Fern Ridge Produce Limited was launched on 08 Feb 2002 and issued an NZ business number of 9429036625314. This registered LTD company has been managed by 6 directors: Hamish Mark Davis - an active director whose contract started on 09 Dec 2008,
Andrew James Borland - an active director whose contract started on 18 Jan 2013,
Andrew Van Workum - an active director whose contract started on 18 Jan 2013,
Russell Andrew Black - an inactive director whose contract started on 08 Feb 2002 and was terminated on 07 Dec 2022,
Peter Bruce Mcneil Single - an inactive director whose contract started on 08 Feb 2002 and was terminated on 25 Jan 2016.
As stated in BizDb's database (updated on 30 Mar 2024), the company registered 1 address: 308 Queen Street East, Hastings, Hastings, 4122 (category: registered, physical).
Up until 17 Oct 2016, Fern Ridge Produce Limited had been using 308 Queen Street, Hastings, Hastings as their registered address.
A total of 896 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 896 shares are held by 1 entity, namely:
New Zealand Apple Limited (an entity) located at Whakatu postcode 4172.
Previous addresses
Address #1: 308 Queen Street, Hastings, Hastings, 4122 New Zealand
Registered address used from 13 Oct 2016 to 17 Oct 2016
Address #2: 308 Queen Street East, Hastings, Hastings, 4122 New Zealand
Physical address used from 11 Oct 2016 to 13 Oct 2016
Address #3: 27 Napier Road, Havelock North, 4130 New Zealand
Registered address used from 24 Dec 2008 to 13 Oct 2016
Address #4: 27 Napier Road, Havelock North, 4130 New Zealand
Physical address used from 24 Dec 2008 to 11 Oct 2016
Address #5: C/- Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings
Physical address used from 05 Dec 2003 to 24 Dec 2008
Address #6: The Public Trust Building, 100 Tennyson Street, Napier
Registered address used from 08 Feb 2002 to 24 Dec 2008
Address #7: The Public Trust Building, 100 Tennyson Street, Napier
Physical address used from 08 Feb 2002 to 05 Dec 2003
Basic Financial info
Total number of Shares: 896
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 896 | |||
Entity (NZ Limited Company) | New Zealand Apple Limited Shareholder NZBN: 9429038217463 |
Whakatu 4172 New Zealand |
18 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Single, Coral Raewyn |
Rd 9 Hastings 4179 New Zealand |
06 Dec 2004 - 29 Jan 2016 |
Individual | Coombe, Mark David |
Hastings Hastings 4122 New Zealand |
27 Nov 2012 - 18 May 2022 |
Individual | Black, Annette Cherie |
Rd 2 Hastings 4172 New Zealand |
06 Dec 2004 - 18 May 2022 |
Individual | Wares, Andrew Ross |
Napier New Zealand |
06 Dec 2004 - 29 Jan 2016 |
Individual | Wares, Andrew Ross |
Napier New Zealand |
06 Dec 2004 - 29 Jan 2016 |
Individual | Bark, John Robert |
Havelock North Havelock North 4130 New Zealand |
06 Dec 2004 - 27 Nov 2012 |
Entity | Sainsbury Wares Trustee Company Limited Shareholder NZBN: 9429033273594 Company Number: 1961296 |
Napier New Zealand |
10 Jul 2014 - 18 May 2022 |
Individual | Lyford, Mark Roy |
Taradale Napier New Zealand |
03 Dec 2008 - 10 Jul 2014 |
Entity | Sainsbury Wares Trustee Company Limited Shareholder NZBN: 9429033273594 Company Number: 1961296 |
Napier New Zealand |
10 Jul 2014 - 18 May 2022 |
Individual | Black, Russell Andrew |
Rd 2 Hastings 4172 New Zealand |
28 Nov 2003 - 18 May 2022 |
Individual | Davis, Katherine Anne |
Taradale Napier 4112 New Zealand |
03 Dec 2008 - 18 May 2022 |
Individual | Davis, Katherine Anne |
Taradale Napier 4112 New Zealand |
03 Dec 2008 - 18 May 2022 |
Individual | Davis, Hamish Mark |
Taradale Napier 4112 New Zealand |
03 Dec 2008 - 18 May 2022 |
Individual | Davis, Hamish Mark |
Taradale Napier 4112 New Zealand |
03 Dec 2008 - 18 May 2022 |
Individual | Davis, Hamish Mark |
Taradale Napier 4112 New Zealand |
03 Dec 2008 - 18 May 2022 |
Individual | Single, Peter Bruce Mcneil |
Rd 9 Hastings 4179 New Zealand |
28 Nov 2003 - 29 Jan 2016 |
Individual | Newbigin, Joanna Kate |
Rd 2 Hastings 4172 New Zealand |
06 Dec 2004 - 29 Jan 2016 |
Entity | Fern Ridge Produce Limited Shareholder NZBN: 9429036625314 Company Number: 1188511 |
14 Dec 2012 - 14 Dec 2012 | |
Entity | Fern Ridge Produce Limited Shareholder NZBN: 9429036625314 Company Number: 1188511 |
14 Dec 2012 - 14 Dec 2012 | |
Individual | Newbigin, Samuel James |
Rd 2 Hastings 4172 New Zealand |
28 Nov 2003 - 29 Jan 2016 |
Hamish Mark Davis - Director
Appointment date: 09 Dec 2008
Address: Taradale, Napier, 4112 New Zealand
Address used since 14 Nov 2018
Address: Taradale, Napier, 4112 New Zealand
Address used since 12 Nov 2015
Andrew James Borland - Director
Appointment date: 18 Jan 2013
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 18 Jan 2013
Andrew Van Workum - Director
Appointment date: 18 Jan 2013
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 18 Jan 2013
Russell Andrew Black - Director (Inactive)
Appointment date: 08 Feb 2002
Termination date: 07 Dec 2022
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 26 Nov 2009
Peter Bruce Mcneil Single - Director (Inactive)
Appointment date: 08 Feb 2002
Termination date: 25 Jan 2016
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 26 Nov 2009
Samuel James Newbigin - Director (Inactive)
Appointment date: 08 Feb 2002
Termination date: 25 Jan 2016
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 26 Nov 2009
Audit Hawke's Bay Limited
308 Queen Street East
Maxwell Livestock Limited
308 Queen Street East
Hawke's Bay Farmers' Market Incorporated
C/-unit 3, Business Hq,
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq