New Zealand Berryfruit Group Limited, a registered company, was launched on 15 Jun 2004. 9429035386629 is the number it was issued. This company has been supervised by 5 directors: Humphry John Davy Rolleston - an active director whose contract started on 15 Jun 2004,
Alan Neil Dobson - an active director whose contract started on 15 Jun 2004,
Christine Ann Conaghan - an active director whose contract started on 22 May 2014,
Eddie Yasohachi Shiojima - an inactive director whose contract started on 15 Jun 2004 and was terminated on 31 May 2008,
Kenneth Barry Old - an inactive director whose contract started on 15 Jun 2004 and was terminated on 31 May 2008.
Last updated on 30 Jun 2022, our database contains detailed information about 1 address: 7 Fendalton Road, Fendalton, Christchurch, 8014 (type: registered, physical).
New Zealand Berryfruit Group Limited had been using Level 2, 61 Kilmore Street, Christchurch as their physical address until 11 Jan 2021.
One entity owns all company shares (exactly 509776 shares) - Asset Management Limited - located at 8014, Fendalton, Christchurch.
Previous addresses
Address: Level 2, 61 Kilmore Street, Christchurch, 8013 New Zealand
Physical & registered address used from 20 Sep 2016 to 11 Jan 2021
Address: 53 Lunns Road, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 18 Dec 2012 to 20 Sep 2016
Address: 39 George Street, Timaru, 7910 New Zealand
Physical & registered address used from 21 Feb 2012 to 18 Dec 2012
Address: Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand
Physical address used from 01 Feb 2010 to 21 Feb 2012
Address: Hc Partners Ltd, 39 George Street, Timaru 7910 New Zealand
Registered address used from 01 Feb 2010 to 21 Feb 2012
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Registered & physical address used from 12 Mar 2009 to 01 Feb 2010
Address: C/-brophy Knight Ltd, Chartered Accountants, 144 Tancred Street, Ashburton
Physical address used from 21 Jan 2005 to 12 Mar 2009
Address: Brophy Knight & Partners, 144 Tancred Street, Ashburton
Registered address used from 15 Jun 2004 to 12 Mar 2009
Address: !st Floor, Richmond Mall, 216 Queen Street, Richmond, Nelson
Physical address used from 15 Jun 2004 to 21 Jan 2005
Basic Financial info
Total number of Shares: 509776
Annual return filing month: February
Annual return last filed: 24 Feb 2022
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 509776 | |||
| Entity (NZ Limited Company) | Asset Management Limited Shareholder NZBN: 9429040354248 |
Fendalton Christchurch 8014 New Zealand |
03 Sep 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Humphry John Davy Rolleston |
Christchurch |
15 Jun 2004 - 07 Nov 2008 |
| Individual | Kenneth Barry Old |
Palmerston North |
15 Jun 2004 - 07 Nov 2008 |
| Entity | Just The Berries Limited Shareholder NZBN: 9429036111251 Company Number: 1278811 |
15 Jun 2004 - 07 Nov 2008 | |
| Entity | Just The Berries Limited Shareholder NZBN: 9429036111251 Company Number: 1278811 |
15 Jun 2004 - 07 Nov 2008 | |
| Entity | Horticulture Marketing Limited Shareholder NZBN: 9429038666940 Company Number: 635081 |
61 Kilmore Street Christchurch 8013 New Zealand |
15 Jun 2004 - 03 Sep 2018 |
Ultimate Holding Company
Humphry John Davy Rolleston - Director
Appointment date: 15 Jun 2004
Address: Christchurch, 8014 New Zealand
Address used since 15 Jun 2004
Alan Neil Dobson - Director
Appointment date: 15 Jun 2004
Address: Rd 1, Ashburton, 7771 New Zealand
Address used since 22 Feb 2011
Christine Ann Conaghan - Director
Appointment date: 22 May 2014
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 22 May 2014
Eddie Yasohachi Shiojima - Director (Inactive)
Appointment date: 15 Jun 2004
Termination date: 31 May 2008
Address: World Trade Centre, 350 South, Figueroa Str, Suite 510, Los Angelos, Ca,
Address used since 01 Feb 2007
Kenneth Barry Old - Director (Inactive)
Appointment date: 15 Jun 2004
Termination date: 31 May 2008
Address: Palmerston North,
Address used since 15 Jun 2004
Straysia Limited
Level 2
General Industries Limited
61 Kilmore Street
Otautahi Community Housing Development Lp
61 Kilmore Street
Aries Developments Limited
Taylor Shaw Barristers & Solicitors
Bridge To Healing Counselling Limited
Unit 1, 53 Victoria Street
Selina Young Associates Limited
C/- Duncan Cotterill Lawyers