Vital Vegetables Marketing Partners Limited, a registered company, was incorporated on 17 May 2013. 9429030228399 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been categorised. This company has been managed by 7 directors: Peter Stewart Hendry - an active director whose contract started on 17 May 2013,
Satish Kumar Makam - an active director whose contract started on 09 Sep 2021,
Roger Paul Georgieff - an inactive director whose contract started on 17 May 2013 and was terminated on 31 Aug 2024,
Daniel Stephanus Brink - an inactive director whose contract started on 18 Sep 2020 and was terminated on 24 Sep 2021,
John James Wafer - an inactive director whose contract started on 09 Aug 2014 and was terminated on 18 Sep 2020.
Updated on 24 May 2025, the BizDb database contains detailed information about 1 address: Po Box 8581, Riccarton, Christchurch, 8440 (types include: postal, office).
A total of 2 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (50%).
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 04 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Market Gardeners Limited Shareholder NZBN: 9429040972305 |
Hornby Christchurch 8042 New Zealand |
17 May 2013 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Gsf Fresh New Zealand Limited Shareholder NZBN: 9429039704115 |
Wiri Auckland 2025 New Zealand |
10 Sep 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Berrysmith, Ashley Francis |
Remuera Auckland 1050 New Zealand |
17 May 2013 - 10 Sep 2014 |
| Director | Ashley Francis Berrysmith |
Remuera Auckland 1050 New Zealand |
17 May 2013 - 10 Sep 2014 |
Peter Stewart Hendry - Director
Appointment date: 17 May 2013
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 31 May 2024
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 28 May 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Dec 2019
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 17 May 2013
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Oct 2019
Satish Kumar Makam - Director
Appointment date: 09 Sep 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 09 Sep 2021
Roger Paul Georgieff - Director (Inactive)
Appointment date: 17 May 2013
Termination date: 31 Aug 2024
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 17 May 2013
Daniel Stephanus Brink - Director (Inactive)
Appointment date: 18 Sep 2020
Termination date: 24 Sep 2021
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 18 Sep 2020
John James Wafer - Director (Inactive)
Appointment date: 09 Aug 2014
Termination date: 18 Sep 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Aug 2014
Ashley Francis Berrysmith - Director (Inactive)
Appointment date: 17 May 2013
Termination date: 09 Aug 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 May 2013
Steven Paul Cammish - Director (Inactive)
Appointment date: 17 May 2013
Termination date: 09 Aug 2014
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 17 May 2013
Kaipaki Properties Limited
78 Waterloo Road
Kaipaki Holdings Limited
78 Waterloo Road
Market Gardeners Limited
78 Waterloo Road
J.s. Ewers Limited
78 Waterloo Road
Te Mata Exports Limited
78 Waterloo Road
Te Mata Exports 2012 Limited
78 Waterloo Road
Bowdens Mart Limited
78 Waterloo Road
Cockerill And Campbell (2007) Limited
78 Waterloo Road
Kaipaki Holdings Limited
78 Waterloo Road
Mg Marketing Limited
78 Waterloo Road
Mg New Zealand Limited
78 Waterloo Road
Waimea Huakiwi Limited
47 Waterloo Road