Shortcuts

New Zealand Berryfruit Group Limited

Type: NZ Limited Company (Ltd)
9429035386629
NZBN
1514892
Company Number
Registered
Company Status
Current address
7 Fendalton Road
Fendalton
Christchurch 8014
New Zealand
Registered & physical address used since 11 Jan 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 509776
Entity (NZ Limited Company) Asset Management Limited
Shareholder NZBN: 9429040354248
Fendalton
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Humphry John Davy Rolleston Christchurch
Individual Kenneth Barry Old Palmerston North
Entity Just The Berries Limited
Shareholder NZBN: 9429036111251
Company Number: 1278811
Entity Just The Berries Limited
Shareholder NZBN: 9429036111251
Company Number: 1278811
Entity Horticulture Marketing Limited
Shareholder NZBN: 9429038666940
Company Number: 635081
61 Kilmore Street
Christchurch
8013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Asset Management Limited
Name
Ltd
Type
139364
Ultimate Holding Company Number
NZ
Country of origin
Ager Riley And Cocks
5 Newnham Terrace
Christchurch 8542
New Zealand
Address
Directors

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

Nearby companies

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