Shortcuts

New Zealand Avocado Company Limited

Type: NZ Limited Company (Ltd)
9429037415099
NZBN
1005255
Company Number
Registered
Company Status
111821275
GST Number
23645915566
Australian Business Number
F331905
Industry classification code
Farm Produce Or Supplies Wholesaling
Industry classification description
Current address
37 A Newnham Rd
Tauranga
Records & other (Address For Share Register) & shareregister address used since 30 Aug 2006
37 A Newnham Rd
Tauranga New Zealand
Physical & service address used since 06 Sep 2006
37 A Newnham Rd,
Tauranga New Zealand
Registered address used since 06 Sep 2006

New Zealand Avocado Company Limited was started on 15 Dec 1999 and issued a business number of 9429037415099. This registered LTD company has been managed by 7 directors: Alistair Colin Young - an active director whose contract began on 15 Dec 1999,
John Edward Carroll - an active director whose contract began on 05 Jun 2013,
Deon Cartwright - an active director whose contract began on 01 Nov 2021,
Trevor Kenneth Seal - an active director whose contract began on 04 Mar 2024,
John Ellis Schnackenberg - an inactive director whose contract began on 09 Jul 2013 and was terminated on 12 Mar 2024.
According to our information (updated on 10 Apr 2024), the company registered 1 address: Po Box 16077, Bethlehem, Tauranga, 3147 (types include: postal, office).
Up to 06 Sep 2006, New Zealand Avocado Company Limited had been using First Floor, Churchill Building, 45 Grey Street, Tauranga as their registered address.
A total of 40000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 20000 shares are held by 1 entity, namely:
Southern Produce Limited (an entity) located at Tauranga postcode 3110.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 20000 shares) and includes
Primor Produce Limited - located at Mount Wellington, Auckland. New Zealand Avocado Company Limited was classified as "Farm produce or supplies wholesaling" (ANZSIC F331905).

Addresses

Other active addresses

Address #4: Po Box 16077, Bethlehem, Tauranga, 3147 New Zealand

Postal address used from 08 May 2019

Address #5: 37 Newnham Road, Rd 4, Whakamarama, 3174 New Zealand

Office address used from 08 May 2019

Principal place of activity

37 Newnham Road, Rd 4, Whakamarama, 3174 New Zealand


Previous addresses

Address #1: First Floor, Churchill Building, 45 Grey Street, Tauranga

Registered address used from 12 Apr 2000 to 06 Sep 2006

Address #2: First Floor, Churchill Building, 45 Grey Street, Tauranga

Physical address used from 15 Dec 1999 to 06 Sep 2006

Contact info
64 7 5526880
08 May 2019 Phone
info@southernproduce.co.nz
08 May 2019 Email
kim@spl.kiwi
08 May 2019 nzbn-reserved-invoice-email-address-purpose
http://www.avoco.co.nz/
08 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20000
Entity (NZ Limited Company) Southern Produce Limited
Shareholder NZBN: 9429000026444
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 20000
Entity (NZ Limited Company) Primor Produce Limited
Shareholder NZBN: 9429039441287
Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Alistair Colin Pyes Pa
Tauranga
Entity Team Horticulture Limited
Shareholder NZBN: 9429039276025
Company Number: 450167
Entity Team Horticulture Limited
Shareholder NZBN: 9429039276025
Company Number: 450167
Directors

Alistair Colin Young - Director

Appointment date: 15 Dec 1999

Address: Rd 8, Whakamarama, 3180 New Zealand

Address used since 01 May 2021

Address: Rd 3, Katikati, 3170 New Zealand

Address used since 15 Jul 2015


John Edward Carroll - Director

Appointment date: 05 Jun 2013

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 05 Jun 2013


Deon Cartwright - Director

Appointment date: 01 Nov 2021

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 01 Nov 2021


Trevor Kenneth Seal - Director

Appointment date: 04 Mar 2024

Address: Rd 7, Tauranga, 3179 New Zealand

Address used since 04 Mar 2024


John Ellis Schnackenberg - Director (Inactive)

Appointment date: 09 Jul 2013

Termination date: 12 Mar 2024

Address: Rd3, Katikati, 3170 New Zealand

Address used since 09 Jul 2013


Hugh Kingsmill Moore - Director (Inactive)

Appointment date: 05 Jun 2013

Termination date: 30 Nov 2021

Address: Rd 3, Katikati, 3170 New Zealand

Address used since 05 Jun 2013


Michael Henry Kember - Director (Inactive)

Appointment date: 05 Jun 2013

Termination date: 16 Jul 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Jun 2013

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

Belle Vue Holdings 2014 Limited
Level 1, 247 Cameron Road

Berryco Nz Limited
37a Newnham Road

Dynes Stockfoods (north Island) Limited
556 Cameron Road

Jazzyfresh Limited
418 Wainui South Road

Miersche Estate Limited
5 Barometer Way

Pole To Pole Plus Limited
153 Pahoia Road