Shortcuts

New Zealand Fruitgrowers Federation

Type: NZ Limited Company (Ltd)
9429039824493
NZBN
279535
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L664010
Industry classification code
Investment - Non Financial Assets Nec
Industry classification description
Current address
20 Ballance Street
Wellington Central
Wellington 6011
New Zealand
Other (Address for Records) & records address (Address for Records) used since 05 Aug 2013
Po Box 2175
Wellington 6140
New Zealand
Postal address used since 12 Aug 2019
4th Floor
20 Ballance Street
Wellington 6011
New Zealand
Registered & physical & service address used since 14 Aug 2020

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).

Addresses

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

Contact info
64 4 4949974
22 Aug 2018 Phone
keith.mackenzie@nzfct.org.nz
12 Aug 2019 nzbn-reserved-invoice-email-address-purpose
keith.mackenzie@nzfct.org.nz
22 Aug 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1
Other (Other) New Zealand Fruitgrowers Charitable Trust 20 Ballance Street
Wellington
6011
New Zealand
Directors

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

Nearby companies

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

Similar companies

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