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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Jones, Christopher David |
Rd 5 Hastings 4175 New Zealand |
10 Nov 1999 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Kelston Orchards Limited Shareholder NZBN: 9429035610175 |
Hastings 4122 New Zealand |
28 Apr 2017 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Other (Other) | Np Vesty Limited |
Hastings |
10 Nov 1999 - |
| Shares Allocation #4 Number of Shares: 50 | |||
| Individual | Davis, Michael Dean |
Hastings |
10 Nov 1999 - |
| Shares Allocation #5 Number of Shares: 50 | |||
| Individual | Davis, Stephen |
Hastings Hastings 4120 New Zealand |
10 Nov 1999 - |
| Individual | Davis, Elizabeth Anne |
Hastings Hastings 4120 New Zealand |
10 Nov 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jones, Barry Allen |
R D 2, Hastings |
10 Nov 1999 - 31 Oct 2006 |
| Individual | Hope, Russell Allen |
Hastings |
10 Nov 1999 - 31 Oct 2006 |
| Individual | Cross, Gail Valerie |
Rd 3 Napier |
10 Nov 1999 - 27 Jun 2010 |
| Individual | Wilson, Andrew Stewart Herbert Winitana |
Hastings |
10 Nov 1999 - 31 Oct 2006 |
| Individual | Ellingham, Bruce |
R D 9 Hastings |
10 Nov 1999 - 02 May 2017 |
| Individual | Cross, Richard Gordon |
Rd 3 Napier |
10 Nov 1999 - 31 Oct 2006 |
| Individual | Harington, Shirley Anne |
R D 2 Hastings 4172 New Zealand |
10 Nov 1999 - 28 Apr 2017 |
| Individual | Ellingham, Diana |
R D 9 Hastings |
10 Nov 1999 - 02 May 2017 |
| Individual | Harington, David Seavill |
R D 2 Hastings 4172 New Zealand |
10 Nov 1999 - 28 Apr 2017 |
| Individual | Harington, Tony Charles |
R D 2 Hastings 4172 New Zealand |
10 Nov 1999 - 28 Apr 2017 |
| Individual | Wilson, Ross James |
R D 5, Hastings |
10 Nov 1999 - 31 Oct 2006 |
| Individual | Jones, Ruth Alma |
R D 5, Hastings |
10 Nov 1999 - 31 Oct 2006 |
| Individual | Stout, Robin Barraud |
Rd 5 Hastings |
10 Nov 1999 - 31 Oct 2006 |
| Individual | Wilson, Amanda Theresa |
R D 5, Hastings |
10 Nov 1999 - 31 Oct 2006 |
| Individual | Stout, Robert Olaf |
Rd 5 Hastings |
10 Nov 1999 - 31 Oct 2006 |
| Individual | Jones, Mary Ellen |
R D 2, Hastings |
10 Nov 1999 - 31 Oct 2006 |
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
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