Shortcuts

Sutherland Produce Limited

Type: NZ Limited Company (Ltd)
9429000052955
NZBN
929747
Company Number
Registered
Company Status
Current address
188 Mill Road
Rd 1
Bombay 2675
New Zealand
Registered & physical & service address used since 20 Oct 2014
393 Gladstone Road
Gisborne
Gisborne 4010
New Zealand
Other (Address For Share Register) & shareregister & other (Address for Records) & records address (Address For Share Register) used since 29 Sep 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 49900
Entity (NZ Limited Company) Leaderbrand Holdings Limited
Shareholder NZBN: 9429031332774
Awapuni
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Leaderbrand Holdings Limited
Shareholder NZBN: 9429031332774
Awapuni
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sutherland, John Henry Rd 3
Bombay
2579
New Zealand
Individual Imperatrice, John Victor Remuera
Auckland
Entity John Henry Trustee Company Limited
Shareholder NZBN: 9429030719781
Company Number: 3769260
Pukekohe
Pukekohe
Null 2120
New Zealand
Entity John Henry Trustee Company Limited
Shareholder NZBN: 9429030719781
Company Number: 3769260
Pukekohe
Pukekohe
Null 2120
New Zealand
Individual Balle, Aarron Donald Rd 1
Bombay
2675
New Zealand
Individual Sutherland, John Henry Rd 3
Bombay
2579
New Zealand
Individual Sutherland, John Henry Rd 3
Bombay
2579
New Zealand
Individual Sutherland, John Henry Rd 3
Bombay
2579
New Zealand
Individual Sutherland, Donald Hector Paunanui

New Zealand
Directors

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