Shiloh Horticulture Limited, a registered company, was incorporated on 26 Apr 2002. 9429036526604 is the New Zealand Business Number it was issued. "Horticultural services nec" (ANZSIC A052963) is how the company was classified. The company has been supervised by 4 directors: Roger Bruce Curtis - an active director whose contract started on 26 Apr 2002,
Rachel Elizabeth Curtis - an active director whose contract started on 26 Apr 2002,
Joanna Kay Lyndon - an inactive director whose contract started on 26 Apr 2002 and was terminated on 01 Feb 2006,
Stacey Glen Miles Lyndon - an inactive director whose contract started on 26 Apr 2002 and was terminated on 01 Feb 2006.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 5 addresses this company registered, specifically: an address for records at 405 Portsmouth Rd, Flaxmere, Hastings, 4120 (other address),
405 Portsmouth Road, Flaxmere, Hastings, 4120 (other address),
405 Portsmouth Road, Flaxmere, Hastings, 4120 (records address),
405 Portsmouth Rd, Flaxmere, Hastings, 4120 (records address) among others.
Shiloh Horticulture Limited had been using 504 Portsmouth Rd, Flaxmere, Hastings as their registered address until 24 Mar 2005.
A total of 120 shares are issued to 3 shareholders (3 groups). The first group is comprised of 2 shares (1.67 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2 shares (1.67 per cent). Finally we have the 3rd share allocation (116 shares 96.67 per cent) made up of 1 entity.
Other active addresses
Address #4: 405 Portsmouth Road, Flaxmere, Hastings, 4120 New Zealand
Postal & office & delivery & other (Address for Records) & records address used from 08 May 2019
Address #5: 405 Portsmouth Rd, Flaxmere, Hastings, 4120 New Zealand
Other (Address for Records) & records address (Address for Records) used from 08 May 2019
Principal place of activity
405 Portsmouth Road, Flaxmere, Hastings, 4120 New Zealand
Previous addresses
Address #1: 504 Portsmouth Rd, Flaxmere, Hastings
Registered address used from 29 Apr 2004 to 24 Mar 2005
Address #2: 4 Birkenhead Crescent, Flaxmere, Hastings
Physical address used from 26 Apr 2002 to 24 Mar 2005
Address #3: 4 Birkenhead Crescent, Flaxmere, Hastings
Registered address used from 26 Apr 2002 to 29 Apr 2004
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Curtis, Roger Bruce |
Flaxmere Hastings 4120 New Zealand |
26 Apr 2002 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Curtis, Rachel Elizabeth |
Flaxmere Hastings 4120 New Zealand |
26 Apr 2002 - |
Shares Allocation #3 Number of Shares: 116 | |||
Other (Other) | Beulah Trust |
Flaxmere Hastings 4120 New Zealand |
15 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lyndon, Joanna Kay |
Flaxmere Hastings |
26 Apr 2002 - 11 Mar 2006 |
Individual | Lyndon, Stacey Glen Miles |
Flaxmere Hastings |
26 Apr 2002 - 11 Mar 2006 |
Roger Bruce Curtis - Director
Appointment date: 26 Apr 2002
Address: Flaxmere, Hastings, 4120 New Zealand
Address used since 17 Mar 2005
Rachel Elizabeth Curtis - Director
Appointment date: 26 Apr 2002
Address: Flaxmere, Hastings, 4120 New Zealand
Address used since 17 Mar 2005
Joanna Kay Lyndon - Director (Inactive)
Appointment date: 26 Apr 2002
Termination date: 01 Feb 2006
Address: Flaxmere, Hastings,
Address used since 17 Mar 2005
Stacey Glen Miles Lyndon - Director (Inactive)
Appointment date: 26 Apr 2002
Termination date: 01 Feb 2006
Address: Flaxmere, Hastings,
Address used since 17 Mar 2005
Pukapuka Hawkes Bay Charitable Trust Board
340 Portsmouth Road
My Time
69 Diaz Drive
Cook Islands Christian Church (hastings)
16 Burton Crescent
Tunu Namoa Trust
12 Bangor Street
Te Rau Arohanui Ote Atua Trust
1b Ramsey Place
Jehovah Tsidkenu
27 Kingsley Drive
B.s.l Produce Limited
33 Lorne Crescent
Biobees Limited
1332 Omahu Road
Etjb Limited
1371 Maraekakaho Road
Loncel Technologies 2014 Limited
1429 Omahu Road
New Zealand Frost Fans Limited
1429 Omahu Road
Orchard Smart Limited
1460 Omahu Road