Horticentre Limited, a registered company, was launched on 28 May 1981. 9429032136098 is the NZ business identifier it was issued. "Horticultural services nec" (business classification A052963) is how the company has been categorised. This company has been run by 9 directors: Jean Patricia Mcintosh - an active director whose contract began on 25 Mar 1992,
Antone James Ivicevich - an active director whose contract began on 15 Apr 1992,
James Nicholas Guthrie - an active director whose contract began on 15 Apr 1992,
David James Farley - an active director whose contract began on 09 Jun 1994,
Trevor John Conquer - an active director whose contract began on 03 Apr 1995.
Last updated on 05 May 2025, the BizDb database contains detailed information about 1 address: 18 Cabernet Crescent, Massey, Auckland, 0614 (category: registered, service).
Horticentre Limited had been using 290 Queen St, Auckland as their registered address up to 20 Apr 1995.
Other names used by the company, as we established at BizDb, included: from 28 May 1981 to 27 Feb 2007 they were named Veg-Gro Supplies Limited.
All company shares (20000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Ivicevich, Antone James (an individual) located at Rd 8, Whakamarama postcode 3180,
Conquer, Trevor John (an individual) located at Three Kings, Auckland postcode 1024,
Spencer, David John (an individual) located at Grafton, Auckland postcode 1010.
Other active addresses
Address #4: 10 Firth Street, Drury, Drury, 2113 New Zealand
Office address used from 13 May 2019
Address #5: 10 Firth Street, Drury, Drury, 2113 New Zealand
Delivery address used from 20 Apr 2020
Address #6: 18 Cabernet Crescent, Massey, Auckland, 0614 New Zealand
Registered address used from 11 Apr 2025
Address #7: 10 Firth Street, Drury, Drury, 2113 New Zealand
Service address used from 11 Apr 2025
Principal place of activity
10 Firth Street, Drury, Drury, 2113 New Zealand
Previous address
Address #1: 290 Queen St, Auckland
Registered address used from 20 Apr 1995 to 20 Apr 1995
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 20000 | |||
| Individual | Ivicevich, Antone James |
Rd 8 Whakamarama 3180 New Zealand |
11 Jun 2008 - |
| Individual | Conquer, Trevor John |
Three Kings Auckland 1024 New Zealand |
11 Jun 2008 - |
| Individual | Spencer, David John |
Grafton Auckland 1010 New Zealand |
11 Jun 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ivicevich, Antone James |
Waimauku |
28 May 1981 - 11 Jun 2008 |
| Entity | The Auckland Vegetable And Produce Growers Society Limited Company Number: 221320 |
28 May 1981 - 11 Jun 2008 | |
| Entity | The Auckland Vegetable And Produce Growers Society Limited Company Number: 221320 |
28 May 1981 - 11 Jun 2008 |
Jean Patricia Mcintosh - Director
Appointment date: 25 Mar 1992
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Dec 2019
Address: Hobsonville, 0618 New Zealand
Address used since 25 Mar 1992
Antone James Ivicevich - Director
Appointment date: 15 Apr 1992
Address: Rd 8, Whakamarama, 3180 New Zealand
Address used since 13 Dec 2019
Address: Waimauku, New Zealand
Address used since 15 Apr 1992
James Nicholas Guthrie - Director
Appointment date: 15 Apr 1992
Address: Drury, New Zealand
Address used since 15 Apr 1992
David James Farley - Director
Appointment date: 09 Jun 1994
Address: Kumeu, 0891 New Zealand
Address used since 09 Jun 1994
Trevor John Conquer - Director
Appointment date: 03 Apr 1995
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 07 Apr 2021
Address: Ellerslie, Auckland 1005, 1051 New Zealand
Address used since 23 Mar 2006
Malcolm Rodger Pook - Director
Appointment date: 22 Mar 2006
Address: Waimauku, Auckland 1250, New Zealand
Address used since 22 Mar 2006
Colin Douglas Purchase - Director (Inactive)
Appointment date: 22 May 1994
Termination date: 03 Apr 1995
Address: Massey,
Address used since 22 May 1994
Paul Jonathan Hendriksen - Director (Inactive)
Appointment date: 15 Apr 1992
Termination date: 09 Jun 1994
Address: Massey, Auckland,
Address used since 15 Apr 1992
Steven Michael Garea - Director (Inactive)
Appointment date: 15 Apr 1992
Termination date: 22 May 1994
Address: Avondale, Auckland,
Address used since 15 Apr 1992
Ecc Holdings Limited
1 Pinot Lane
Waeq Lease Limited
5c Pinot Lane
New York South Limited
5c Pinot Lane
Aecc Limited
5c Pinot Lane
Westgate Hunting & Fishing Limited
26 Cabernet Crescent
Franscot Limited
26 Cabernet Crescent
Kiwi Flora Limited
82 Trig Road
Main Edge Limited
151c Colwill Road
Martin-daw Limited
122 Sunnyvale Road
Reeceo Limited
293 Lincoln Road
Sv Trading Limited
16 Tatyana Place
Van Lier Nurseries Limited
Chamberlain Rd