Shortcuts

Darbs Avocado Limited

Type: NZ Limited Company (Ltd)
9429040107691
NZBN
189382
Company Number
Registered
Company Status
A013920
Industry classification code
Avocado Growing
Industry classification description
Current address
12 Roretana Drive
Athenree, R D 1
Katikati 3177
New Zealand
Postal & office & delivery address used since 06 May 2020
12 Roretana Drive
Athenree, R D 1
Katikati 3177
New Zealand
Registered & physical & service address used since 14 May 2020

Darbs Avocado Limited, a registered company, was incorporated on 15 Jul 1968. 9429040107691 is the number it was issued. "Avocado growing" (business classification A013920) is how the company is classified. This company has been managed by 8 directors: Alan Bryan Wills - an active director whose contract started on 20 Jul 2011,
Susanne Joy Bullick - an active director whose contract started on 31 Mar 2016,
Robyn Inez Pettigrew - an active director whose contract started on 31 Mar 2016,
Bronwyn Jayne Tiddy - an active director whose contract started on 31 Mar 2016,
Dianne Grace Lees - an active director whose contract started on 31 Mar 2016.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: 12 Roretana Drive, Athenree, R D 1, Katikati, 3177 (category: registered, physical).
Darbs Avocado Limited had been using 1222 Arawa Street, Rotorua as their registered address up until 14 May 2020.
Former names used by the company, as we managed to find at BizDb, included: from 15 Jul 1968 to 22 Nov 2016 they were named Cottonwood Farms Limited.
A total of 10000 shares are allotted to 5 shareholders (5 groups). The first group includes 2000 shares (20 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2000 shares (20 per cent). Finally we have the next share allotment (2000 shares 20 per cent) made up of 1 entity.

Addresses

Principal place of activity

12 Roretana Drive, Athenree, R D 1, Katikati, 3177 New Zealand


Previous addresses

Address #1: 1222 Arawa Street, Rotorua, 3040 New Zealand

Registered & physical address used from 12 Apr 2012 to 14 May 2020

Address #2: C/-iles Casey & Co.,, 21 Hinemoa Street,, Rotorua.

Registered address used from 30 Apr 1998 to 30 Apr 1998

Address #3: 1081 Hinemoa Street, Rotorua New Zealand

Registered & physical address used from 30 Apr 1998 to 12 Apr 2012

Address #4: Iles Casey & Co, 21 Hinemoa Street, Rotorua

Physical address used from 30 Apr 1998 to 30 Apr 1998

Address #5: -

Physical address used from 22 Feb 1992 to 30 Apr 1998

Contact info
64 21 1808569
06 May 2020 Phone
mikerobynpettigrew@gmail.com
06 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Tiddy, Bronwyn Jayne Rd 5
Te Awamutu
3875
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Bullick, Susanne Joy Cambridge
Cambridge
3434
New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Wills, Alan Bryan Rd 2
Reporoa
3083
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Pettigrew, Robyn Inez Rd 2
Reporoa
3083
New Zealand
Shares Allocation #5 Number of Shares: 2000
Individual Lees, Dianne Grace Bethlehem
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wills, Beryl May Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Bufton, Samuel John Tihiotonga
Rotorua
3015
New Zealand
Individual Wills, Bryan Blake Mt Mauganui
Directors

Alan Bryan Wills - Director

Appointment date: 20 Jul 2011

Address: Rd 2, Reporoa, 3083 New Zealand

Address used since 20 Jul 2011


Susanne Joy Bullick - Director

Appointment date: 31 Mar 2016

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 31 Mar 2016


Robyn Inez Pettigrew - Director

Appointment date: 31 Mar 2016

Address: Katikati, Katikati, 3177 New Zealand

Address used since 06 May 2020

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 31 Mar 2016


Bronwyn Jayne Tiddy - Director

Appointment date: 31 Mar 2016

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 31 Mar 2016


Dianne Grace Lees - Director

Appointment date: 31 Mar 2016

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 31 Mar 2016


Richard Mark Tiddy - Director (Inactive)

Appointment date: 20 Jul 2011

Termination date: 12 Apr 2016

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 20 Jul 2011


Beryl May Wills - Director (Inactive)

Appointment date: 27 Feb 1990

Termination date: 13 Mar 2015

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 03 Feb 2014


Bryan Blake Wills - Director (Inactive)

Appointment date: 27 Feb 1990

Termination date: 14 Sep 2009

Address: Mount Maunganui, 3116 New Zealand

Address used since 03 Feb 2010

Nearby companies

Young Family Farms Limited
1222 Arawa Street

Plazmax Limited
1222 Arawa Street

Simmonds & Ball Trust Services Limited
1222 Arawa Street

B & E Trustees Limited
1222 Arawa Street

Jill Marshall Media Limited
1222 Arawa Street

Expandasign Nz Limited
1222 Arawa Street

Similar companies

Andstac Limited
1248 Tutanekai Street

Fahey Whanau Limited
1274 Eruera Street

Gill And Scotts Place Limited
20 Karner Drive

Golden Fig Limited
1011 Rangiuru Road

K J Orchard Limited
1268 Arawa Street

Overland Orchids Limited
Bdo Spicers Rotorua Ltd