Barker Fruit Processors Limited, a registered company, was started on 17 Jan 1974. 9429031856522 is the NZBN it was issued. The company has been managed by 19 directors: Michael John Studholme Barker - an active director whose contract began on 01 Sep 1992,
Agnes Michele Armelle Baekelandt-Dagoneau - an active director whose contract began on 31 Aug 2015,
Agnes Michele Armelle Baekelandt - an active director whose contract began on 31 Aug 2015,
Frederic G. - an active director whose contract began on 02 Sep 2015,
Michael M. - an active director whose contract began on 18 Mar 2019.
Last updated on 13 May 2024, BizDb's data contains detailed information about 2 addresses this company registered, namely: 72 Shaw Road, Pleasant Valley, Geraldine (physical address),
72 Shaw Road, Pleasant Valley, Geraldine (service address),
Shaw Road, Pleasant Valley, Geraldine (registered address).
Barker Fruit Processors Limited had been using Shaw Road, Pleasant Valley, Geraldine as their physical address until 10 Aug 2006.
A total of 15697396 shares are allotted to 3 shareholders (2 groups). The first group includes 784870 shares (5 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 14912526 shares (95 per cent).
Previous addresses
Address #1: Shaw Road, Pleasant Valley, Geraldine
Physical address used from 21 Oct 2002 to 10 Aug 2006
Address #2: Upton Cellars, Shaw Road, Pleasant Valley, Geraldine
Registered address used from 12 Sep 2000 to 12 Sep 2000
Address #3: Upton Cellars, Shaw Road, Pleasant Valley, R D 21 Geraldine
Registered address used from 27 Aug 1998 to 12 Sep 2000
Address #4: Upton Cellars, Shaw Road, Pleasant Valley, 21 R D Geraldine
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 15697396
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 784870 | |||
Individual | Barker, David James Hamilton |
Sockburn Christchurch 8042 New Zealand |
04 Sep 2015 - |
Director | Barker, Michael John Studholme |
Rd 21 Geraldine 7991 New Zealand |
04 Sep 2015 - |
Shares Allocation #2 Number of Shares: 14912526 | |||
Other (Other) | Andros Et Cie Sas | 04 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barker, Celia Gillian |
Christchurch |
17 Jan 1974 - 12 Jul 2007 |
Entity | South Island Food Investments Limited Shareholder NZBN: 9429032766011 Company Number: 2125888 |
08 May 2008 - 04 Sep 2015 | |
Individual | Mabin, Esther |
Christchurch |
17 Jan 1974 - 12 Jul 2007 |
Individual | Barker, Celia Gillian |
Christchurch |
07 Sep 2005 - 12 Jul 2007 |
Individual | Barker, Michael John Studholme |
Christchurch |
17 Jan 1974 - 12 Jul 2007 |
Individual | Barker, David James Hamilton |
Christchurch |
17 Jan 1974 - 12 Jul 2007 |
Individual | Perry, Darren |
Kahimarama Auckland |
17 Jan 1974 - 12 Jul 2007 |
Individual | Sintenie, Adrian Bernardos |
22rd Geraldine |
17 Jan 1974 - 12 Jul 2007 |
Individual | Donkers, Nicky |
Rd 21 Geraldine 7991 New Zealand |
04 Sep 2015 - 12 Feb 2021 |
Individual | Riley, Justin |
Westshore Napier 4110 New Zealand |
04 Sep 2015 - 12 Feb 2021 |
Individual | Barker, Brigitte Abercrombie |
R D 21 Geraldine |
07 Sep 2005 - 12 Jul 2007 |
Entity | South Island Food Investments Limited Shareholder NZBN: 9429032766011 Company Number: 2125888 |
08 May 2008 - 04 Sep 2015 | |
Entity | Fruit Investments Limited Shareholder NZBN: 9429033419305 Company Number: 1938648 |
12 Jul 2007 - 04 Sep 2015 | |
Entity | Umcp Limited Shareholder NZBN: 9429035972327 Company Number: 1306269 |
13 Jul 2007 - 27 Jun 2010 | |
Entity | Fruit Investments Limited Shareholder NZBN: 9429033419305 Company Number: 1938648 |
12 Jul 2007 - 04 Sep 2015 | |
Individual | Barker, David James Hamilton |
Christchurch |
07 Sep 2005 - 12 Jul 2007 |
Individual | Sheed, Nicola Jane |
The Dawns Geraldine |
17 Jan 1974 - 12 Jul 2007 |
Individual | Barker, Michael John Studholme |
R D 21 Geraldine |
07 Sep 2005 - 12 Jul 2007 |
Individual | Riley, Justin Mark |
Albury, R D 14 Cave Timaru |
17 Jan 1974 - 12 Jul 2007 |
Entity | Umcp Limited Shareholder NZBN: 9429035972327 Company Number: 1306269 |
13 Jul 2007 - 27 Jun 2010 |
Ultimate Holding Company
Michael John Studholme Barker - Director
Appointment date: 01 Sep 1992
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 03 Aug 2006
Agnes Michele Armelle Baekelandt-dagoneau - Director
Appointment date: 31 Aug 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 20 Aug 2018
Agnes Michele Armelle Baekelandt - Director
Appointment date: 31 Aug 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 20 Aug 2018
Frederic G. - Director
Appointment date: 02 Sep 2015
Michael M. - Director
Appointment date: 18 Mar 2019
Justin Mark Riley - Director (Inactive)
Appointment date: 12 Feb 2018
Termination date: 13 Jul 2020
Address: Westshore, Napier, 4110 New Zealand
Address used since 12 Feb 2018
Gilles H. - Director (Inactive)
Appointment date: 02 Sep 2015
Termination date: 18 Mar 2019
Jean-luc H. - Director (Inactive)
Appointment date: 07 Sep 2016
Termination date: 18 Mar 2019
Suzanne Helen Suckling - Director (Inactive)
Appointment date: 31 Aug 1999
Termination date: 02 Sep 2015
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Aug 2014
Dougal Rillstone - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 02 Sep 2015
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 25 Aug 2009
Geoffrey Sean Norgate - Director (Inactive)
Appointment date: 24 Mar 2011
Termination date: 02 Sep 2015
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 Mar 2011
Robert Malcolm Major - Director (Inactive)
Appointment date: 17 Feb 2012
Termination date: 02 Sep 2015
Address: Arataki, Mount Maunganui, 3116 New Zealand
Address used since 17 Feb 2012
Bruce Victor Mcintyre - Director (Inactive)
Appointment date: 19 Oct 1999
Termination date: 17 Feb 2012
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 19 Oct 1999
Murray James Flett - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 11 Mar 2011
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 25 Aug 2009
Gillian Margaret Barker - Director (Inactive)
Appointment date: 28 Sep 1990
Termination date: 31 May 2005
Address: Pleasant Valley, Geraldine,
Address used since 28 Sep 1990
Brent Layton - Director (Inactive)
Appointment date: 31 Aug 1999
Termination date: 05 Aug 2003
Address: Summit Rd, Mt Pleasant, Christchurch,
Address used since 31 Aug 1999
Andrew Woodley Robinson - Director (Inactive)
Appointment date: 28 Sep 1990
Termination date: 31 Aug 1999
Address: Christchurch,
Address used since 28 Sep 1990
Anthony Michael Barker - Director (Inactive)
Appointment date: 28 Sep 1990
Termination date: 20 Jul 1999
Address: Pleasant Valley, Geraldine,
Address used since 28 Sep 1990
Michael James Mellan - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 15 Oct 1993
Address: Gapes Valley, Geraldine,
Address used since 01 Sep 1992
Real Foundation Charitable Trust
374 Pleasant Valley Road