Orchard Organics Limited, a registered company, was started on 25 Aug 1999. 9429037502690 is the NZ business number it was issued. "Fruit retailing - fresh" (business classification G412210) is how the company was categorised. This company has been supervised by 4 directors: Harry John Masterson - an active director whose contract began on 25 Aug 1999,
Kirsty Margaret Masterson - an active director whose contract began on 01 Jul 2007,
Kirsty Marguerite Couper Masterson - an active director whose contract began on 01 Jul 2007,
Thomas Graham Masterson - an inactive director whose contract began on 25 Aug 1999 and was terminated on 13 Dec 2006.
Last updated on 14 Apr 2021, BizDb's database contains detailed information about 1 address: 33 Havelock Road, Havelock North, Havelock North, 4130 (types include: registered, physical).
Orchard Organics Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address until 22 Feb 2021.
A total of 200 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 10 shares (5 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10 shares (5 per cent). Finally we have the third share allocation (90 shares 45 per cent) made up of 2 entities.
Previous addresses
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 29 Aug 2019 to 22 Feb 2021
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 29 Nov 2018 to 29 Aug 2019
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered & physical address used from 01 Sep 2016 to 29 Nov 2018
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered & physical address used from 23 Feb 2011 to 01 Sep 2016
Address: Staples Rodway Hawkes Bay Ltd, 205 Hastings Street South, Hastings New Zealand
Registered & physical address used from 14 Jul 2006 to 23 Feb 2011
Address: Dent Robertson & Partners, 301 Queen Street East, Hastings
Registered & physical address used from 01 Dec 2005 to 14 Jul 2006
Address: Middle Road, R D 2, Hastings
Registered address used from 15 Aug 2001 to 01 Dec 2005
Address: Middle Road, R D 2, Hastings
Registered address used from 12 Apr 2000 to 15 Aug 2001
Address: Middle Road, R D 2, Hastings
Physical address used from 25 Aug 1999 to 01 Dec 2005
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 12 Aug 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Harry John Masterson |
Rd 2 Hastings 4172 New Zealand |
25 Aug 1999 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Kirsty Masterson |
Rd 2 Hastings 4172 New Zealand |
23 Jan 2007 - |
Shares Allocation #3 Number of Shares: 90 | |||
Individual | Harry John Masterson |
Rd 2 Hastings 4172 New Zealand |
21 Feb 2007 - |
Individual | James Wynter Hunter |
Blackhead Road R D 4, Waipukurau New Zealand |
21 Feb 2007 - |
Shares Allocation #4 Number of Shares: 90 | |||
Individual | James Wynter Hunter |
Blackhead Road R D 4, Waipukurau New Zealand |
21 Feb 2007 - |
Individual | Kirsty Masterson |
Rd 2 Hastings 4172 New Zealand |
23 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas Graham Masterson |
Hastings |
25 Aug 1999 - 24 Aug 2006 |
Harry John Masterson - Director
Appointment date: 25 Aug 1999
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 17 Oct 2011
Kirsty Margaret Masterson - Director
Appointment date: 01 Jul 2007
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 17 Oct 2011
Kirsty Marguerite Couper Masterson - Director
Appointment date: 01 Jul 2007
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 17 Oct 2011
Thomas Graham Masterson - Director (Inactive)
Appointment date: 25 Aug 1999
Termination date: 13 Dec 2006
Address: Clive,
Address used since 01 Dec 2004
Tkw Holdings Limited
208-210 Avenue Road East
Dominion Buildings 2010 Limited
208-210 Avenue Road East
Zusammen Investments Limited
208-210 Avenue Road East
Hallamshire Property Limited
208-210 Avenue Road East
Tripwire Wine Consulting Limited
208-210 Avenue Road East
Ferrydale Crop Limited
208-210 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Bridge Pa Produce Limited
1460 Maraekakaho Road
Fruit 2 U Limited
810 Karamu Road
Gee Vee Enterprises Limited
2 Tutakarae Road
Rockit Trading Company Limited
Cnr Eastbourne And Market Streets
T Market Fresh Limited
267 Broadway Avenue