Yaxley Produce Limited, a registered company, was registered on 27 Mar 2008. 9429032849066 is the business number it was issued. The company has been supervised by 4 directors: Robert Ewing Yaxley - an active director whose contract started on 27 Mar 2008,
Donita Beverley Yaxley - an active director whose contract started on 27 Mar 2008,
Leisa Ropiha - an active director whose contract started on 02 Mar 2012,
Clayton Robert Yaxley - an active director whose contract started on 02 Mar 2012.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 156-158 Stafford Street, Timaru, 7910 (category: registered, physical).
Yaxley Produce Limited had been using 4 Tavern Drive, Rd 1, Greta Valley as their physical address until 18 Mar 2021.
Previous names used by the company, as we found at BizDb, included: from 16 Jun 2008 to 16 Jan 2012 they were named Springfield Cool Storage Limited, from 27 Mar 2008 to 16 Jun 2008 they were named Springfield Kool Storage Limited.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group includes 25 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (25%). Lastly there is the 3rd share allotment (25 shares 25%) made up of 1 entity.
Previous addresses
Address: 4 Tavern Drive, Rd 1, Greta Valley, 7387 New Zealand
Physical & registered address used from 05 Sep 2016 to 18 Mar 2021
Address: 5/77 Williams Street, Kaiapoi, 7630 New Zealand
Registered & physical address used from 19 Nov 2013 to 05 Sep 2016
Address: C/-ashton Wheelans & Hegan Limited, 118 Williams Street, Kaiapoi, 7630 New Zealand
Physical & registered address used from 08 Nov 2011 to 19 Nov 2013
Address: C/-falloon Jenkins Anderson Limited, 35 Blackett Street, Rangiora New Zealand
Registered & physical address used from 27 Mar 2008 to 08 Nov 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Yaxley, Robert Ewing |
Rd 1 Springfield 7681 New Zealand |
27 Mar 2008 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Yaxley, Donita Beverley |
Rd 1 Springfield 7681 New Zealand |
27 Mar 2008 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Yaxley, Clayton Robert |
Springfield 7681 New Zealand |
02 Mar 2012 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Ropiha, Leisa |
Springfield 7681 New Zealand |
02 Mar 2012 - |
Robert Ewing Yaxley - Director
Appointment date: 27 Mar 2008
Address: Rd 1, Springfield, 7681 New Zealand
Address used since 08 Nov 2022
Address: Rd1, Springfield, 7681 New Zealand
Address used since 01 Oct 2021
Address: Rd1, Springfield 7681, 7681 New Zealand
Address used since 02 Dec 2015
Donita Beverley Yaxley - Director
Appointment date: 27 Mar 2008
Address: Rd 1, Springfield, 7681 New Zealand
Address used since 08 Nov 2022
Address: Rd1, Springfield, 7681 New Zealand
Address used since 01 Oct 2021
Address: Rd1, Springfield 7681, 7681 New Zealand
Address used since 02 Dec 2015
Leisa Ropiha - Director
Appointment date: 02 Mar 2012
Address: Springfield, 7681 New Zealand
Address used since 08 Nov 2022
Address: Rd 1, Springfield, 7681 New Zealand
Address used since 02 Mar 2012
Clayton Robert Yaxley - Director
Appointment date: 02 Mar 2012
Address: Springfield, 7681 New Zealand
Address used since 08 Nov 2022
Address: Rd 1, Springfield, 7681 New Zealand
Address used since 02 Mar 2012
Latitude 42 Limited
4 Tavern Place
Waikari Health Care Limited
4 Tavern Drive
Cheviot Community Health Centre (2013) Limited
4 Tavern Drive
Medbury Irrigation Limited
4 Tavern Place
T & J Penney Limited
4 Tavern Place
Glassonberry Limited
4 Tavern Place