Breed and Grow Limited was incorporated on 27 Jan 2004 and issued a number of 9429035583837. The registered LTD company has been supervised by 5 directors: Gregory Ian Evans - an active director whose contract started on 25 Aug 2004,
Barbara Jane Evans - an active director whose contract started on 12 Jun 2013,
Alistair Charles Evans - an inactive director whose contract started on 25 Aug 2004 and was terminated on 12 Jun 2013,
Stephnie Peggy Evans - an inactive director whose contract started on 25 Aug 2004 and was terminated on 12 Jun 2013,
Brendon Kenneth Harrex - an inactive director whose contract started on 27 Jan 2004 and was terminated on 25 Aug 2004.
As stated in our database (last updated on 04 May 2025), the company registered 1 address: 81 Hokonui Drive, Gore, 9710 (type: registered, physical).
Until 23 May 2016, Breed and Grow Limited had been using 24 Main Street, Gore, Gore as their physical address.
BizDb identified more names used by the company: from 08 Apr 2004 to 01 Jul 2009 they were named Evans Farming Wantwood Limited, from 27 Jan 2004 to 08 Apr 2004 they were named Hilbre Investments No 7 Limited.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Evans, Barbara Jane (a director) located at Rd 2, Masterton postcode 5882.
Then there is a group that consists of 1 shareholder, holds 73% shares (exactly 73 shares) and includes
Evans, Barbara Jane - located at Rd 2, Masterton.
The 3rd share allotment (23 shares, 23%) belongs to 1 entity, namely:
Evans, Owen, located at Longridge, Rd 6, Gore (an individual).
Previous addresses
Address: 24 Main Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 25 Feb 2011 to 23 May 2016
Address: Harrex Group Ltd, 24 Main Street, Gore New Zealand
Registered & physical address used from 05 Jul 2007 to 25 Feb 2011
Address: Ward Wilson Limited, 24 Main Street, Gore
Physical & registered address used from 23 May 2006 to 05 Jul 2007
Address: 33a Main Street, Gore
Registered & physical address used from 27 Jan 2004 to 23 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 19 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Evans, Barbara Jane |
Rd 2 Masterton 5882 New Zealand |
20 Nov 2020 - |
| Shares Allocation #4 Number of Shares: 73 | |||
| Director | Evans, Barbara Jane |
Rd 2 Masterton 5882 New Zealand |
20 Nov 2020 - |
| Shares Allocation #6 Number of Shares: 23 | |||
| Individual | Evans, Owen |
Longridge, Rd 6 Gore 9776 New Zealand |
02 Jun 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Evans, Stephnie Peggy |
Gore Gore 9710 New Zealand |
02 Jun 2005 - 17 Feb 2011 |
| Individual | Evans, Stephnie Peggy |
Gore Gore 9710 New Zealand |
02 Jun 2005 - 17 Feb 2011 |
| Individual | Evans, Gregory Ian |
Rd 2 Masterton 5882 New Zealand |
02 Jun 2005 - 17 Feb 2011 |
| Individual | Evans, Gregory Ian |
Waitotara Valley Wanganui New Zealand |
02 Jun 2005 - 17 Feb 2011 |
| Individual | Evans, Alistair Charles |
Gore New Zealand |
02 Jun 2005 - 17 Feb 2011 |
| Individual | Evans, Gregory Ian |
Waitotara Valley Wanganui New Zealand |
02 Jun 2005 - 17 Feb 2011 |
| Individual | Evans, Alistair Charles |
Rd 6 Gore 9776 New Zealand |
02 Jun 2005 - 17 Feb 2011 |
| Individual | Evans, Alistair Charles |
Rd 6 Gore 9776 New Zealand |
02 Jun 2005 - 17 Feb 2011 |
| Individual | Evans, Alistair Charles |
Gore Gore 9710 New Zealand |
02 Jun 2005 - 17 Feb 2011 |
| Individual | Evans, John Oswin |
Gore |
02 Jun 2005 - 02 Jun 2005 |
| Individual | Evans, Gregory Ian |
Rd 2 Masterton 5882 New Zealand |
02 Jun 2005 - 17 Feb 2011 |
| Individual | Evans, Stephnie Peggy |
Rd 6 Gore 9776 New Zealand |
02 Jun 2005 - 17 Feb 2011 |
| Individual | Scarlet, Emma Claire |
Alexandra Alexandra 9320 New Zealand |
02 Jun 2005 - 20 Nov 2020 |
| Individual | Harrex, Brendon Kenneth |
Gore |
27 Jan 2004 - 02 Jun 2005 |
| Individual | Evans, Stephnie Peggy |
Gore New Zealand |
02 Jun 2005 - 17 Feb 2011 |
Gregory Ian Evans - Director
Appointment date: 25 Aug 2004
Address: Rd 2, Masterton, 5882 New Zealand
Address used since 29 May 2019
Address: Rd 18, Wanganui, 4588 New Zealand
Address used since 01 Feb 2016
Barbara Jane Evans - Director
Appointment date: 12 Jun 2013
Address: Rd 2, Masterton, 5882 New Zealand
Address used since 29 May 2019
Address: Rd 18, Wanganui, 4588 New Zealand
Address used since 12 Jun 2013
Alistair Charles Evans - Director (Inactive)
Appointment date: 25 Aug 2004
Termination date: 12 Jun 2013
Address: Gore, 9710 New Zealand
Address used since 01 Jul 2009
Stephnie Peggy Evans - Director (Inactive)
Appointment date: 25 Aug 2004
Termination date: 12 Jun 2013
Address: Gore, 9710 New Zealand
Address used since 01 Jul 2009
Brendon Kenneth Harrex - Director (Inactive)
Appointment date: 27 Jan 2004
Termination date: 25 Aug 2004
Address: Gore,
Address used since 27 Jan 2004
Blue Dinah Limited
81 Hokonui Drive
Terrace Hill Limited
81 Hokonui Drive
Frantzy Fencing Plus Limited
81 Hokonui Drive
L A Holdings 2013 Limited
81 Hokonui Drive
Harrex Group Trustee Company 2013 Limited
81 Hokonui Drive
Benio Downs Limited
81 Hokonui Drive