Shortcuts

Tavo New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037203986
NZBN
1047239
Company Number
Registered
Company Status
22716677572
Australian Business Number
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
37 Newnham Rd
Te Puna New Zealand
Physical & service address used since 12 Sep 2005
37 Newnham Rd
Te Puna New Zealand
Registered address used since 01 Nov 2006
Po Box 16077
Bethlehem
Tauranga 3147
New Zealand
Postal address used since 17 Sep 2019

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.

Addresses

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

Contact info
64 27 5430130
07 Sep 2018 Phone
michael@southernproduce.co.nz
17 Sep 2019 nzbn-reserved-invoice-email-address-purpose
michael@southernproduce.co.nz
07 Sep 2018 Email
www.avoco.co.nz
07 Sep 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 6
Director Young, Alistair Colin Rd 8
Whakamarama
3180
New Zealand
Director Cartwright, Deon Maunu
Whangarei
0110
New Zealand
Director Flegg, Linda Rd 3
Tahawai
3170
New Zealand
Director Woods, David Ross Mangakaramea
0178
New Zealand
Director Cotterell, John Edwin Rd 2
Aongatete
3178
New Zealand
Director Ridder, Terry Francis Rd 3
Tahawai
3170
New Zealand
Other (Other) Team Avocado Trust Rd 4
Whakamarama
3174
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Alan Charles Rd 4
Kaitaia
0484
New Zealand
Individual Moore, Hugh Kingsmill Rd 3
Katikati
3170
New Zealand
Individual Paul, Hilton Charles Jackson Rd 2
Katikati
3178
New Zealand
Individual Barker, Alexander John Tauranga
Individual Littlejohn, Kenneth Walter Mangawhai
Northland
Entity Southern Produce Limited
Shareholder NZBN: 9429000026444
Company Number: 827509
Level 1, 247 Cameron Road
Tauranga
Null 3110
New Zealand
Individual Moore, Hugh Kingsmill Katikati
Individual Young, Alistair Colin Rd 1
Tauranga

New Zealand
Individual Cotterell, John Edwin R D 2
Katikati
Individual Allan, Michael Douglas Waiau Pa R D 4
Pukekohe
2679
New Zealand
Individual Allingham, Neville Richard Ngataki
Rd4, Kaitaia
Individual Freeman, Robert Bruce Rd 4
Kaitia

New Zealand
Individual Stratton, Malcolm Kenneth Rd 4
Pukekohe
2679
New Zealand
Individual Scharnweber, Rex Maungatapere, Rd 9

New Zealand
Individual Colville, Walter Frederic Houhora Rd4
Kaitaia
Director Hilton Charles Jackson Paul Rd 2
Katikati
3178
New Zealand
Individual Cartwright, Neil Robert Rd 9
Whangarei
0179
New Zealand
Individual Clark, James Bruce Kauri Flat
Awanui 0552
Individual Dark, Vern Rd 2
Kaiwka

New Zealand
Individual Mc Donald, Helen Tauranga

New Zealand
Entity Southern Produce Limited
Shareholder NZBN: 9429000026444
Company Number: 827509
Level 1, 247 Cameron Road
Tauranga
Null 3110
New Zealand
Individual Colville, Walter Frederic Rd 4
Kaitaia
0484
New Zealand
Individual Watts, David Eroll Katikati
Individual Barker, Alexander John Tauranga
Individual Kent, Graham Fisher Kohimarama
Auckland
Directors

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

Nearby companies

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

Similar companies

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