General information

Totara Grove Nurseries Limited

Type: NZ Limited Company (Ltd)
9429037779214
New Zealand Business Number
922193
Company Number
Registered
Company Status

Totara Grove Nurseries Limited (issued a business number of 9429037779214) was incorporated on 11 Sep 1998. 2 addresses are currently in use by the company: 159 Hurstmere Road, Takapuna, Auckland, 0622 (type: physical, registered). Level 2, 1 College Hill Road, Freemans Bay, Auckland had been their registered address, until 03 Dec 2015. 1000 shares are allotted to 8 shareholders who belong to 4 shareholder groups. The first group contains 3 entities and holds 498 shares (49.8% of shares), namely:
Jones, Ann-Maree (an individual) located at Rd 2, Helensville postcode 0875,
Halligan, Catherine Jane (an individual) located at Kumeu, Kumeu postcode 0810,
Halligan, Peter Graeme (an individual) located at Kumeu, Kumeu postcode 0810. In the second group, a total of 1 shareholder holds 0.2% of all shares (2 shares); it includes
Halligan, Peter Graeme (an individual) - located at Kumeu, Kumeu. Next there is the third group of shareholders, share allocation (2 shares, 0.2%) belongs to 1 entity, namely:
Halligan, Catherine Jane, located at Kumeu, Kumeu (an individual). Businesscheck's database was last updated on 09 Jun 2025.

Current address Type Used since
159 Hurstmere Road, Takapuna, Auckland, 0622 Physical & registered & service 03 Dec 2015
Directors
Name and Address Role Period
Peter Graeme Halligan
Kumeu, Kumeu, 0810
Address used since 08 Feb 2022
Waimauku, Waimauku, 0812
Address used since 14 Feb 2019
Whenuapai, Waitakere, 0618
Address used since 31 Mar 2010
Director 11 Sep 1998 - current
Addresses
Previous address Type Period
Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 Registered 24 Jul 2013 - 03 Dec 2015
Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 Registered 06 Mar 2013 - 24 Jul 2013
Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 Physical 06 Mar 2013 - 03 Dec 2015
Blc Accounting Limited, Unit 6/43 Omega Street, North Harbour, North Shore City Physical & registered 07 Apr 2009 - 06 Mar 2013
Beach Ladd & Co Ltd, Unit 6, 43 Omega Street, North Harbour, Auckland Registered & physical 18 Apr 2007 - 07 Apr 2009
12a Saturn Place, North Harbour, Auckland Physical 05 Apr 2001 - 18 Apr 2007
Beach Ladd & Co, Chartered Accountants, 217 Shakespeare Road, Takapuna Registered 05 Apr 2001 - 18 Apr 2007
Beach Ladd & Co, Chartered Accountants, 217 Shakespeare Road, Takapuna Physical 05 Apr 2001 - 05 Apr 2001
Beach Ladd & Co, Chartered Accountants, 217 Shakespeare Road, Takapuna Registered 12 Apr 2000 - 05 Apr 2001
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
25 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 498
Shareholder Name Address Period
Jones, Ann-maree
Individual
Rd 2
Helensville
0875
16 Feb 2017 - current
Halligan, Catherine Jane
Individual
Kumeu
Kumeu
0810
11 Sep 1998 - current
Halligan, Peter Graeme
Individual
Kumeu
Kumeu
0810
11 Sep 1998 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Halligan, Peter Graeme
Individual
Kumeu
Kumeu
0810
11 Sep 1998 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Halligan, Catherine Jane
Individual
Kumeu
Kumeu
0810
11 Sep 1998 - current
Shares Allocation #4 Number of Shares: 498
Shareholder Name Address Period
Halligan, Catherine Jane
Individual
Kumeu
Kumeu
0810
11 Sep 1998 - current
Halligan, Peter Graeme
Individual
Kumeu
Kumeu
0810
11 Sep 1998 - current
Jones, Ann-maree
Individual
Rd 2
Helensville
0875
16 Feb 2017 - current

Historic shareholders

Shareholder Name Address Period
Sanderson, Graeme John
Individual
Whenuapai
Auckland
0618
23 Feb 2011 - 16 Feb 2017
Location
Companies nearby
Ramajo Limited
159 Hurstmere Road
Total Engineering Services Limited
159 Hurstmere Road
Mcisaacs Limited
159 Hurstmere Road
Mvp Plumbing Limited
159 Hurstmere Road
Rmr Property Limited
159 Hurstmere Road
Vanhest Trustee Limited
159 Hurstmere Road