feb 2015
Cathill Cottage, 773 Cathill Road, Rd2, Cheviot, 7382 Physical 13 Feb 2013 - 13 Feb 2014
59 Osbourne Road, Amberley, 7410 Registered 29 Mar 2012 - 23 May 2012
59 Osbourne Road, Amberley, 7410 Physical 29 Mar 2012 - 13 Feb 2013
59 Osbourne Road, Amberley Physical & registered 21 Mar 2006 - 29 Mar 2012
59 Osbourne Street, Amberley Registered & physical 21 Mar 2006 - 21 Mar 2006
8 St Keverne Close, Burwood, Christchurch, New Zealand Registered & physical 06 Jun 2004 - 21 Mar 2006
34 Murphys Road, Blenheim Registered 11 Apr 2000 - 06 Jun 2004
Leeds Quay, Blenheim Physical 26 Mar 1999 - 06 Jun 2004
34 Murphys Road, Blenheim Physical 26 Mar 1999 - 26 Mar 1999
34 Murphys Road, Blenheim Registered 13 Jan 1999 - 11 Apr 2000
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 999
Shareholder Name Address Period
Turnbull, Rowan
Individual
R D 2
Amberley
7481
29 Apr 2004 - current
Turnbull, Hillary Margaret
Individual
R D 2
Amberley
7481
04 Feb 2013 - current
Turnbull, Andrew
Individual
R D 2
Amberley
7481
29 Apr 2004 - current
Turnbull, Jarred
Individual
R D 2
Amberley
7481
29 Apr 2004 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Turnbull, William John
Individual
R D 2
Amberley
7481
12 Mar 2008 - current

Historic shareholders

Shareholder Name Address Period
Turnbull, Hillary Margaret
Individual
Amberley
29 Apr 2004 - 29 Apr 2004
Turnbull, William John
Individual
Amberley
29 Apr 2004 - 29 Apr 2004
Turnbull, Hillary
Individual
Amberley
New Zealand
29 Apr 2004 - 29 Apr 2004
Location
Companies nearby