Shortcuts

Central Fruit Depot Limited

Type: NZ Limited Company (Ltd)
9429038557378
NZBN
659431
Company Number
Registered
Company Status
Current address
Level 1, 69 Tarbert Street
Alexandra 9320
New Zealand
Registered & physical & service address used since 30 Nov 2021

Central Fruit Depot Limited, a registered company, was incorporated on 12 Dec 1994. 9429038557378 is the NZ business number it was issued. This company has been managed by 15 directors: Nigel Stephen Hinton - an active director whose contract began on 02 Oct 1998,
Howard Hinton - an active director whose contract began on 28 May 2019,
Sarah Janice Hinton - an active director whose contract began on 28 May 2019,
Elisabeth Neeltje Hinton - an inactive director whose contract began on 02 Oct 1998 and was terminated on 04 Feb 2019,
Graeme Everett Smith - an inactive director whose contract began on 12 Dec 1994 and was terminated on 02 Oct 1998.
Last updated on 14 May 2025, the BizDb data contains detailed information about 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (category: registered, physical).
Central Fruit Depot Limited had been using Level 1, 69 Tarbert Street, Alexandra as their physical address up until 30 Nov 2021.
A single entity owns all company shares (exactly 2200 shares) - N S & E N Hinton Limited - located at 9320, Alexandra.

Addresses

Previous addresses

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Physical address used from 05 Dec 2012 to 30 Nov 2021

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 12 Nov 2012 to 30 Nov 2021

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Physical address used from 10 Nov 2011 to 05 Dec 2012

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 10 Nov 2011 to 12 Nov 2012

Address: Level 1, 69 Tarbert Street, Alexandra New Zealand

Registered & physical address used from 05 Jun 2001 to 10 Nov 2011

Address: C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra

Physical address used from 05 Jun 2001 to 05 Jun 2001

Address: C/- Ibbotson, Cooney & Co, Level 1, 69 Tarbert Street, Alexandra

Registered address used from 05 Jun 2001 to 05 Jun 2001

Address: C/- Ibbotson, Cooney & Co, Level 1, 69 Tarbert Street, Alexandra

Physical address used from 03 Nov 1998 to 03 Nov 1998

Address: C/- Ibbotson Cooney & Co, Chartered Accountants, 69 Tarbert Street, Alexandra

Physical address used from 03 Nov 1998 to 05 Jun 2001

Address: Cnr Ngapara & Chicago Streets, Alexandra

Registered address used from 23 Oct 1998 to 05 Jun 2001

Address: Cnr Ngapara & Chicago Streets, Alexandra

Physical address used from 23 Oct 1998 to 03 Nov 1998

Financial Data

Basic Financial info

Total number of Shares: 2200

Annual return filing month: February

Annual return last filed: 20 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2200
Entity (NZ Limited Company) N S & E N Hinton Limited
Shareholder NZBN: 9429040305332
Alexandra
9320
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lepelaar Limited
Shareholder NZBN: 9429038933042
Company Number: 561694
Entity Lepelaar Limited
Shareholder NZBN: 9429038933042
Company Number: 561694
Directors

Nigel Stephen Hinton - Director

Appointment date: 02 Oct 1998

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 16 Jan 2023

Address: Bridge Hill, Alexandra, 9320 New Zealand

Address used since 03 Nov 2010


Howard Hinton - Director

Appointment date: 28 May 2019

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 28 May 2019


Sarah Janice Hinton - Director

Appointment date: 28 May 2019

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 28 May 2019


Elisabeth Neeltje Hinton - Director (Inactive)

Appointment date: 02 Oct 1998

Termination date: 04 Feb 2019

Address: Bridge Hill, Alexandra, 9320 New Zealand

Address used since 03 Nov 2010


Graeme Everett Smith - Director (Inactive)

Appointment date: 12 Dec 1994

Termination date: 02 Oct 1998

Address: Burnside, Christchurch,

Address used since 12 Dec 1994


Victor Lex Thompson - Director (Inactive)

Appointment date: 18 Aug 1995

Termination date: 02 Oct 1998

Address: Alexandra,

Address used since 18 Aug 1995


James Douglas Miller - Director (Inactive)

Appointment date: 18 Aug 1995

Termination date: 02 Oct 1998

Address: Dunedin,

Address used since 18 Aug 1995


Wayne Stewart Ashton - Director (Inactive)

Appointment date: 06 Oct 1997

Termination date: 02 Oct 1998

Address: Alexandra,

Address used since 06 Oct 1997


Clifford Murray Hiscock - Director (Inactive)

Appointment date: 06 Oct 1997

Termination date: 02 Oct 1998

Address: Alexandra,

Address used since 06 Oct 1997


Craig Douglas Nash - Director (Inactive)

Appointment date: 07 Nov 1997

Termination date: 02 Oct 1998

Address: Mountainview, Howick, Auckland,

Address used since 07 Nov 1997


Noel Skipton Thompson - Director (Inactive)

Appointment date: 12 Dec 1994

Termination date: 30 Nov 1997

Address: Howick, Auckland,

Address used since 12 Dec 1994


Wayne Douglas Pickering - Director (Inactive)

Appointment date: 07 Nov 1997

Termination date: 30 Nov 1997

Address: Marshlands, Christchurch,

Address used since 07 Nov 1997


Nigel Stephen Hinton - Director (Inactive)

Appointment date: 12 Dec 1994

Termination date: 06 Oct 1997

Address: Earnscleugh, Alexandra,

Address used since 12 Dec 1994


Wayne Stewart Ashton - Director (Inactive)

Appointment date: 16 Feb 1995

Termination date: 06 Oct 1997

Address: R D 1, Alexandra,

Address used since 16 Feb 1995


David William Blackburn - Director (Inactive)

Appointment date: 12 Dec 1994

Termination date: 18 Aug 1995

Address: Alexandra,

Address used since 12 Dec 1994

Nearby companies

The Gorge Pastoral Limited
Level 1, 69 Tarbert Street

Cornaig Holdings Limited
Level 1, 69 Tarbert Street

Precision Works (2013) Limited
Level 1, 69 Tarbert Street

Cornaig Farms Limited
Level 1, 69 Tarbert Street

Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street

Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street