Shortcuts

Barker Fruit Processors Limited

Type: NZ Limited Company (Ltd)
9429031856522
NZBN
135218
Company Number
Registered
Company Status
Current address
Shaw Road
Pleasant Valley
Geraldine New Zealand
Registered address used since 12 Sep 2000
72 Shaw Road
Pleasant Valley
Geraldine New Zealand
Physical & service address used since 10 Aug 2006

Barker Fruit Processors Limited, a registered company, was started on 17 Jan 1974. 9429031856522 is the NZBN it was issued. The company has been managed by 19 directors: Michael John Studholme Barker - an active director whose contract began on 01 Sep 1992,
Agnes Michele Armelle Baekelandt-Dagoneau - an active director whose contract began on 31 Aug 2015,
Agnes Michele Armelle Baekelandt - an active director whose contract began on 31 Aug 2015,
Frederic G. - an active director whose contract began on 02 Sep 2015,
Michael M. - an active director whose contract began on 18 Mar 2019.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 2 addresses this company registered, namely: 72 Shaw Road, Pleasant Valley, Geraldine (physical address),
72 Shaw Road, Pleasant Valley, Geraldine (service address),
Shaw Road, Pleasant Valley, Geraldine (registered address).
Barker Fruit Processors Limited had been using Shaw Road, Pleasant Valley, Geraldine as their physical address until 10 Aug 2006.
A total of 15697396 shares are allotted to 3 shareholders (2 groups). The first group includes 784870 shares (5 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 14912526 shares (95 per cent).

Addresses

Previous addresses

Address #1: Shaw Road, Pleasant Valley, Geraldine

Physical address used from 21 Oct 2002 to 10 Aug 2006

Address #2: Upton Cellars, Shaw Road, Pleasant Valley, Geraldine

Registered address used from 12 Sep 2000 to 12 Sep 2000

Address #3: Upton Cellars, Shaw Road, Pleasant Valley, R D 21 Geraldine

Registered address used from 27 Aug 1998 to 12 Sep 2000

Address #4: Upton Cellars, Shaw Road, Pleasant Valley, 21 R D Geraldine

Physical address used from 01 Jul 1997 to 01 Jul 1997

Contact info
64 3 6938969
08 Apr 2019 Phone
info@barkers.co.nz
08 Apr 2019 Email
www.barkers.co.nz
08 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 15697396

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 784870
Individual Barker, David James Hamilton Sockburn
Christchurch
8042
New Zealand
Director Barker, Michael John Studholme Rd 21
Geraldine
7991
New Zealand
Shares Allocation #2 Number of Shares: 14912526
Other (Other) Andros Et Cie Sas

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity South Island Food Investments Limited
Shareholder NZBN: 9429032766011
Company Number: 2125888
Individual Mabin, Esther Christchurch
Individual Barker, Celia Gillian Christchurch
Individual Barker, Michael John Studholme Christchurch
Individual Barker, David James Hamilton Christchurch
Individual Perry, Darren Kahimarama
Auckland
Individual Sintenie, Adrian Bernardos 22rd
Geraldine
Individual Donkers, Nicky Rd 21
Geraldine
7991
New Zealand
Individual Barker, Celia Gillian Christchurch
Individual Riley, Justin Westshore
Napier
4110
New Zealand
Individual Barker, Brigitte Abercrombie R D 21
Geraldine
Entity South Island Food Investments Limited
Shareholder NZBN: 9429032766011
Company Number: 2125888
Entity Fruit Investments Limited
Shareholder NZBN: 9429033419305
Company Number: 1938648
Entity Umcp Limited
Shareholder NZBN: 9429035972327
Company Number: 1306269
Entity Fruit Investments Limited
Shareholder NZBN: 9429033419305
Company Number: 1938648
Individual Barker, David James Hamilton Christchurch
Individual Sheed, Nicola Jane The Dawns
Geraldine
Individual Barker, Michael John Studholme R D 21
Geraldine
Individual Riley, Justin Mark Albury, R D 14 Cave
Timaru
Entity Umcp Limited
Shareholder NZBN: 9429035972327
Company Number: 1306269

Ultimate Holding Company

25 Aug 2019
Effective Date
Andros Et Cie Sas
Name
Company
Type
FR
Country of origin
Directors

Michael John Studholme Barker - Director

Appointment date: 01 Sep 1992

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 03 Aug 2006


Agnes Michele Armelle Baekelandt-dagoneau - Director

Appointment date: 31 Aug 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 20 Aug 2018


Agnes Michele Armelle Baekelandt - Director

Appointment date: 31 Aug 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 20 Aug 2018


Frederic G. - Director

Appointment date: 02 Sep 2015


Michael M. - Director

Appointment date: 18 Mar 2019


Justin Mark Riley - Director (Inactive)

Appointment date: 12 Feb 2018

Termination date: 13 Jul 2020

Address: Westshore, Napier, 4110 New Zealand

Address used since 12 Feb 2018


Gilles H. - Director (Inactive)

Appointment date: 02 Sep 2015

Termination date: 18 Mar 2019


Jean-luc H. - Director (Inactive)

Appointment date: 07 Sep 2016

Termination date: 18 Mar 2019


Suzanne Helen Suckling - Director (Inactive)

Appointment date: 31 Aug 1999

Termination date: 02 Sep 2015

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Aug 2014


Dougal Rillstone - Director (Inactive)

Appointment date: 02 Jul 2007

Termination date: 02 Sep 2015

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 25 Aug 2009


Geoffrey Sean Norgate - Director (Inactive)

Appointment date: 24 Mar 2011

Termination date: 02 Sep 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 24 Mar 2011


Robert Malcolm Major - Director (Inactive)

Appointment date: 17 Feb 2012

Termination date: 02 Sep 2015

Address: Arataki, Mount Maunganui, 3116 New Zealand

Address used since 17 Feb 2012


Bruce Victor Mcintyre - Director (Inactive)

Appointment date: 19 Oct 1999

Termination date: 17 Feb 2012

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 19 Oct 1999


Murray James Flett - Director (Inactive)

Appointment date: 02 Jul 2007

Termination date: 11 Mar 2011

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 25 Aug 2009


Gillian Margaret Barker - Director (Inactive)

Appointment date: 28 Sep 1990

Termination date: 31 May 2005

Address: Pleasant Valley, Geraldine,

Address used since 28 Sep 1990


Brent Layton - Director (Inactive)

Appointment date: 31 Aug 1999

Termination date: 05 Aug 2003

Address: Summit Rd, Mt Pleasant, Christchurch,

Address used since 31 Aug 1999


Andrew Woodley Robinson - Director (Inactive)

Appointment date: 28 Sep 1990

Termination date: 31 Aug 1999

Address: Christchurch,

Address used since 28 Sep 1990


Anthony Michael Barker - Director (Inactive)

Appointment date: 28 Sep 1990

Termination date: 20 Jul 1999

Address: Pleasant Valley, Geraldine,

Address used since 28 Sep 1990


Michael James Mellan - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 15 Oct 1993

Address: Gapes Valley, Geraldine,

Address used since 01 Sep 1992

Nearby companies

Real Foundation Charitable Trust
374 Pleasant Valley Road