Shortcuts

Rogarth Orchards Limited

Type: NZ Limited Company (Ltd)
9429039988652
NZBN
209674
Company Number
Registered
Company Status
Current address
Level 2, 1 Wesley Street
Pukekohe 2120
New Zealand
Registered address used since 13 May 2014
Level 2, 1 Wesley Street
Pukekohe 2120
New Zealand
Physical & service address used since 01 May 2015

Rogarth Orchards Limited was incorporated on 29 Sep 1983 and issued a number of 9429039988652. The registered LTD company has been supervised by 5 directors: Alan Henry Wilcox - an active director whose contract started on 29 Sep 1983,
Simon Mark Wilcox - an active director whose contract started on 23 Mar 2020,
Yvonne Margaret Wilcox - an inactive director whose contract started on 29 Sep 1983 and was terminated on 04 Feb 2020,
Robert Selwyn Wilcox - an inactive director whose contract started on 29 Sep 1983 and was terminated on 24 Apr 1996,
Garth Alan Wilcox - an inactive director whose contract started on 29 Sep 1983 and was terminated on 24 Apr 1996.
According to our database (last updated on 10 Apr 2024), this company uses 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (types include: physical, service).
Until 01 May 2015, Rogarth Orchards Limited had been using Level 2, 1 Wesley Street, Pukekohe as their physical address.
A total of 10000 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 5000 shares are held by 3 entities, namely:
Robertson, Mathew Laurie (an individual) located at Pukekohe, Pukekohe postcode 2120,
Wilcox, Alan Henry (an individual) located at 5 Lisle Farm Drive, Pukekohe postcode 2120,
Wilcox, Garth Alan (an individual) located at Rd 1, Bombay postcode 2675.
Another group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Wilcox, Alan Henry - located at 5 Lisle Farm Drive, Pukekohe.

Addresses

Previous addresses

Address #1: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand

Physical address used from 10 May 2013 to 01 May 2015

Address #2: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered address used from 10 May 2013 to 13 May 2014

Address #3: C/- Campbell Tyson Ltd, 17 Hall Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 08 May 2012 to 10 May 2013

Address #4: C/- Campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 06 May 2011 to 08 May 2012

Address #5: 17 Hall St, Pukekohe New Zealand

Registered address used from 03 Apr 1997 to 06 May 2011

Address #6: -

Physical address used from 18 Feb 1992 to 18 Feb 1992

Address #7: C/- Campbell Tyson, 17 Hall Street, Pukekohe New Zealand

Physical address used from 18 Feb 1992 to 06 May 2011

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Robertson, Mathew Laurie Pukekohe
Pukekohe
2120
New Zealand
Individual Wilcox, Alan Henry 5 Lisle Farm Drive
Pukekohe
2120
New Zealand
Individual Wilcox, Garth Alan Rd 1
Bombay
2675
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Wilcox, Alan Henry 5 Lisle Farm Drive
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilcox, Yvonne Margaret Pukekohe
Pukekohe
2120
New Zealand
Directors

Alan Henry Wilcox - Director

Appointment date: 29 Sep 1983

Address: 5 Lisle Farm Drive, Pukekohe, 2120 New Zealand

Address used since 30 Apr 2020

Address: 75 Valley Road, Pukekohe, 2120 New Zealand

Address used since 20 Feb 2020

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 17 Apr 2016


Simon Mark Wilcox - Director

Appointment date: 23 Mar 2020

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 23 Mar 2020


Yvonne Margaret Wilcox - Director (Inactive)

Appointment date: 29 Sep 1983

Termination date: 04 Feb 2020

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 17 Apr 2016


Robert Selwyn Wilcox - Director (Inactive)

Appointment date: 29 Sep 1983

Termination date: 24 Apr 1996

Address: Bombay,

Address used since 29 Sep 1983


Garth Alan Wilcox - Director (Inactive)

Appointment date: 29 Sep 1983

Termination date: 24 Apr 1996

Address: Bombay,

Address used since 29 Sep 1983

Nearby companies

Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street

Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street

Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street

Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street

Landscape Designer Limited
Level 2, 1 Wesley Street

Omnimist Group Limited
Level 2, 1 Wesley Street