Downs Apple Orchard Limited was started on 11 Jun 2002 and issued an NZ business identifier of 9429036477470. This registered LTD company has been managed by 3 directors: John Murray Bostock - an active director whose contract began on 08 Jul 2002,
Vicki Jane Bostock - an inactive director whose contract began on 08 Jul 2002 and was terminated on 11 Aug 2015,
Simon John Scannell - an inactive director whose contract began on 11 Jun 2002 and was terminated on 08 Jul 2002.
According to our data (updated on 01 May 2024), the company registered 1 address: 5 Kirkwood Road, Hastings, 4175 (category: physical, service).
Up until 25 May 2018, Downs Apple Orchard Limited had been using 5 Havelock Road, Havelock North, Havelock North as their registered address.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Bostock, John Murray (an individual) located at Rd5, Hastings,
Wares, Andrew Ross (an individual) located at Hospital Hill, Napier postcode 4110.
Previous addresses
Address: 5 Havelock Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 13 Dec 2017 to 25 May 2018
Address: Cnr Eastbourne And Market Streets, Hastings New Zealand
Physical & registered address used from 13 May 2005 to 13 Dec 2017
Address: Barnes Mossman Limited, Chartered Accountants, Cnr Eastbourne & Market Sts, Hastings
Physical address used from 04 Jun 2004 to 04 Jun 2004
Address: C/-barnes Mossman Ltd, Cnr Eastbourne & Market Sts, Hastings
Registered address used from 04 Jun 2004 to 13 May 2005
Address: Barnes Mossman Ltd, Chartered, Accountants, Cnr Eastbourne & Market, Streets, Hastings
Registered address used from 04 Jun 2004 to 04 Jun 2004
Address: Barnes Mossman Ltd, Cnr Eastbourne & Market Sts, Hastings
Physical address used from 04 Jun 2004 to 13 May 2005
Address: C/- Barnes Kirk Limited, Chartered Accountants, Cnr Eastbourne & Market Sts, Hastings
Physical & registered address used from 01 Jul 2002 to 04 Jun 2004
Address: C/- Carr & Stanton, Chartered Accountants, 117e Queen Street, Hastings
Registered & physical address used from 11 Jun 2002 to 01 Jul 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Bostock, John Murray |
Rd5 Hastings New Zealand |
28 May 2004 - |
Individual | Wares, Andrew Ross |
Hospital Hill Napier 4110 New Zealand |
21 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jankat No 1 Limited Shareholder NZBN: 9429039331922 Company Number: 431683 |
28 May 2004 - 28 May 2004 | |
Entity | Jankat No 1 Limited Shareholder NZBN: 9429039331922 Company Number: 431683 |
28 May 2004 - 28 May 2004 | |
Individual | Bostock, Vicki Jane |
Rd 5 Hastings New Zealand |
28 May 2004 - 21 Jun 2016 |
John Murray Bostock - Director
Appointment date: 08 Jul 2002
Address: R D 10, Hastings, 4153 New Zealand
Address used since 27 May 2022
Address: R D 5, Hastings, 4153 New Zealand
Address used since 19 May 2016
Vicki Jane Bostock - Director (Inactive)
Appointment date: 08 Jul 2002
Termination date: 11 Aug 2015
Address: R D 5, Hastings, New Zealand
Address used since 08 Jul 2002
Simon John Scannell - Director (Inactive)
Appointment date: 11 Jun 2002
Termination date: 08 Jul 2002
Address: Havelock North,
Address used since 11 Jun 2002
Mapua Coastal Village Limited
5 Havelock Road
Bruce Investments Limited
5 Havelock Road
On Trak Trustee Limited
5 Havelock Road
Dames Limited
5 Havelock Road
Newtons Flat Limited
5 Havelock Road
Wg & Je Chambers Limited
5 Havelock Road