Peter Vaughan Trading Limited (issued a business number of 9429039531681) was incorporated on 30 Sep 1987. 9 addresess are in use by the company: 109 Main Road, Katikati, 3129 (type: registered, postal). 3 Poplar Grove, Thorndon, Wellington had been their registered address, up to 01 Jul 2021. Peter Vaughan Trading Limited used other names, namely: Peter Vaughan Transport Limited from 30 Sep 1987 to 29 May 2018. 2000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2000 shares (100 per cent of shares), namely:
Vaughan, Peter David (an individual) located at Tahawai, Katikati postcode 3170. "Avocado growing" (business classification A013920) is the category the Australian Bureau of Statistics issued Peter Vaughan Trading Limited. The Businesscheck data was updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 3 Poplar Grove, Thorndon, Wellington, 6011 | Office & postal & delivery | 05 May 2020 |
| 108c Kauri Point Road, Rd 3, Tahawai, 3170 | Physical & registered & service | 01 Jul 2021 |
| 108c Kauri Point Road, Rd 3, Tahawai, 3170 | Postal & office & delivery | 02 May 2023 |
| 109 Main Road, Katikati, 3129 | Registered | 30 Jan 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter David Vaughan
Tahawai, Katikati, 3170
Address used since 01 Jul 2021
Thorndon, Wellington, 6011
Address used since 29 May 2018
Wadestown, Wellington, 6012
Address used since 15 Mar 2006 |
Director | 21 Mar 1992 - current |
|
Thomas Brown Frederick Vaughan
Paraparaumu,
Address used since 19 Mar 1992 |
Director | 19 Mar 1992 - 31 Mar 2005 |
| Type | Used since | |
|---|---|---|
| 109 Main Road, Katikati, 3129 | Registered | 30 Jan 2025 |
| 3 Poplar Grove , Thorndon , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 3 Poplar Grove, Thorndon, Wellington, 6011 | Registered | 21 May 2019 - 01 Jul 2021 |
| 3 Poplar Grove, Thorndon, Wellington, 6011 | Physical | 20 May 2019 - 01 Jul 2021 |
| 105 Nelson Street, Petone, Lower Hutt, 5012 | Registered | 24 May 2012 - 21 May 2019 |
| 105 Nelson Street, Petone, Lower Hutt, 5012 | Physical | 24 May 2012 - 20 May 2019 |
| 105 Nelson Street, Petone, Lower Hutt | Registered & physical | 22 Mar 2006 - 24 May 2012 |
| 7 Goring Street, Thornton, Wellington | Physical | 31 May 2002 - 22 Mar 2006 |
| 7 Goring Street, Thornton, Wellington | Registered | 29 May 2002 - 22 Mar 2006 |
| 195 Marine Parade, Worser Bay, Wellington | Registered | 24 Jun 1997 - 29 May 2002 |
| 195 Marine Parade, Worser Bay, Wellington | Physical | 20 Feb 1992 - 31 May 2002 |
| - | Physical | 20 Feb 1992 - 20 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vaughan, Peter David Individual |
Tahawai Katikati 3170 |
30 Sep 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barnaby, Paul Individual |
Wellington |
30 Sep 1987 - 20 May 2005 |
![]() |
Kaynemaile Limited 109 Nelson Street |
![]() |
Hammock Ip Limited 109 Nelson Street |
![]() |
Colourlock Leathercare Limited 67 Scholes Lane |
![]() |
Mcski Properties Limited 67 Scholes Lane |
![]() |
European Leather Care Limited 67 Scholes Lane |
![]() |
Go Healthy New Zealand Limited 94 Nelson Street |
|
Briggs Family Orchard Limited 484b Wright Road |
|
Beehive Enterprises Limited 369 Devon Street East |
|
Four Englands Limited 961 Main North Road |
|
Timatanga Hou Orchard Limited 139 Nopera Road |
|
The Eco Villa Limited 251 Hereford Street |
|
Eco Villa Accommodation Limited 251 Hereford Street |