New Zealand Fruitgrowers Federation was incorporated on 11 Dec 1985 and issued an NZ business number of 9429039824493. This registered LTD company has been run by 33 directors: Andrew Gillies Fenton - an active director whose contract started on 30 Nov 1997,
Richard Charles Curtis - an active director whose contract started on 30 Nov 1997,
Leon Stallard - an active director whose contract started on 01 Apr 2014,
Richard John Easton - an active director whose contract started on 13 Dec 2017,
John Nicholson - an inactive director whose contract started on 31 Jul 2008 and was terminated on 14 Aug 2017.
According to our database (updated on 27 Mar 2024), this company uses 1 address: Level 4, 20 Ballance Street, Wellington, 6011 (types include: delivery, office).
Up to 14 Aug 2020, New Zealand Fruitgrowers Federation had been using 4Th Floor, Co-Op Bank Building, 20 Ballance Styreet, Wellington as their physical address.
BizDb identified past names for this company: from 11 Dec 1985 to 18 Nov 1991 they were called New Zealand Fruitgrowers Federation Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
New Zealand Fruitgrowers Charitable Trust (an other) located at 20 Ballance Street, Wellington postcode 6011. New Zealand Fruitgrowers Federation is categorised as "Investment - non financial assets nec" (ANZSIC L664010).
Other active addresses
Address #4: Level 4, 20 Ballance Street, Wellington, 6011 New Zealand
Delivery & office address used from 02 Aug 2022
Principal place of activity
Level 4, 20 Ballance Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: 4th Floor, Co-op Bank Building, 20 Ballance Styreet, Wellington, 6011 New Zealand
Physical & registered address used from 13 Aug 2013 to 14 Aug 2020
Address #2: 2nd Floor, Huddart Parker Building, Post Office Square, Wellington New Zealand
Registered address used from 22 Sep 1993 to 13 Aug 2013
Address #3: First Floor, Huddart Parker Building, Post Office Square, Wellington
Registered address used from 21 Sep 1993 to 22 Sep 1993
Address #4: 2nd Floor, Huddart Parker Building, Post Office Square, Wellington New Zealand
Physical address used from 19 Feb 1992 to 13 Aug 2013
Address #5: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | New Zealand Fruitgrowers Charitable Trust |
20 Ballance Street Wellington 6011 New Zealand |
23 May 2011 - |
Andrew Gillies Fenton - Director
Appointment date: 30 Nov 1997
Address: Te Puke, 3183 New Zealand
Address used since 17 Aug 2015
Richard Charles Curtis - Director
Appointment date: 30 Nov 1997
Address: Kerikeri, 0230 New Zealand
Address used since 30 Jul 2021
Address: Rd1, Kerikeri, 0294 New Zealand
Address used since 22 Aug 2018
Address: R D 1, Kerikeri, 0294 New Zealand
Address used since 17 Aug 2015
Address: R D 1, Kerikeri, 0294 New Zealand
Address used since 28 Aug 2017
Leon Stallard - Director
Appointment date: 01 Apr 2014
Address: Rd2, Hastings, 4172 New Zealand
Address used since 30 Aug 2023
Address: Hastings, 4172 New Zealand
Address used since 01 Apr 2014
Richard John Easton - Director
Appointment date: 13 Dec 2017
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 13 Dec 2017
John Nicholson - Director (Inactive)
Appointment date: 31 Jul 2008
Termination date: 14 Aug 2017
Address: Ruby Bay R.d.1, Upper Moutere, 7175 New Zealand
Address used since 17 Aug 2015
Richard Collin - Director (Inactive)
Appointment date: 27 Jul 1999
Termination date: 31 Dec 2013
Address: Twyford, Hastings,
Address used since 27 Jul 1999
Earnscy Weaver - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 31 Dec 2013
Address: Rd 3, Alexandra, 9393 New Zealand
Address used since 22 Aug 2018
Address: Alexandra, 9320 New Zealand
Address used since 01 Apr 2013
John Patrick Webb - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 31 Aug 2012
Address: Rd 2, Cromwell,
Address used since 13 Apr 2010
Richard Kempthorne - Director (Inactive)
Appointment date: 27 Jul 1999
Termination date: 31 Jul 2008
Address: Richmond, Nelson,
Address used since 11 May 2006
Juan Ferrere - Director (Inactive)
Appointment date: 26 Jul 2000
Termination date: 01 Aug 2006
Address: Gisborne,
Address used since 26 Jul 2000
Richard Prew - Director (Inactive)
Appointment date: 26 Jul 2000
Termination date: 01 Aug 2006
Address: Rd3, Cambridge,
Address used since 26 Jul 2000
Murray Harvey Lang - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 01 Aug 2006
Address: Rd 2, Rangiora,
Address used since 01 Aug 2005
Neil W Stevenson - Director (Inactive)
Appointment date: 26 Jan 1997
Termination date: 31 Dec 2005
Address: R D 2, Roxburgh,
Address used since 26 Jan 1997
Martin A Clements - Director (Inactive)
Appointment date: 16 Dec 1993
Termination date: 01 Aug 2005
Address: Sumner, Christchurch,
Address used since 16 Dec 1993
Joan Pollock - Director (Inactive)
Appointment date: 25 Nov 1994
Termination date: 26 Jul 2000
Address: State Highway 2, Moriwai, Gisborne,
Address used since 25 Nov 1994
Stewart John Broomhall - Director (Inactive)
Appointment date: 30 Nov 1997
Termination date: 26 Jul 2000
Address: R D 2, Matamata,
Address used since 30 Nov 1997
Brian Calcinai - Director (Inactive)
Appointment date: 16 Dec 1993
Termination date: 27 Jul 1999
Address: Taradale, Napier,
Address used since 16 Dec 1993
Murray Neal - Director (Inactive)
Appointment date: 29 Nov 1996
Termination date: 27 Jul 1999
Address: R D 2, Blenheim,
Address used since 29 Nov 1996
Roger Davies - Director (Inactive)
Appointment date: 30 Nov 1988
Termination date: 30 Nov 1997
Address: Keri Keri,
Address used since 30 Nov 1988
Ronald Becroft - Director (Inactive)
Appointment date: 14 Nov 1991
Termination date: 30 Nov 1997
Address: Te Hana, Wellsford,
Address used since 14 Nov 1991
Vern Pain - Director (Inactive)
Appointment date: 01 Jul 1996
Termination date: 30 Nov 1997
Address: Tauranga,
Address used since 01 Jul 1996
Joan Pollock - Director (Inactive)
Appointment date: 29 May 1992
Termination date: 30 Jun 1996
Address:
Address used since 29 May 1992
Leo P Mangos - Director (Inactive)
Appointment date: 29 May 1992
Termination date: 30 Jun 1996
Address: Tauranga,
Address used since 29 May 1992
Roger O Davies - Director (Inactive)
Appointment date: 29 May 1992
Termination date: 02 Feb 1996
Address:
Address used since 29 May 1992
Neil W Stevenson - Director (Inactive)
Appointment date: 26 Nov 1992
Termination date: 02 Feb 1996
Address:
Address used since 26 Nov 1992
Martin A Clements - Director (Inactive)
Appointment date: 16 Dec 1992
Termination date: 02 Feb 1996
Address:
Address used since 16 Dec 1992
Brian L Calcinai - Director (Inactive)
Appointment date: 16 Dec 1993
Termination date: 02 Feb 1996
Address:
Address used since 16 Dec 1993
Address: Taradale, Napier,
Address used since 16 Dec 1993
Eric B Satherley - Director (Inactive)
Appointment date: 16 Dec 1993
Termination date: 02 Feb 1996
Address:
Address used since 16 Dec 1993
Ronald I Becroft - Director (Inactive)
Appointment date: 28 Jun 1995
Termination date: 02 Feb 1996
Address:
Address used since 28 Jun 1995
Cornelius A Dames - Director (Inactive)
Appointment date: 29 May 1992
Termination date: 25 Nov 1993
Address:
Address used since 29 May 1992
Paul Hm Heywood - Director (Inactive)
Appointment date: 29 May 1992
Termination date: 25 Nov 1993
Address:
Address used since 29 May 1992
Alistair G Malcolm - Director (Inactive)
Appointment date: 29 May 1992
Termination date: 15 Dec 1992
Address:
Address used since 29 May 1992
Peter W Taylor - Director (Inactive)
Appointment date: 29 May 1992
Termination date: 25 Nov 1992
Address:
Address used since 29 May 1992
Banking Ombudsman Scheme Limited
L5, Huddart Parker Building
Peer Support Trust Of New Zealand Incorporated
C/o Sievwrights, Barristers & Solicitors
Crown Irrigation Investments Limited
Level 5, Huddart Parker Building
Tararua Growers' Association Incorporated
C/-horticulture New Zealand Incorporated
Stage Challenge Foundation
Level 6, Huddart Parker Building
Margies Cafe Limited
1 Post Office Square
Certa Assets Limited
Level 3
Kohimara Projects Limited
5th Floor
Mambi Limited
Apartment 1a, 7 Clyde Quay Wharf
Mrrh Limited
Level 2, 24 Johnston Street
New Zealand Vault Limited
Basement Level 2, State Insurance Tower
Palm Group 2010 Limited
7/111-115 Custom House Quay