Sutherland Produce Limited, a registered company, was registered on 12 Oct 1998. 9429000052955 is the business number it was issued. This company has been managed by 13 directors: Richard Alexander Ian Mcphail - an active director whose contract started on 06 Dec 2013,
Gordon Murray Mcphail - an active director whose contract started on 27 Apr 2021,
Susan Huria - an active director whose contract started on 27 Apr 2021,
Murray Gordon Mcphail - an active director whose contract started on 27 Apr 2021,
Richard William Stannard - an active director whose contract started on 27 Apr 2021.
Last updated on 24 Feb 2024, our data contains detailed information about 1 address: an address for records at 393 Gladstone Road, Gisborne, Gisborne, 4010 (type: other, records).
Sutherland Produce Limited had been using Mill Road, Bombay as their physical address up until 20 Oct 2014.
Other names used by this company, as we found at BizDb, included: from 12 Oct 1998 to 03 Sep 2007 they were named Green Fresh Produce Limited.
A total of 50000 shares are issued to 2 shareholders (2 groups). The first group consists of 49900 shares (99.8 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (0.2 per cent).
Previous addresses
Address #1: Mill Road, Bombay New Zealand
Physical address used from 04 Aug 2000 to 20 Oct 2014
Address #2: C/- Hunter Withers, Chartered Accountants, 3 Harris Street, Pukekohe
Physical address used from 04 Aug 2000 to 04 Aug 2000
Address #3: Mill Road, Bombay New Zealand
Registered address used from 13 Apr 2000 to 20 Oct 2014
Address #4: Mill Road, Bombay
Registered address used from 12 Apr 2000 to 13 Apr 2000
Basic Financial info
Total number of Shares: 50000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49900 | |||
Entity (NZ Limited Company) | Leaderbrand Holdings Limited Shareholder NZBN: 9429031332774 |
Awapuni Gisborne 4010 New Zealand |
17 Dec 2013 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Leaderbrand Holdings Limited Shareholder NZBN: 9429031332774 |
Awapuni Gisborne 4010 New Zealand |
17 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sutherland, John Henry |
Rd 3 Bombay 2579 New Zealand |
12 Oct 1998 - 16 Dec 2020 |
Individual | Imperatrice, John Victor |
Remuera Auckland |
12 Oct 1998 - 25 May 2012 |
Entity | John Henry Trustee Company Limited Shareholder NZBN: 9429030719781 Company Number: 3769260 |
Pukekohe Pukekohe Null 2120 New Zealand |
25 May 2012 - 16 Dec 2020 |
Entity | John Henry Trustee Company Limited Shareholder NZBN: 9429030719781 Company Number: 3769260 |
Pukekohe Pukekohe Null 2120 New Zealand |
25 May 2012 - 16 Dec 2020 |
Individual | Balle, Aarron Donald |
Rd 1 Bombay 2675 New Zealand |
21 May 2008 - 16 Dec 2020 |
Individual | Sutherland, John Henry |
Rd 3 Bombay 2579 New Zealand |
21 May 2008 - 16 Dec 2020 |
Individual | Sutherland, John Henry |
Rd 3 Bombay 2579 New Zealand |
12 Oct 1998 - 16 Dec 2020 |
Individual | Sutherland, John Henry |
Rd 3 Bombay 2579 New Zealand |
12 Oct 1998 - 16 Dec 2020 |
Individual | Sutherland, Donald Hector |
Paunanui New Zealand |
12 Oct 1998 - 25 May 2012 |
Richard Alexander Ian Mcphail - Director
Appointment date: 06 Dec 2013
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 13 Jul 2018
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 06 Dec 2013
Gordon Murray Mcphail - Director
Appointment date: 27 Apr 2021
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 27 Apr 2021
Susan Huria - Director
Appointment date: 27 Apr 2021
Address: Rd 5, Mangawhai, 0975 New Zealand
Address used since 27 Apr 2021
Murray Gordon Mcphail - Director
Appointment date: 27 Apr 2021
Address: Gisborne, 4071 New Zealand
Address used since 27 Apr 2021
Richard William Stannard - Director
Appointment date: 27 Apr 2021
Address: Gisborne, 4010 New Zealand
Address used since 27 Apr 2021
Antonio Edward De Farias - Director
Appointment date: 27 Apr 2021
Address: Ohope, 3121 New Zealand
Address used since 27 Apr 2021
Richard Brian Burke - Director (Inactive)
Appointment date: 09 Feb 2018
Termination date: 01 May 2021
Address: R D 1, Gisborne, 4071 New Zealand
Address used since 09 Feb 2018
John Henry Sutherland - Director (Inactive)
Appointment date: 12 Oct 1998
Termination date: 11 Dec 2020
Address: Rd 3, Bombay, 2579 New Zealand
Address used since 13 Jul 2018
Address: Bombay, Auckland, 2576 New Zealand
Address used since 13 Jul 2015
Aarron Donald Balle - Director (Inactive)
Appointment date: 09 Jun 2008
Termination date: 11 Dec 2020
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 13 Jul 2018
Address: Bombay, Auckland, 2576 New Zealand
Address used since 13 Jul 2015
Kylie Marie Faulkner - Director (Inactive)
Appointment date: 22 Aug 2018
Termination date: 11 Dec 2020
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 22 Aug 2018
Glenn Eric Hunter - Director (Inactive)
Appointment date: 03 Sep 2016
Termination date: 09 Feb 2018
Address: Glenbrook, Pukekohe, 2679 New Zealand
Address used since 03 Sep 2016
Hamish David Bell - Director (Inactive)
Appointment date: 03 Sep 2016
Termination date: 09 Feb 2018
Address: Rd 4, Papakura, 2584 New Zealand
Address used since 03 Sep 2016
Richard Brian Burke - Director (Inactive)
Appointment date: 06 Dec 2013
Termination date: 15 Aug 2016
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 06 Dec 2013
Riverside Gardens Limited
188 Mill Road
D & J Sutherland Limited
Mill Rd
Bombay Mobil Workshop Limited
180 Mill Road
New Zealand Guru Ravidas Sabha Incorporated
1998 Great South Road
Ambedkar Sports & Cultural Club Incorporated
1998 Great South Road
Auckland Heavy Motors Limited
1994 Great South Road