Shortcuts

Hawkes Bay Clean Growers Marketing Limited

Type: NZ Limited Company (Ltd)
9429037438920
NZBN
1000460
Company Number
Registered
Company Status
Current address
111 Avenue Road East
Hastings
Hastings 4122
New Zealand
Physical & registered & service address used since 16 Mar 2022
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 05 Dec 2024

Hawkes Bay Clean Growers Marketing Limited, a registered company, was launched on 10 Nov 1999. 9429037438920 is the business number it was issued. The company has been supervised by 7 directors: Tony Charles Harington - an active director whose contract began on 10 Nov 1999,
Mark Peter Vesty - an active director whose contract began on 10 Nov 1999,
Christopher David Jones - an active director whose contract began on 10 Nov 1999,
Stephen Davis - an active director whose contract began on 10 Nov 1999,
Barry Allen Jones - an inactive director whose contract began on 10 Nov 1999 and was terminated on 18 Jul 2008.
Last updated on 25 May 2025, our database contains detailed information about 1 address: 308 Queen Street East, Hastings, 4122 (type: registered, service).
Hawkes Bay Clean Growers Marketing Limited had been using 111 Avenue Road East, Hastings, Hastings as their registered address until 16 Mar 2022.
A total of 250 shares are allocated to 6 shareholders (5 groups). The first group consists of 50 shares (20 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (20 per cent). Lastly there is the 3rd share allocation (50 shares 20 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 111 Avenue Road East, Hastings, Hastings, 4122 New Zealand

Registered & physical address used from 08 Nov 2021 to 16 Mar 2022

Address #2: 205 Hastings Street South, Hastings, 4122 New Zealand

Registered & physical address used from 24 Apr 2019 to 08 Nov 2021

Address #3: 205 Hastings Street South, Hastings New Zealand

Physical & registered address used from 03 Nov 2006 to 24 Apr 2019

Address #4: C/-r Hope, 384 Wilson Road, Hastings

Registered address used from 31 Oct 2002 to 03 Nov 2006

Address #5: C/- R Hope, 384 Wilson Road, R D 5, Hastings

Physical address used from 01 Nov 2001 to 01 Nov 2001

Address #6: C/- R Hope, 384 Wilson Road, R D 5, Hastings

Registered address used from 12 Apr 2000 to 31 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 250

Annual return filing month: February

Annual return last filed: 02 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Jones, Christopher David Rd 5
Hastings
4175
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Kelston Orchards Limited
Shareholder NZBN: 9429035610175
Hastings
4122
New Zealand
Shares Allocation #3 Number of Shares: 50
Other (Other) Np Vesty Limited Hastings
Shares Allocation #4 Number of Shares: 50
Individual Davis, Michael Dean Hastings
Shares Allocation #5 Number of Shares: 50
Individual Davis, Stephen Hastings
Hastings
4120
New Zealand
Individual Davis, Elizabeth Anne Hastings
Hastings
4120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Barry Allen R D 2, Hastings
Individual Hope, Russell Allen Hastings
Individual Cross, Gail Valerie Rd 3
Napier
Individual Wilson, Andrew Stewart Herbert Winitana Hastings
Individual Ellingham, Bruce R D 9
Hastings
Individual Cross, Richard Gordon Rd 3
Napier
Individual Harington, Shirley Anne R D 2
Hastings
4172
New Zealand
Individual Ellingham, Diana R D 9
Hastings
Individual Harington, David Seavill R D 2
Hastings
4172
New Zealand
Individual Harington, Tony Charles R D 2
Hastings
4172
New Zealand
Individual Wilson, Ross James R D 5, Hastings
Individual Jones, Ruth Alma R D 5, Hastings
Individual Stout, Robin Barraud Rd 5
Hastings
Individual Wilson, Amanda Theresa R D 5, Hastings
Individual Stout, Robert Olaf Rd 5
Hastings
Individual Jones, Mary Ellen R D 2, Hastings
Directors

Tony Charles Harington - Director

Appointment date: 10 Nov 1999

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 20 Nov 2009


Mark Peter Vesty - Director

Appointment date: 10 Nov 1999

Address: Flaxmere, Hastings, 4120 New Zealand

Address used since 17 Nov 2015


Christopher David Jones - Director

Appointment date: 10 Nov 1999

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 20 Nov 2009


Stephen Davis - Director

Appointment date: 10 Nov 1999

Address: Hastings, 4120 New Zealand

Address used since 08 Feb 2024

Address: Woolwich, Hastings, 4120 New Zealand

Address used since 17 Nov 2015


Barry Allen Jones - Director (Inactive)

Appointment date: 10 Nov 1999

Termination date: 18 Jul 2008

Address: R D 2, Hastings,

Address used since 10 Nov 1999


Ross James Wilson - Director (Inactive)

Appointment date: 10 Nov 1999

Termination date: 06 Jun 2008

Address: R D 5, Hastings,

Address used since 10 Nov 1999


Russell Allen Hope - Director (Inactive)

Appointment date: 10 Nov 1999

Termination date: 02 Nov 2006

Address: Hastings,

Address used since 10 Nov 1999

Nearby companies

Rtl Consulting Limited
205 Hastings Street South

Bruce Trustee Company Limited
205 Hastings Street South

Bay Rheumatology Limited
205 Hastings Street

Bate Hallett Trustees (no. 4) Limited
205 Hastings Street South

W & D Woodward Family Trustee Company Limited
205 Hastings Street

Jrmd Trustees (bg) Limited
205 Hastings Street South