The Olive Press Limited, a registered company, was launched on 23 Jul 1999. 9429037525088 is the business number it was issued. The company has been run by 11 directors: Rodney James Lingard - an active director whose contract began on 10 Sep 2000,
Katrina Mary Bach - an active director whose contract began on 01 Aug 2020,
Bruce Mccallum - an inactive director whose contract began on 01 Apr 2019 and was terminated on 14 Sep 2021,
Michael John Hanson - an inactive director whose contract began on 24 Mar 2014 and was terminated on 28 Feb 2018,
Bruce Mccallum - an inactive director whose contract began on 10 Sep 2000 and was terminated on 16 Dec 2017.
Last updated on 04 Jun 2025, BizDb's database contains detailed information about 5 addresses this company uses, namely: 14 Arbor Place, Rd 1, Greytown, 5794 (office address),
9 Belvedere Road, Carterton, 5743 (postal address),
14 Arbor Place, Rd 1, Greytown, 5794 (delivery address),
9 Belvedere Road, Carterton, 5743 (registered address) among others.
The Olive Press Limited had been using Level 6/95 Customhouse Quay, Wellington as their registered address up to 13 Feb 2024.
A total of 13965794 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 13954019 shares (99.92 per cent) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 11775 shares (0.08 per cent).
Other active addresses
Address #4: 14 Arbor Place, Rd 1, Greytown, 5794 New Zealand
Delivery address used from 09 Mar 2025
Principal place of activity
14 Arbor Place, Rd 1, Greytown, 5794 New Zealand
Previous addresses
Address #1: Level 6/95 Customhouse Quay, Wellington, 6140 New Zealand
Registered & service address used from 19 Oct 2021 to 13 Feb 2024
Address #2: 113 Ahiaruhe Road, Rd 2, Carterton, 5792 New Zealand
Physical & registered address used from 12 Mar 2013 to 19 Oct 2021
Address #3: 102 Heke Street, Ngaio, Wellington, 6035 New Zealand
Physical & registered address used from 08 Feb 2012 to 12 Mar 2013
Address #4: 2 -12 Allen Street, Box 801, Wellington New Zealand
Registered address used from 16 Nov 2004 to 08 Feb 2012
Address #5: Masterton Mitre 10, 53 Queen Street, Masterton
Registered address used from 18 Jun 2004 to 16 Nov 2004
Address #6: The Empower Group, Level 2 2-12 Allen Street, Wellington New Zealand
Physical address used from 18 Jun 2004 to 08 Feb 2012
Address #7: Buddle Findlay, Level 17, Bnz Centre, 1 Willis Street, Wellington
Registered address used from 06 Oct 2000 to 18 Jun 2004
Address #8: Buddle Findlay, Level 17, Bnz Centre, 1 Willis Street, Wellington
Registered address used from 12 Apr 2000 to 06 Oct 2000
Address #9: Buddle Findlay, Level 17, Bnz Centre, 1 Willis Street, Wellington
Physical address used from 23 Jul 1999 to 18 Jun 2004
Basic Financial info
Total number of Shares: 13965794
Annual return filing month: March
Annual return last filed: 09 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 13954019 | |||
| Entity (NZ Limited Company) | Il Falcone Investments Limited Shareholder NZBN: 9429037840358 |
Carterton 5713 New Zealand |
23 Jul 1999 - |
| Shares Allocation #2 Number of Shares: 11775 | |||
| Individual | Lockie, John Price |
Rd 12 Havelock North 4294 New Zealand |
18 Nov 2015 - |
| Entity (NZ Limited Company) | Srhb 2006 Trustee Company Limited Shareholder NZBN: 9429034276266 |
Hastings 4122 New Zealand |
18 Nov 2015 - |
| Individual | Lockie, Robin Blundell |
Rd 12 Havelock North 4294 New Zealand |
18 Nov 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Olivo Limited Shareholder NZBN: 9429036038855 Company Number: 1291237 |
Rd 4 Martinborough 5784 New Zealand |
17 Oct 2007 - 02 Apr 2025 |
| Individual | Rigby, Veronica |
Roseneath Wellington |
23 Jul 1999 - 17 Oct 2007 |
| Entity | Wells Investments Limited Shareholder NZBN: 9429040891781 Company Number: 21536 |
Upper Hutt |
23 Jul 1999 - 12 Apr 2021 |
| Individual | Di Leo, Pasquale | 23 Jul 1999 - 12 Apr 2021 | |
| Individual | Bellucci, Marco | 23 Jul 1999 - 12 Apr 2021 | |
| Individual | Julicher, Wim |
Te Muna Road Martinborough 5741 New Zealand |
23 Jul 1999 - 06 Jun 2013 |
| Individual | Irwin, Robin |
51 Oak Street Masterton 5810 New Zealand |
23 Jul 1999 - 08 Apr 2014 |
| Entity | Lonesome Dove Holdings Limited Shareholder NZBN: 9429035611998 Company Number: 1469875 |
Rd 2 Carterton 5792 New Zealand |
21 Nov 2008 - 31 Mar 2022 |
| Individual | Goldschmidt, Pascal | 23 Jul 1999 - 18 Nov 2015 | |
| Individual | Quinn, Denise Mary |
Greytown Greytown 5712 New Zealand |
23 Jul 1999 - 13 Feb 2019 |
| Individual | Prentice, Graeme |
Martinborough 5711 New Zealand |
23 Jul 1999 - 06 Jun 2013 |
| Individual | Eagan-grainger, Priscilla |
28 Puruatanga Road Martinborough 5741 New Zealand |
23 Jul 1999 - 06 Jun 2013 |
| Individual | Daniell, Garry Edward |
Masterton 5810 New Zealand |
23 Jul 1999 - 16 Apr 2014 |
| Entity | Leafyridge Olives Limited Shareholder NZBN: 9429000064477 Company Number: 966140 |
Rd 7 Masterton 5887 New Zealand |
17 Oct 2007 - 12 Nov 2018 |
| Individual | Leaf-wright, Ruth |
Rd 1 Upper Hutt |
23 Jul 1999 - 17 Oct 2007 |
| Individual | Gould, Lincoln |
Rd3 Featherston 5774 New Zealand |
23 Jul 1999 - 02 Oct 2018 |
| Individual | Elliott, Penny |
106 Longwood Road Featherston 5740 New Zealand |
23 Jul 1999 - 12 Apr 2021 |
| Individual | Mccallum, Mary Danae |
10 Ebor Street, Te Aro Wellington 6011 New Zealand |
23 Jul 1999 - 12 Apr 2021 |
| Entity | J.a.d. Enterprises Limited Shareholder NZBN: 9429038951435 Company Number: 556467 |
113-119 The Terrace Wellington |
17 Oct 2007 - 12 Apr 2021 |
| Individual | Quinn, Barry Charles |
Greytown Greytown 5712 New Zealand |
23 Jul 1999 - 13 Feb 2019 |
| Individual | Egerton, John Francis |
239 Lake Ferry Road Rd 1,martinborough 5781 New Zealand |
23 Jul 1999 - 06 Jun 2013 |
| Individual | Stewart, Ian Gordon |
10 Ebor Street, Te Aro Wellington 6011 New Zealand |
23 Jul 1999 - 12 Apr 2021 |
| Individual | Quinn, Kevin Francis |
Paraparaumu Paraparaumu 5032 New Zealand |
13 Feb 2019 - 12 Apr 2021 |
| Individual | Bellucci, Giuliano | 23 Jul 1999 - 12 Apr 2021 | |
| Entity | Ulivo Estate Limited Shareholder NZBN: 9429035306061 Company Number: 1530685 |
17 Oct 2007 - 14 Mar 2013 | |
| Entity | Touchstone Two Limited Shareholder NZBN: 9429033698441 Company Number: 1894434 |
23 Jul 1999 - 17 Oct 2007 | |
| Individual | Hight, Michelle Francis |
Rd1 Martinborough 5711 New Zealand |
14 Mar 2013 - 12 Apr 2021 |
| Individual | Day, Tim |
Rd 4 Martinborough |
23 Jul 1999 - 17 Oct 2007 |
| Individual | Rigby, Anthony Joseph |
Rd 1 Martinborough 5781 New Zealand |
23 Jul 1999 - 06 Jun 2013 |
| Entity | Lonesome Dove Holdings Limited Shareholder NZBN: 9429035611998 Company Number: 1469875 |
Rd 2 Carterton 5792 New Zealand |
21 Nov 2008 - 31 Mar 2022 |
| Entity | Lonesome Dove Holdings Limited Shareholder NZBN: 9429035611998 Company Number: 1469875 |
Rd 2 Carterton 5792 New Zealand |
21 Nov 2008 - 31 Mar 2022 |
| Entity | Lonesome Dove Holdings Limited Shareholder NZBN: 9429035611998 Company Number: 1469875 |
Rd 2 Carterton 5792 New Zealand |
21 Nov 2008 - 31 Mar 2022 |
| Entity | Lonesome Dove Holdings Limited Shareholder NZBN: 9429035611998 Company Number: 1469875 |
Clareville Carterton 5713 New Zealand |
21 Nov 2008 - 31 Mar 2022 |
| Individual | Hadley, Colin |
Khandallah Wellington 6035 New Zealand |
23 Jul 1999 - 12 Apr 2021 |
| Individual | Hanson, Margaret |
Rd 2 Martinborough 5782 New Zealand |
23 Jul 1999 - 02 Oct 2018 |
| Individual | Church, Pat A. |
Martinborough |
23 Jul 1999 - 17 Oct 2007 |
| Entity | Wells Investments Limited Shareholder NZBN: 9429040891781 Company Number: 21536 |
Upper Hutt |
23 Jul 1999 - 12 Apr 2021 |
| Individual | Hey, William Ernest |
Rd 2 Carterton 5792 New Zealand |
05 May 2014 - 07 Apr 2017 |
| Individual | Lockie, Kirsten Julia | 23 Jul 1999 - 18 Nov 2015 | |
| Individual | Church, Stephen C |
Martinborough |
23 Jul 1999 - 17 Oct 2007 |
| Individual | Lett, Judith |
Windsor Park, North Shore Auckland 0632 New Zealand |
17 Oct 2007 - 06 Jun 2013 |
| Entity | J.a.d. Enterprises Limited Shareholder NZBN: 9429038951435 Company Number: 556467 |
113-119 The Terrace Wellington |
17 Oct 2007 - 12 Apr 2021 |
| Individual | Hadley, Diane |
Khandallah Wellington 6035 New Zealand |
23 Jul 1999 - 12 Apr 2021 |
| Individual | Brosnan, David |
106 Longwood Road, Featherston 5740 New Zealand |
23 Jul 1999 - 12 Apr 2021 |
| Individual | Darling, Andrew Grant |
Rd1 Martinborough 5711 New Zealand |
14 Mar 2013 - 12 Apr 2021 |
| Individual | Read, Esther Mary |
Martinborough 5741 New Zealand |
23 Jul 1999 - 06 Jun 2013 |
| Individual | Keenan, Peter James |
164 The Terrace Wellington 6011 New Zealand |
23 Jul 1999 - 06 Jun 2013 |
| Individual | Freeman, Sheryll Robyn |
402 Porangahau Road Rd 2, Waipukurau 4282 New Zealand |
23 Jul 1999 - 06 Jun 2013 |
| Individual | Hanson, Mike |
Rd 2 Martinborough 5782 New Zealand |
23 Jul 1999 - 02 Oct 2018 |
| Individual | Pettit, Gillian Ann |
Rd3 Featherston 5740 New Zealand |
23 Jul 1999 - 02 Oct 2018 |
| Individual | Hunt, Keith John |
Rd 1 Masterton 5810 New Zealand |
23 Jul 1999 - 06 Jun 2013 |
| Other | Estate John Edward Lett | 23 Jul 1999 - 17 Oct 2007 | |
| Entity | Touchstone Two Limited Shareholder NZBN: 9429033698441 Company Number: 1894434 |
23 Jul 1999 - 17 Oct 2007 | |
| Individual | Lockie, Robin Blundell |
Martinborough Estate Martinborough 5711 New Zealand |
23 Jul 1999 - 06 Jun 2013 |
| Entity | Leafyridge Olives Limited Shareholder NZBN: 9429000064477 Company Number: 966140 |
Rd 7 Masterton 5887 New Zealand |
17 Oct 2007 - 12 Nov 2018 |
| Individual | Daniell, Marilyn |
Masterton 5810 New Zealand |
23 Jul 1999 - 16 Apr 2014 |
| Entity | Ulivo Estate Limited Shareholder NZBN: 9429035306061 Company Number: 1530685 |
17 Oct 2007 - 14 Mar 2013 | |
| Individual | Robertson, Helen |
Rd 2 Masterton 5882 New Zealand |
17 Oct 2007 - 06 Jun 2013 |
| Individual | Prentice, Jenny |
Martinborough New Zealand |
23 Jul 1999 - 06 Jun 2013 |
| Individual | Irwin, Margaret |
51 Oak Street Masterton 5810 New Zealand |
23 Jul 1999 - 08 Apr 2014 |
| Individual | Leaf-wright, Craig |
Rd 1 Upper Hutt |
23 Jul 1999 - 17 Oct 2007 |
| Entity | J.a.d. Enterprises Limited Shareholder NZBN: 9429038951435 Company Number: 556467 |
23 Jul 1999 - 17 Oct 2007 | |
| Other | Null - Estate John Edward Lett | 23 Jul 1999 - 17 Oct 2007 | |
| Individual | Lett, David |
Appleby Invercargill 9812 New Zealand |
17 Oct 2007 - 06 Jun 2013 |
| Individual | Egerton, Norah Anne |
239 Lake Ferry Road Rd 1, Martinborough 5781 New Zealand |
23 Jul 1999 - 06 Jun 2013 |
| Entity | J.a.d. Enterprises Limited Shareholder NZBN: 9429038951435 Company Number: 556467 |
23 Jul 1999 - 17 Oct 2007 |
Rodney James Lingard - Director
Appointment date: 10 Sep 2000
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 09 Mar 2025
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 10 Sep 2000
Katrina Mary Bach - Director
Appointment date: 01 Aug 2020
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 09 Mar 2025
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Aug 2020
Bruce Mccallum - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 14 Sep 2021
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 01 Apr 2019
Michael John Hanson - Director (Inactive)
Appointment date: 24 Mar 2014
Termination date: 28 Feb 2018
Address: Rd 2, Martinborough, 5782 New Zealand
Address used since 24 Mar 2014
Bruce Mccallum - Director (Inactive)
Appointment date: 10 Sep 2000
Termination date: 16 Dec 2017
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 04 Mar 2013
Ian Gordon Stewart - Director (Inactive)
Appointment date: 23 Jul 1999
Termination date: 10 Jul 2017
Address: Eastbourne, Wellington, 5013 New Zealand
Address used since 30 Jan 2012
Garry Edward Daniell - Director (Inactive)
Appointment date: 10 Sep 2000
Termination date: 15 Apr 2014
Address: Masterton, New Zealand
Address used since 30 Jan 2012
John Francis Egerton - Director (Inactive)
Appointment date: 22 Jul 2001
Termination date: 29 May 2013
Address: 239 Lake Ferry Road, Rd1, Martinborough, 5781 New Zealand
Address used since 30 Jan 2012
Stephen Church - Director (Inactive)
Appointment date: 10 Sep 2000
Termination date: 31 May 2005
Address: Martinborough,
Address used since 10 Sep 2000
Lincoln Gould - Director (Inactive)
Appointment date: 23 Jul 1999
Termination date: 28 Jan 2003
Address: Te Aro, Wellington,
Address used since 23 Jul 1999
Ian Macdonald Lockie - Director (Inactive)
Appointment date: 23 Jul 1999
Termination date: 22 Jul 2001
Address: Rd 1, Martinborough,
Address used since 23 Jul 1999
Arts, Culture And Heritage Trust - Toi Wairarapa
129 Ahiaruhe Road
Words & Images Limited
128 Ahiaruhe Road
Omakuri Consulting Limited
188 Ahiaruhe Road
Sealstone Limited
13 Ahiaruhe Road