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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2200 | |||
| Entity (NZ Limited Company) | N S & E N Hinton Limited Shareholder NZBN: 9429040305332 |
Alexandra 9320 New Zealand |
25 Nov 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Lepelaar Limited Shareholder NZBN: 9429038933042 Company Number: 561694 |
25 Nov 2003 - 25 Nov 2003 | |
| Entity | Lepelaar Limited Shareholder NZBN: 9429038933042 Company Number: 561694 |
25 Nov 2003 - 25 Nov 2003 |
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
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