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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Southern Produce Limited Shareholder NZBN: 9429000026444 |
Tauranga 3110 New Zealand |
09 May 2013 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Primor Produce Limited Shareholder NZBN: 9429039441287 |
Mount Wellington Auckland 1060 New Zealand |
29 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Alistair Colin |
Pyes Pa Tauranga |
15 Dec 1999 - 27 Jun 2010 |
Entity | Team Horticulture Limited Shareholder NZBN: 9429039276025 Company Number: 450167 |
14 Jul 2004 - 09 May 2013 | |
Entity | Team Horticulture Limited Shareholder NZBN: 9429039276025 Company Number: 450167 |
14 Jul 2004 - 09 May 2013 |
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
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
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