Shortcuts

Cranberries New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037616571
NZBN
954343
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F331905
Industry classification code
Farm Produce Or Supplies Wholesaling
Industry classification description
Current address
1st Floor
54 Tainui Street
Greymouth 7805
New Zealand
Physical & registered & service address used since 16 Jul 2015
1st Floor
54 Tainui Street
Greymouth 7805
New Zealand
Postal & office & delivery address used since 03 Mar 2020
Po Box 451
Greymouth
Greymouth 7840
New Zealand
Postal address used since 04 Mar 2024

Cranberries New Zealand Limited, a registered company, was registered on 30 Mar 1999. 9429037616571 is the business number it was issued. "Farm produce or supplies wholesaling" (business classification F331905) is how the company is categorised. The company has been supervised by 15 directors: Heath George Milne - an active director whose contract began on 20 Jan 2020,
Patrick Herd Mulligan - an inactive director whose contract began on 01 Nov 2017 and was terminated on 01 Apr 2021,
Mark Stephen Dawson - an inactive director whose contract began on 06 Nov 2013 and was terminated on 30 Jan 2020,
Christopher John Mackenzie - an inactive director whose contract began on 11 Dec 2017 and was terminated on 18 Oct 2019,
Warren Charles Gilbertson - an inactive director whose contract began on 27 May 2011 and was terminated on 11 Dec 2017.
Last updated on 22 Mar 2024, our database contains detailed information about 1 address: Po Box 451, Greymouth, Greymouth, 7840 (types include: postal, postal).
Cranberries New Zealand Limited had been using C/-Development West Coast, 1St Floor, 112 Mackay Street, Greymouth as their registered address until 16 Jul 2015.
One entity controls all company shares (exactly 4112 shares) - West Coast Development Holdings Limited - located at 7840, 54 Tainui Street, Greymouth.

Addresses

Principal place of activity

1st Floor, 54 Tainui Street, Greymouth, 7805 New Zealand


Previous addresses

Address #1: C/-development West Coast, 1st Floor, 112 Mackay Street, Greymouth, 7805 New Zealand

Registered & physical address used from 08 Jun 2011 to 16 Jul 2015

Address #2: C/-development West Coast, 1st Floor, 112 Mackay Street, Greymouth 7805 New Zealand

Registered & physical address used from 22 Jul 2009 to 08 Jun 2011

Address #3: C/o Strawbridge & Associates, 14 Gloucester Street, Nelson

Registered & physical address used from 07 Mar 2005 to 22 Jul 2009

Address #4: C/-strawbridge & Associates, 148 Hardy Street, Nelson

Physical & registered address used from 01 Dec 2004 to 07 Mar 2005

Address #5: 81 Remuera Road, Newmarket, Auckland

Physical address used from 14 May 2001 to 14 May 2001

Address #6: 3rd Floor, Clifford House, 38 Halifax Street, Nelson

Physical address used from 14 May 2001 to 01 Dec 2004

Address #7: 81 Remuera Raod, Newmarket, Auckland

Registered address used from 14 May 2001 to 01 Dec 2004

Address #8: Hughes Robertson, 4th Floor, Leaders Building, 15 Brandon Street, Wellington

Registered address used from 12 Apr 2000 to 14 May 2001

Address #9: Hughes Robertson, 4th Floor, Leaders Building, 15 Brandon Street, Wellington

Physical address used from 07 Apr 2000 to 14 May 2001

Address #10: Hughes Robertson, 4th Floor, Leaders Building, 15 Brandon Street, Wellington

Registered address used from 07 Apr 2000 to 12 Apr 2000

Contact info
64 3 7697000
Phone
info@dwc.org.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4112

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4112
Entity (NZ Limited Company) West Coast Development Holdings Limited
Shareholder NZBN: 9429035448174
54 Tainui Street
Greymouth
7805
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brough, Roger Andrew Sutherland Nelson

New Zealand
Individual Lawler, Mark Edward Mossman
Sydney, Australia
Individual Lawler, Mark Mossman, Sydney
Australia

Ultimate Holding Company

08 Mar 2015
Effective Date
Development West Coast
Name
Charitable_trust
Type
1191592
Ultimate Holding Company Number
NZ
Country of origin
54 Tainui Street
Greymouth
Greymouth 7805
New Zealand
Address
Directors

Heath George Milne - Director

Appointment date: 20 Jan 2020

Address: Moana, 7872 New Zealand

Address used since 06 Dec 2022

Address: Dobson, Greymouth, 7805 New Zealand

Address used since 31 Oct 2020

Address: Rd 1, Arnold Valley, 7872 New Zealand

Address used since 20 Jan 2020


Patrick Herd Mulligan - Director (Inactive)

Appointment date: 01 Nov 2017

Termination date: 01 Apr 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Nov 2017


Mark Stephen Dawson - Director (Inactive)

Appointment date: 06 Nov 2013

Termination date: 30 Jan 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 28 Mar 2017


Christopher John Mackenzie - Director (Inactive)

Appointment date: 11 Dec 2017

Termination date: 18 Oct 2019

Address: Karoro, Greymouth, 7805 New Zealand

Address used since 11 Dec 2017


Warren Charles Gilbertson - Director (Inactive)

Appointment date: 27 May 2011

Termination date: 11 Dec 2017

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 28 Mar 2017


John Andrew Sturgeon - Director (Inactive)

Appointment date: 15 Dec 2016

Termination date: 01 Nov 2017

Address: Runanga, Runanga, 7803 New Zealand

Address used since 15 Dec 2016


Colin Smith - Director (Inactive)

Appointment date: 06 Nov 2013

Termination date: 19 Oct 2016

Address: Gladstone, Greymouth, 7805 New Zealand

Address used since 06 Nov 2013


Joon Chang - Director (Inactive)

Appointment date: 27 May 2011

Termination date: 06 Nov 2013

Address: Greymouth, West Coast, 7805 New Zealand

Address used since 10 Feb 2013


William Woodhouse Lee - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 01 Jun 2011

Address: 318 Millers Road, Rd 2, Christchurch 7672,

Address used since 17 May 2010


Martin Allen Clements - Director (Inactive)

Appointment date: 20 Aug 2004

Termination date: 01 Jul 2010

Address: Christchurch, 8081 New Zealand

Address used since 20 Aug 2004


Roger Andrew Sutherland Brough - Director (Inactive)

Appointment date: 30 Mar 1999

Termination date: 30 Jun 2009

Address: Nelson,

Address used since 30 Mar 1999


Ross Hayward Strawbridge - Director (Inactive)

Appointment date: 20 Aug 2004

Termination date: 30 Jun 2009

Address: Richmond, Nelson,

Address used since 20 Aug 2004


Douglas George Marsh - Director (Inactive)

Appointment date: 20 Aug 2004

Termination date: 22 Feb 2009

Address: Christchurch,

Address used since 20 Aug 2004


Martin Clements - Director (Inactive)

Appointment date: 20 Aug 2004

Termination date: 20 Aug 2004

Address: Christchurch,

Address used since 20 Aug 2004


Mark Edward Lawler - Director (Inactive)

Appointment date: 30 Mar 1999

Termination date: 12 Aug 2004

Address: Mossman, Sydney, Australia,

Address used since 30 Mar 1999

Similar companies

Apiquip Limited
24 Craig Road

Extreme International (nz) Limited
128 Heywards Road

Kiwi Wood Shavings Limited
592 Maddisons Road

Six Oaks Limited
164 Newtons Road

Southern Beech Limited
38 Weld Street

Willowmere Organic Farms Limited
18 Duncans Road