Green Eco Pastures Limited, a registered company, was registered on 30 Nov 1981. 9429032111156 is the NZ business number it was issued. "Holder investor farms and farm animals" (business classification L662070) is how the company was classified. This company has been run by 2 directors: Robert George Hoyle - an active director whose contract started on 30 Nov 1981,
Susanna Katharina Hoyle - an inactive director whose contract started on 30 Nov 1981 and was terminated on 21 Feb 2017.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: 102 Talbot Street, Whanganui East, Whanganui, 4500 (types include: registered, physical).
Green Eco Pastures Limited had been using 169C Galloway Street, Hamilton East, Hamilton as their physical address up to 02 Mar 2016.
Previous names used by this company, as we found at BizDb, included: from 28 Feb 2017 to 13 Feb 2018 they were called Rob Hoyle Autos and Machinery Limited, from 30 Nov 1981 to 28 Feb 2017 they were called Angle Industries Auckland Limited.
A single entity owns all company shares (exactly 5000 shares) - Hoyle, Robert George - located at 4500, Wanganui East, Wanganui.
Principal place of activity
102 Talbot Street, Whanganui East, Whanganui, 4500 New Zealand
Previous addresses
Address #1: 169c Galloway Street, Hamilton East, Hamilton, 3216 New Zealand
Physical address used from 08 Mar 2013 to 02 Mar 2016
Address #2: Robert Hoyle, 72 Jaemont Avenue, Te Atatu South, Auckland New Zealand
Physical address used from 08 Sep 2006 to 08 Mar 2013
Address #3: C/o Kate Langham Law, 945a New North Road, Mt Albert, Auckland
Physical address used from 04 May 2005 to 08 Sep 2006
Address #4: 945a New North Road, Mount Albert, Auckland, 1025 New Zealand
Registered address used from 04 May 2005 to 01 Mar 2017
Address #5: 51 Shoreham Street, Avondale, Auckland
Physical & registered address used from 05 Mar 2004 to 04 May 2005
Address #6: 5 Gosford Drive, Howick, Auckland
Physical address used from 05 Mar 2002 to 05 Mar 2004
Address #7: 113 Cascades Rd, Pakuranga, Auckland
Registered address used from 25 Feb 2000 to 05 Mar 2004
Address #8: 113 Cascades Rd, Pakuranga, Auckland
Physical address used from 01 Jul 1997 to 05 Mar 2002
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Hoyle, Robert George |
Wanganui East Wanganui 4500 New Zealand |
27 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hoyle, Susanna Katharina |
Rd 9 Hastings 4179 New Zealand |
27 Feb 2004 - 21 Feb 2017 |
Robert George Hoyle - Director
Appointment date: 30 Nov 1981
Address: Wanganui East, Wanganui, 4500 New Zealand
Address used since 23 Feb 2016
Susanna Katharina Hoyle - Director (Inactive)
Appointment date: 30 Nov 1981
Termination date: 21 Feb 2017
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 26 Feb 2015
Seamaster Boats And Marine Limited
102 Talbot Street
Oasis Asia Pacific Enterprises (new Zealand) Company Limited
102 Talbot Street
Ngapera-kehu Charitable Trust
31 Hinemoa Street
T J Lavin Limited
52 Pauls Road
Old King Log Limited
248 Somme Parade
Ben Ohau Limited
248 Somme Parade
G And H Orbell Family Trustee Limited
74 Watershed Road
Greenmile Farm Limited
201 Forest Road
Helene Creek Farm Limited
5th Floor
Hifarm Holdings Limited
501 Main Street
Hilary Haylock Limited
25 Daniell St
Waiwiri Land Holdings Limited
47 Sicely Road