Opac Growers Supply Limited, a registered company, was launched on 17 Feb 2010. 9429031664257 is the NZ business identifier it was issued. "Kiwifruit growing" (business classification A013210) is how the company has been categorised. This company has been supervised by 8 directors: Ian Mark Coventry - an active director whose contract started on 17 Feb 2010,
Christopher Peter Anstis - an active director whose contract started on 18 Jan 2019,
John Alexander Anderson - an active director whose contract started on 18 Jan 2019,
Steven Fisher - an inactive director whose contract started on 11 May 2016 and was terminated on 18 Jan 2019,
Nicholas John Lawrence - an inactive director whose contract started on 11 May 2016 and was terminated on 18 Jan 2019.
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 09 Sep 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Opotiki Packing And Cool Storage Limited Shareholder NZBN: 9429039506870 |
Rd1 Opotiki 3197 New Zealand |
17 Feb 2010 - |
Ultimate Holding Company
Ian Mark Coventry - Director
Appointment date: 17 Feb 2010
Address: Rd 2, Whakatane, 3198 New Zealand
Address used since 27 Nov 2019
Address: Ohope, Ohope, 3121 New Zealand
Address used since 21 Feb 2013
Christopher Peter Anstis - Director
Appointment date: 18 Jan 2019
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 18 Jan 2019
John Alexander Anderson - Director
Appointment date: 18 Jan 2019
Address: Opotiki, 3198 New Zealand
Address used since 18 Jan 2019
Steven Fisher - Director (Inactive)
Appointment date: 11 May 2016
Termination date: 18 Jan 2019
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 11 May 2016
Nicholas John Lawrence - Director (Inactive)
Appointment date: 11 May 2016
Termination date: 18 Jan 2019
Address: Ohope, Ohope, 3121 New Zealand
Address used since 11 May 2016
Susan Patrica Butcher - Director (Inactive)
Appointment date: 13 Feb 2013
Termination date: 23 May 2016
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 13 Feb 2013
Craig Murray Thompson - Director (Inactive)
Appointment date: 17 Feb 2010
Termination date: 01 Sep 2015
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 27 Sep 2012
Graeme Alexander Redpath - Director (Inactive)
Appointment date: 17 Feb 2010
Termination date: 20 Feb 2013
Address: Rd2, Opotiki,
Address used since 17 Feb 2010
Opac Properties Limited
93 Waioeka Road
Cjp Holdings Limited
91 Waioeka Road
Veterinary Health Centre Limited
91 Waioeka Road
Opotiki Veterinary Centre Limited
91 Waioeka Road
Opil Links Co Limited
96 Waioeka Road
Flaxlands Mechanical Limited
96 Waioweka Road
Allen Orchards Limited
96 Waioweka Rd
B & W Container Haulage Limited
96 Waioweka Road
Hiwinui Kiwifruit (2010) Limited
96 Waioweka Rd
Opac Properties Limited
93 Waioeka Road
W J & J S Johnston Limited
96 Waioweka Rd
Wd & Ba Orchard-farming Limited
96 Waioweka Road