Tavo New Zealand Limited, a registered company, was launched on 09 Aug 2000. 9429037203986 is the number it was issued. "Marketing consultancy service" (ANZSIC M696252) is how the company has been classified. The company has been supervised by 27 directors: Alistair Colin Young - an active director whose contract began on 09 Aug 2000,
Deon Cartwright - an active director whose contract began on 01 Sep 2018,
Terry Francis Ridder - an active director whose contract began on 24 Aug 2020,
John Edwin Cotterell - an active director whose contract began on 01 Jun 2022,
David Ross Woods - an active director whose contract began on 01 Jun 2022.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 16077, Bethlehem, Tauranga, 3147 (type: postal, office).
Tavo New Zealand Limited had been using 37 Newnham Rd, Te Puke as their registered address until 01 Nov 2006.
All shares (6 shares exactly) are owned by a single group consisting of 7 entities, namely:
Young, Alistair Colin (a director) located at Rd 8, Whakamarama postcode 3180,
Cartwright, Deon (a director) located at Maunu, Whangarei postcode 0110,
Flegg, Linda (a director) located at Rd 3, Tahawai postcode 3170.
Other active addresses
Address #4: 37 Newnham Rd, Te Puna, Tauranga, 3174 New Zealand
Office & delivery address used from 17 Sep 2019
Principal place of activity
37 Newnham Rd, Te Puna, Tauranga, 3174 New Zealand
Previous addresses
Address #1: 37 Newnham Rd, Te Puke
Registered address used from 31 Oct 2006 to 01 Nov 2006
Address #2: 27 Newnham Rd, Te Puna
Registered address used from 12 Sep 2005 to 31 Oct 2006
Address #3: 1st Floor, Churchill Building, Grey Street, Tauranga
Physical & registered address used from 09 Aug 2000 to 12 Sep 2005
Basic Financial info
Total number of Shares: 6
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6 | |||
Director | Young, Alistair Colin |
Rd 8 Whakamarama 3180 New Zealand |
09 Jun 2022 - |
Director | Cartwright, Deon |
Maunu Whangarei 0110 New Zealand |
09 Jun 2022 - |
Director | Flegg, Linda |
Rd 3 Tahawai 3170 New Zealand |
11 Oct 2023 - |
Director | Woods, David Ross |
Mangakaramea 0178 New Zealand |
10 Jun 2022 - |
Director | Cotterell, John Edwin |
Rd 2 Aongatete 3178 New Zealand |
10 Jun 2022 - |
Director | Ridder, Terry Francis |
Rd 3 Tahawai 3170 New Zealand |
09 Jun 2022 - |
Other (Other) | Team Avocado Trust |
Rd 4 Whakamarama 3174 New Zealand |
12 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Alan Charles |
Rd 4 Kaitaia 0484 New Zealand |
29 Sep 2015 - 12 Jul 2018 |
Individual | Moore, Hugh Kingsmill |
Rd 3 Katikati 3170 New Zealand |
09 Jun 2022 - 11 Oct 2023 |
Individual | Paul, Hilton Charles Jackson |
Rd 2 Katikati 3178 New Zealand |
20 Feb 2014 - 12 Jul 2018 |
Individual | Barker, Alexander John |
Tauranga |
09 Sep 2005 - 25 Oct 2006 |
Individual | Littlejohn, Kenneth Walter |
Mangawhai Northland |
09 Aug 2000 - 30 Aug 2004 |
Entity | Southern Produce Limited Shareholder NZBN: 9429000026444 Company Number: 827509 |
Level 1, 247 Cameron Road Tauranga Null 3110 New Zealand |
03 Sep 2013 - 12 Jul 2018 |
Individual | Moore, Hugh Kingsmill |
Katikati |
09 Aug 2000 - 12 Jul 2018 |
Individual | Young, Alistair Colin |
Rd 1 Tauranga New Zealand |
09 Aug 2000 - 03 Sep 2013 |
Individual | Cotterell, John Edwin |
R D 2 Katikati |
09 Sep 2005 - 17 Nov 2010 |
Individual | Allan, Michael Douglas |
Waiau Pa R D 4 Pukekohe 2679 New Zealand |
17 Nov 2010 - 29 Sep 2015 |
Individual | Allingham, Neville Richard |
Ngataki Rd4, Kaitaia |
25 Oct 2006 - 17 Nov 2010 |
Individual | Freeman, Robert Bruce |
Rd 4 Kaitia New Zealand |
09 Aug 2000 - 29 Sep 2015 |
Individual | Stratton, Malcolm Kenneth |
Rd 4 Pukekohe 2679 New Zealand |
29 Sep 2015 - 12 Jul 2018 |
Individual | Scharnweber, Rex |
Maungatapere, Rd 9 New Zealand |
25 Oct 2006 - 12 Jul 2018 |
Individual | Colville, Walter Frederic |
Houhora Rd4 Kaitaia |
09 Aug 2000 - 30 Aug 2004 |
Director | Hilton Charles Jackson Paul |
Rd 2 Katikati 3178 New Zealand |
20 Feb 2014 - 12 Jul 2018 |
Individual | Cartwright, Neil Robert |
Rd 9 Whangarei 0179 New Zealand |
21 Sep 2011 - 29 Sep 2015 |
Individual | Clark, James Bruce |
Kauri Flat Awanui 0552 |
09 Sep 2005 - 25 Oct 2006 |
Individual | Dark, Vern |
Rd 2 Kaiwka New Zealand |
30 Aug 2004 - 21 Sep 2011 |
Individual | Mc Donald, Helen |
Tauranga New Zealand |
25 Oct 2006 - 29 Sep 2015 |
Entity | Southern Produce Limited Shareholder NZBN: 9429000026444 Company Number: 827509 |
Level 1, 247 Cameron Road Tauranga Null 3110 New Zealand |
03 Sep 2013 - 12 Jul 2018 |
Individual | Colville, Walter Frederic |
Rd 4 Kaitaia 0484 New Zealand |
17 Nov 2010 - 29 Sep 2015 |
Individual | Watts, David Eroll |
Katikati |
09 Aug 2000 - 09 Sep 2005 |
Individual | Barker, Alexander John |
Tauranga |
09 Aug 2000 - 30 Aug 2004 |
Individual | Kent, Graham Fisher |
Kohimarama Auckland |
09 Aug 2000 - 30 Aug 2004 |
Alistair Colin Young - Director
Appointment date: 09 Aug 2000
Address: Rd 8, Whakamarama, 3180 New Zealand
Address used since 01 May 2021
Address: Rd 3, Katikati, 3170 New Zealand
Address used since 01 Jun 2015
Deon Cartwright - Director
Appointment date: 01 Sep 2018
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 01 Sep 2018
Terry Francis Ridder - Director
Appointment date: 24 Aug 2020
Address: Rd 3, Tahawai, 3170 New Zealand
Address used since 24 Aug 2020
John Edwin Cotterell - Director
Appointment date: 01 Jun 2022
Address: Rd 2, Aongatete, 3178 New Zealand
Address used since 01 Jun 2022
David Ross Woods - Director
Appointment date: 01 Jun 2022
Address: Mangakaramea, 0178 New Zealand
Address used since 01 Jun 2022
Linda Flegg - Director
Appointment date: 08 Oct 2023
Address: Rd 3, Tahawai, 3170 New Zealand
Address used since 08 Oct 2023
Hugh Kingsmill Moore - Director (Inactive)
Appointment date: 09 Aug 2000
Termination date: 11 Oct 2023
Address: Rd 3, Katikati, 3170 New Zealand
Address used since 01 Aug 2015
Malcolm Kenneth Stratton - Director (Inactive)
Appointment date: 29 Sep 2015
Termination date: 31 Aug 2021
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 29 Sep 2015
Alan Charles Anderson - Director (Inactive)
Appointment date: 24 Sep 2014
Termination date: 30 Sep 2020
Address: Rd 4, Kaitaia, 0484 New Zealand
Address used since 24 Sep 2014
Hilton Charles Jackson Paul - Director (Inactive)
Appointment date: 13 Sep 2013
Termination date: 03 Sep 2020
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 13 Sep 2013
Rex Scharnweber - Director (Inactive)
Appointment date: 01 Oct 2006
Termination date: 01 Sep 2018
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 01 Aug 2015
Robert Bruce Freeman - Director (Inactive)
Appointment date: 09 Aug 2000
Termination date: 31 Aug 2015
Address: Rd4, Kaitia, New Zealand
Address used since 01 Sep 2008
Helen Lorraine Mcdonald - Director (Inactive)
Appointment date: 15 Nov 2005
Termination date: 31 Aug 2015
Address: Rd1, Tauranga, New Zealand
Address used since 15 Nov 2005
Walter Frederic Colville - Director (Inactive)
Appointment date: 25 Aug 2010
Termination date: 31 Aug 2015
Address: Rd 4, Kaitaia, 0484 New Zealand
Address used since 25 Aug 2010
Neil Robert Cartwright - Director (Inactive)
Appointment date: 26 Aug 2011
Termination date: 31 Aug 2015
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 26 Aug 2011
Michael Douglas Allan - Director (Inactive)
Appointment date: 22 Aug 2012
Termination date: 31 Aug 2015
Address: Waiau Pa, Pukekohe, 2679 New Zealand
Address used since 22 Aug 2012
David Leslie Preston - Director (Inactive)
Appointment date: 25 Aug 2010
Termination date: 22 Aug 2012
Address: Rd 3, Te Puke, 3183 New Zealand
Address used since 25 Aug 2010
Vernon John Dark - Director (Inactive)
Appointment date: 25 Aug 2004
Termination date: 26 Aug 2011
Address: Kaiwaka,
Address used since 25 Aug 2004
John Edwin Cotterell - Director (Inactive)
Appointment date: 05 Oct 2004
Termination date: 25 Aug 2010
Address: R D 2, Katikati,
Address used since 05 Oct 2004
Neville Richard Allingham - Director (Inactive)
Appointment date: 15 Nov 2005
Termination date: 25 Aug 2010
Address: Ngataki, Rd4, Kaitaia,
Address used since 15 Nov 2005
David Errol Watts - Director (Inactive)
Appointment date: 30 Aug 2000
Termination date: 01 Oct 2006
Address: R D 1, Katikati,
Address used since 30 Aug 2000
Alexander John Barker - Director (Inactive)
Appointment date: 09 Aug 2000
Termination date: 15 Nov 2005
Address: Tauranga,
Address used since 09 Aug 2000
James Bruce Clark - Director (Inactive)
Appointment date: 05 Oct 2004
Termination date: 15 Nov 2005
Address: Kauri Flat, Awanui 0552,
Address used since 05 Oct 2004
Kenneth Walter Littlejohn - Director (Inactive)
Appointment date: 09 Aug 2000
Termination date: 05 Nov 2004
Address: Mangawhai, Northland,
Address used since 09 Aug 2000
Walter Frederic Colville - Director (Inactive)
Appointment date: 09 Aug 2000
Termination date: 05 Oct 2004
Address: Houhora Rd4, Kaitaia,
Address used since 09 Aug 2000
Graham Fisher Kent - Director (Inactive)
Appointment date: 09 Aug 2000
Termination date: 25 Aug 2004
Address: Kohimarama, Auckland,
Address used since 09 Aug 2000
Brian Crowden Robinson - Director (Inactive)
Appointment date: 09 Aug 2000
Termination date: 30 Aug 2000
Address: Katikati,
Address used since 09 Aug 2000
Rockit Holdings Limited
37 Newnham Road
Australia New Zealand Avocado Company Limited
37 Newnham Road
Robotics Plus Limited
37 A Newnham Rd
Bio Soil And Crop Limited
37 A Newnham Rd
Newnham Park Limited
37 Newnham Road
Avo-plus Limited
37 Newnham Road
Bluebeet Limited
34 Jess Road
Butterfly Limited
141 Castlewold Drive
Digital Flirt Limited
656b Minden Road
Team Kiwi Limited
37 Newnham Road
The Igglesden Group Limited
7 Rochdale Close
Zedbee Limited
12 Bethlehem Road