Green Heart Development Limited, a registered company, was started on 31 Jul 2007. 9429033218847 is the NZBN it was issued. "Food mfg nec" (business classification C119925) is how the company has been categorised. The company has been run by 7 directors: Katherine Gibbs - an active director whose contract started on 31 Jul 2007,
Timothy Harwood Gibbs - an active director whose contract started on 31 Jul 2007,
Christopher Robert Hamilton Ineson - an inactive director whose contract started on 26 Apr 2012 and was terminated on 07 Mar 2014,
Mark Rundle Pennington - an inactive director whose contract started on 18 Jan 2010 and was terminated on 01 Feb 2013,
Geoffery John Haton Sharp - an inactive director whose contract started on 18 Jan 2010 and was terminated on 03 Dec 2012.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 190 Settlement Road, Rd 2, Otaki, 5582 (type: office, physical).
Old names used by this company, as we identified at BizDb, included: from 29 Jun 2015 to 03 Nov 2020 they were called Stanmore Foods Limited, from 22 Jul 2009 to 29 Jun 2015 they were called Te Horo Foods Limited and from 31 Jul 2007 to 22 Jul 2009 they were called Stanmore Foods Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 98 shares (98%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Finally there is the 3rd share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
190 Settlement Road, Rd 2, Otaki, 5582 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Fluker Denton Trustees (2013) Limited Shareholder NZBN: 9429030305700 |
264 Oxford Street Levin 5510 New Zealand |
11 Feb 2021 - |
Individual | Gibbs, Katherine |
Rd 2 Otaki 5582 New Zealand |
31 Jul 2007 - |
Individual | Gibbs, Timothy Harwood |
Rd 2 Otaki 5582 New Zealand |
31 Jul 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gibbs, Katherine |
Rd 2 Otaki 5582 New Zealand |
31 Jul 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gibbs, Timothy Harwood |
Rd 2 Otaki 5582 New Zealand |
31 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fluker, John Alexander |
264 Oxford Street Levin New Zealand |
31 Jul 2007 - 11 Feb 2021 |
Individual | Sharp, Graeme Ralph |
Otaki |
31 Jul 2007 - 02 Jun 2021 |
Individual | Sharp, Anne Christine |
Otaki |
31 Jul 2007 - 02 Jun 2021 |
Individual | Sharp, Graeme Ralph |
Otaki |
31 Jul 2007 - 02 Jun 2021 |
Individual | Sharp, Graeme Ralph |
Otaki |
31 Jul 2007 - 02 Jun 2021 |
Individual | Sharp, Anne Christine |
Otaki |
31 Jul 2007 - 02 Jun 2021 |
Individual | Sharp, Anne Christine |
Otaki |
31 Jul 2007 - 02 Jun 2021 |
Individual | Fluker, John Alexander |
264 Oxford Street Levin New Zealand |
31 Jul 2007 - 11 Feb 2021 |
Katherine Gibbs - Director
Appointment date: 31 Jul 2007
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 03 Nov 2020
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 07 Jun 2016
Timothy Harwood Gibbs - Director
Appointment date: 31 Jul 2007
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 03 Nov 2020
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 07 Jun 2016
Christopher Robert Hamilton Ineson - Director (Inactive)
Appointment date: 26 Apr 2012
Termination date: 07 Mar 2014
Address: Rd1, Te Horo, Otaki, 5581 New Zealand
Address used since 26 Apr 2012
Mark Rundle Pennington - Director (Inactive)
Appointment date: 18 Jan 2010
Termination date: 01 Feb 2013
Address: Paekakariki,
Address used since 18 Jan 2010
Geoffery John Haton Sharp - Director (Inactive)
Appointment date: 18 Jan 2010
Termination date: 03 Dec 2012
Address: Wellington,
Address used since 18 Jan 2010
Graeme Ralph Sharp - Director (Inactive)
Appointment date: 31 Jul 2007
Termination date: 01 Oct 2012
Address: Otaki,
Address used since 31 Jul 2007
Anne Christine Sharp - Director (Inactive)
Appointment date: 31 Jul 2007
Termination date: 01 Oct 2012
Address: Otaki,
Address used since 31 Jul 2007
Export Lodge Veterinary Supplies Limited
264 Oxford Street
Otaki Mail Limited
264 Oxford Street
Anzel Limited
264 Oxford Street
Solid Built Homes Limited
264 Oxford Street
Nzuk Farming Limited
264 Oxford Street
Horowhenua Security Limited
264 Oxford Street
Genoese Foods Limited
264 Oxford Street
Miller Foods Limited
264 Oxford Street
Nv Services Limited
3 Renata Road
Phoenix Foods Limited
40 Te Awe Awe Street
Truelife 2k5 Limited
339 Gillespies Line
Waitohu Apiaries Limited
35 Greenwood Boulevard