Te Mata Exports 2012 Limited was incorporated on 28 Mar 2012 and issued an NZ business identifier of 9429030738591. This registered LTD company has been managed by 8 directors: Kerry Wells - an active director whose contract began on 28 Mar 2012,
Peter Stewart Hendry - an active director whose contract began on 22 Jun 2017,
Sarah Jane Mccormack - an active director whose contract began on 15 Jan 2024,
Paul Cornelis Scheffer - an active director whose contract began on 15 Jan 2024,
Murray Wallace Tait - an inactive director whose contract began on 28 Mar 2012 and was terminated on 15 Jan 2024.
According to our data (updated on 23 Mar 2024), the company uses 1 address: 301 Queen Street East, Hastings, Hastings, 4122 (types include: office, physical).
Until 02 Nov 2012, Te Mata Exports 2012 Limited had been using 14 Settlers Crescent, Woolston, Christchurch as their registered address.
A total of 2200000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 176000 shares are held by 1 entity, namely:
638 626 730 - Pcs Export Co Pty Ltd (an other) located at Coburg, Vic postcode 3058.
The 2nd group consists of 1 shareholder, holds 8 per cent shares (exactly 176000 shares) and includes
Ceres Investments Limited - located at Newmarket, Auckland.
The 3rd share allocation (1848000 shares, 84%) belongs to 1 entity, namely:
Market Gardeners Limited, located at Hornby, Christchurch (an entity). Te Mata Exports 2012 Limited was classified as ""Fruit fresh - wholesaling, washing or packing"" (ANZSIC F360510).
Principal place of activity
301 Queen Street East, Hastings, Hastings, 4122 New Zealand
Previous address
Address #1: 14 Settlers Crescent, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 28 Mar 2012 to 02 Nov 2012
Basic Financial info
Total number of Shares: 2200000
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 176000 | |||
Other (Other) | 638 626 730 - Pcs Export Co Pty Ltd |
Coburg Vic 3058 Australia |
23 Jan 2024 - |
Shares Allocation #2 Number of Shares: 176000 | |||
Entity (NZ Limited Company) | Ceres Investments Limited Shareholder NZBN: 9429048354912 |
Newmarket Auckland 1023 New Zealand |
23 Jan 2024 - |
Shares Allocation #3 Number of Shares: 1848000 | |||
Entity (NZ Limited Company) | Market Gardeners Limited Shareholder NZBN: 9429040972305 |
Hornby Christchurch 8042 New Zealand |
28 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tootaits Limited Shareholder NZBN: 9429042050766 Company Number: 5840228 |
Hastings 4122 New Zealand |
19 Jul 2016 - 23 Jan 2024 |
Entity | Tootaits Limited Shareholder NZBN: 9429042050766 Company Number: 5840228 |
Hastings 4122 New Zealand |
19 Jul 2016 - 23 Jan 2024 |
Entity | Lange Cornucopia Holdings Limited Shareholder NZBN: 9429046895011 Company Number: 6927353 |
15 Jan 2019 - 31 Aug 2022 | |
Entity | Ld Family Investments Limited Shareholder NZBN: 9429032789133 Company Number: 2120781 |
Kerikeri 0470 New Zealand |
19 Jul 2016 - 18 Dec 2019 |
Entity | A&j Flia Investments Limited Shareholder NZBN: 9429046358783 Company Number: 6447732 |
15 Jan 2019 - 10 Jun 2019 | |
Entity | Lange Cornucopia Holdings Limited Shareholder NZBN: 9429046895011 Company Number: 6927353 |
Bryndwr Christchurch 8053 New Zealand |
15 Jan 2019 - 31 Aug 2022 |
Entity | Lange Cornucopia Holdings Limited Shareholder NZBN: 9429046895011 Company Number: 6927353 |
Bryndwr Christchurch 8053 New Zealand |
15 Jan 2019 - 31 Aug 2022 |
Entity | A&j Flia Investments Limited Shareholder NZBN: 9429046358783 Company Number: 6447732 |
Kerikeri Kerikeri 0230 New Zealand |
15 Jan 2019 - 10 Jun 2019 |
Entity | Ld Family Investments Limited Shareholder NZBN: 9429032789133 Company Number: 2120781 |
Kerikeri 0470 New Zealand |
19 Jul 2016 - 18 Dec 2019 |
Entity | Mural Investments Limited Shareholder NZBN: 9429036146246 Company Number: 1273096 |
28 Mar 2012 - 19 Jul 2016 | |
Entity | Mural Investments Limited Shareholder NZBN: 9429036146246 Company Number: 1273096 |
28 Mar 2012 - 19 Jul 2016 | |
Entity | Ld Family Investments Limited Shareholder NZBN: 9429032789133 Company Number: 2120781 |
Kerikeri 0470 New Zealand |
19 Jul 2016 - 18 Dec 2019 |
Ultimate Holding Company
Kerry Wells - Director
Appointment date: 28 Mar 2012
Address: Styx, Christchurch, 8083 New Zealand
Address used since 28 Mar 2012
Peter Stewart Hendry - Director
Appointment date: 22 Jun 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 28 May 2020
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 22 Jun 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Dec 2019
Sarah Jane Mccormack - Director
Appointment date: 15 Jan 2024
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 15 Jan 2024
Paul Cornelis Scheffer - Director
Appointment date: 15 Jan 2024
Address: Coburg, Vic, 3058 Australia
Address used since 15 Jan 2024
Murray Wallace Tait - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 15 Jan 2024
Address: Havelock North, 4130 New Zealand
Address used since 14 Feb 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 28 Mar 2012
Peter Lindsay Lange - Director (Inactive)
Appointment date: 18 Dec 2019
Termination date: 05 Aug 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 18 Dec 2019
Alan Thompson - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 18 Dec 2019
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 28 Mar 2012
Brian Dudley Gargiulo - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 22 Jun 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 28 Mar 2012
Te Mata Exports Limited
78 Waterloo Road
Market Fresh Wholesale Limited
78 Waterloo Road
Blackbyre Horticulture Limited
78 Waterloo Road
Bowdens Mart Limited
78 Waterloo Road
Cockerill And Campbell (2007) Limited
78 Waterloo Road
Lamanna Limited
78 Waterloo Road
Humble Freight & Trade Company Limited
234 Havelock Street
Market Gardeners Limited
78 Waterloo Road
Mikes Services Limited
08 Manchester Place
Mill Creek Packing Limited
Suite 1, 126 Trafalgar Street
Ruby Bay Cherries Limited
20 Oxford Street
The Fresh Fruit Company Of Nelson Limited
491 Nayland Road