Bg Growers Limited, a registered company, was launched on 23 Jul 2001. 9429036827831 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Barbara Ruth Nicholas - an active director whose contract began on 23 Jul 2001,
Trevor Graeme Nicholas - an active director whose contract began on 23 Jul 2001.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical).
Bg Growers Limited had been using 222 Memorial Avenue, Burnside, Christchurch as their physical address up until 01 Oct 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 10 Jun 2011 to 01 Oct 2021
Address #2: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 10 Jun 2011 to 18 Oct 2021
Address #3: H P Hanna & Co, Chartered Accountants, 37 Latimer Square, Christchurch New Zealand
Registered & physical address used from 23 Jul 2001 to 10 Jun 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 15 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Nicholas, Trevor Graeme |
Rd 1 Upper Moutere 7173 New Zealand |
23 Jul 2001 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Nicholas, Barbara Ruth |
Rd 1 Upper Moutere 7173 New Zealand |
23 Jul 2001 - |
Barbara Ruth Nicholas - Director
Appointment date: 23 Jul 2001
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 29 Apr 2020
Address: Rd4, Christchurch, 7674 New Zealand
Address used since 21 Jul 2015
Trevor Graeme Nicholas - Director
Appointment date: 23 Jul 2001
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 29 Apr 2020
Address: Rd4, Christchurch, 7674 New Zealand
Address used since 21 Jul 2015
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue