Blackbyre Horticulture Limited, a registered company, was incorporated on 27 Feb 2009. 9429032371116 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Bruce Robertson Irvine - an active director whose contract started on 14 Jul 2010,
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 14 Jul 2010 and was terminated on 22 Nov 2017,
Francis Peter Di Leva - an inactive director whose contract started on 14 Jul 2010 and was terminated on 30 Sep 2014.
Last updated on 21 Apr 2024, our data contains detailed information about 1 address: 78 Waterloo Road, Hornby, Christchurch, 8042 (type: physical, registered).
Blackbyre Horticulture Limited had been using 14 Settlers Crescent, Woolston, Christchurch as their registered address up until 02 Nov 2012.
A single entity owns all company shares (exactly 100 shares) - Market Gardeners Limited - located at 8042, Hornby, Christchurch.
Previous addresses
Address: 14 Settlers Crescent, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 10 Nov 2011 to 02 Nov 2012
Address: 106 Hansons Lane, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 03 Aug 2010 to 10 Nov 2011
Address: Craig Anderson Ltd, 270a Queen Street, Richmond, Nelson New Zealand
Registered & physical address used from 08 Apr 2009 to 03 Aug 2010
Address: C/-pitt & Moore, 78 Selwyn Place, Nelson 7010
Registered & physical address used from 27 Feb 2009 to 08 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Market Gardeners Limited Shareholder NZBN: 9429040972305 |
Hornby Christchurch 8042 New Zealand |
14 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ewers, John Samuel |
Appleby Rd1, Richmond |
27 Feb 2009 - 14 Jul 2010 |
Ultimate Holding Company
Bruce Robertson Irvine - Director
Appointment date: 14 Jul 2010
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 14 Jul 2010
Peter Stewart Hendry - Director
Appointment date: 27 Nov 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 28 May 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Dec 2019
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 27 Nov 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Oct 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: 14 Jul 2010
Termination date: 22 Nov 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 14 Jul 2010
Francis Peter Di Leva - Director (Inactive)
Appointment date: 14 Jul 2010
Termination date: 30 Sep 2014
Address: The Wood, Nelson, 7010 New Zealand
Address used since 14 Jul 2010
John Samuel Ewers - Director (Inactive)
Appointment date: 27 Feb 2009
Termination date: 14 Jul 2010
Address: Appleby, Rd1, Richmond,
Address used since 27 Feb 2009
Te Mata Exports Limited
78 Waterloo Road
Te Mata Exports 2012 Limited
78 Waterloo Road
Market Fresh Wholesale Limited
78 Waterloo Road
Bowdens Mart Limited
78 Waterloo Road
Cockerill And Campbell (2007) Limited
78 Waterloo Road
Lamanna Limited
78 Waterloo Road