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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Tiddy, Bronwyn Jayne |
Rd 5 Te Awamutu 3875 New Zealand |
22 Jul 2011 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Bullick, Susanne Joy |
Cambridge Cambridge 3434 New Zealand |
22 Jul 2011 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Wills, Alan Bryan |
Rd 2 Reporoa 3083 New Zealand |
22 Jul 2011 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Pettigrew, Robyn Inez |
Rd 2 Reporoa 3083 New Zealand |
22 Jul 2011 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Individual | Lees, Dianne Grace |
Bethlehem Tauranga 3110 New Zealand |
22 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wills, Beryl May |
Mount Maunganui Mount Maunganui 3116 New Zealand |
15 Jul 1968 - 09 Jun 2015 |
Individual | Bufton, Samuel John |
Tihiotonga Rotorua 3015 New Zealand |
15 Jul 1968 - 22 Jul 2011 |
Individual | Wills, Bryan Blake |
Mt Mauganui |
15 Jul 1968 - 24 Feb 2011 |
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
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
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