Shortcuts

Market Fresh Wholesale Limited

Type: NZ Limited Company (Ltd)
9429031972260
NZBN
124544
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
78 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Registered & physical & service address used since 02 Nov 2012
P O Box 8581, Riccarton
Christchurch 8440
New Zealand
Postal address used since 17 Apr 2019
78 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Office & delivery address used since 05 Apr 2022

Market Fresh Wholesale Limited was launched on 18 Jul 1955 and issued an NZ business number of 9429031972260. The registered LTD company has been managed by 10 directors: Bruce Robertson Irvine - an active director whose contract started on 16 Jun 1995,
Peter Stewart Hendry - an active director whose contract started on 27 Nov 2014,
Duncan John Pryor - an active director whose contract started on 19 Dec 2017,
Brian Dudley Gargiulo - an inactive director whose contract started on 18 May 1984 and was terminated on 22 Nov 2017,
Francis Peter Di Leva - an inactive director whose contract started on 04 Jun 1998 and was terminated on 30 Sep 2014.
As stated in BizDb's database (last updated on 18 Mar 2024), this company filed 1 address: 78 Waterloo Road, Hornby, Christchurch, 8042 (types include: office, delivery).
Up to 02 Nov 2012, Market Fresh Wholesale Limited had been using 14 Settlers Crescent, Woolston, Christchurch as their registered address.
BizDb found past names used by this company: from 24 Feb 1992 to 24 Feb 1992 they were called M.g. Orders (Nelson) Limited, from 18 Jul 1955 to 24 Feb 1992 they were called M.g. Orders (Nelson) Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Market Gardeners Limited (an entity) located at Hornby, Christchurch postcode 8042. Market Fresh Wholesale Limited is categorised as "Rental of commercial property" (business classification L671250).

Addresses

Principal place of activity

78 Waterloo Road, Hornby, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 14 Settlers Crescent, Woolston, Christchurch, 8023 New Zealand

Registered & physical address used from 10 Nov 2011 to 02 Nov 2012

Address #2: 3 Deans Avenue, Christchurch

Registered & physical address used from 22 Dec 2000 to 22 Dec 2000

Address #3: 106 Hansons Lane, Christchurch New Zealand

Registered & physical address used from 22 Dec 2000 to 10 Nov 2011

Address #4: 5th Floor, Motor Trades House, 32-34 Kent Terrace, Wellington

Registered address used from 17 Jan 1994 to 22 Dec 2000

Contact info
cosec@mgmarketing.co.nz
05 Apr 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Market Gardeners Limited
Shareholder NZBN: 9429040972305
Hornby
Christchurch
8042
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Market Gardeners Limited
Name
Coop
Type
1407
Ultimate Holding Company Number
NZ
Country of origin
Directors

Bruce Robertson Irvine - Director

Appointment date: 16 Jun 1995

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 27 Oct 2015


Peter Stewart Hendry - Director

Appointment date: 27 Nov 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 28 May 2020

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 27 Nov 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Dec 2019


Duncan John Pryor - Director

Appointment date: 19 Dec 2017

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 19 Dec 2017


Brian Dudley Gargiulo - Director (Inactive)

Appointment date: 18 May 1984

Termination date: 22 Nov 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 18 May 1984


Francis Peter Di Leva - Director (Inactive)

Appointment date: 04 Jun 1998

Termination date: 30 Sep 2014

Address: The Wood, Nelson, 7010 New Zealand

Address used since 06 Apr 2010


Colin Clapton East - Director (Inactive)

Appointment date: 15 Jun 1995

Termination date: 20 Apr 1998

Address: Westhaven, Christchurch,

Address used since 15 Jun 1995


Francis Peter Di Leva - Director (Inactive)

Appointment date: 29 Apr 1993

Termination date: 15 Jun 1995

Address: Nelson,

Address used since 29 Apr 1993


Peter John Fairfield - Director (Inactive)

Appointment date: 16 Jan 1987

Termination date: 25 Aug 1993

Address: Lower Hutt,

Address used since 16 Jan 1987


Ricardo Monopoli - Director (Inactive)

Appointment date: 16 Jan 1987

Termination date: 29 Apr 1993

Address: Richmond,

Address used since 16 Jan 1987


Robert Know De Castro - Director (Inactive)

Appointment date: 16 Jan 1987

Termination date: 29 Apr 1993

Address: Blenheim,

Address used since 16 Jan 1987

Nearby companies

Te Mata Exports Limited
78 Waterloo Road

Te Mata Exports 2012 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

Similar companies

Bellex Developments Limited
100 Carmen Road

Chocolate Investments Limited
7 Cicada Place

Cue One Limited
100 Carmen Road

Durie Holdings Limited
7 Cicada Place

Elenie Limited
7 Cicada Place

Kaipaki Properties Limited
78 Waterloo Road