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.
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
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 | Period |
---|---|---|---|
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 |
31 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brough, Roger Andrew Sutherland |
Nelson New Zealand |
30 Mar 1999 - 04 Mar 2011 |
Individual | Lawler, Mark Edward |
Mossman Sydney, Australia |
30 Mar 1999 - 31 May 2005 |
Individual | Lawler, Mark |
Mossman, Sydney Australia |
31 May 2005 - 04 Mar 2011 |
Ultimate Holding Company
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
West Coast Snowflake Limited
1st Floor
West Coast Development Trust Land Company Limited
1st Floor
West Coast Development Holdings Limited
1st Floor
Forever Beech Limited
1st Floor
Development West Coast
54 Tainui Street
West Coast Investment 2013 Limited
C/- 19 Herbert Street
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