Culgoa Orchard Limited, a registered company, was launched on 22 Oct 1993. 9429038793769 is the New Zealand Business Number it was issued. "Kiwifruit growing" (ANZSIC A013210) is how the company is classified. The company has been supervised by 4 directors: Richard Albin Pennington - an active director whose contract began on 03 Nov 1993,
Wendy Elizabeth Pennington - an active director whose contract began on 03 Nov 1993,
Justin John Shone - an inactive director whose contract began on 22 Oct 1993 and was terminated on 03 Nov 1993,
Simon Francis Scott - an inactive director whose contract began on 22 Oct 1993 and was terminated on 03 Nov 1993.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: Po Box 232, Seventh Avenue, Tauranga, 3144 (type: postal, office).
Culgoa Orchard Limited had been using 29 Commerce Lane, Te Puke as their registered address until 20 Feb 2020.
Other names for this company, as we established at BizDb, included: from 27 Jan 1994 to 25 Jan 2005 they were called Door Specialists 93 Limited, from 22 Oct 1993 to 27 Jan 1994 they were called Guna Holdings Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Office address used from 11 Feb 2021
Address #5: 796 Te Matai Road, Rd 8, Te Puke, 3188 New Zealand
Delivery address used from 11 Feb 2021
Principal place of activity
84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 29 Commerce Lane, Te Puke, 3119 New Zealand
Registered address used from 06 Jan 2014 to 20 Feb 2020
Address #2: Bennetts Proactive Limited, 126 Jellicoe Street, Te Puke, 3199 New Zealand
Registered address used from 19 Jun 2013 to 06 Jan 2014
Address #3: Bennett Gibson Limited, 126 Jellicoe Street, Te Puke New Zealand
Physical & registered address used from 06 Mar 2005 to 19 Jun 2013
Address #4: 117 Newton Road, Mt. Maunganui
Physical address used from 12 Oct 1998 to 12 Oct 1998
Address #5: 117 Newton Road, Mount Maunganui
Registered address used from 12 Oct 1998 to 06 Mar 2005
Address #6: Same As Registered Office
Physical address used from 12 Oct 1998 to 06 Mar 2005
Address #7: 111 Collingwood Street, Hamilton
Registered address used from 08 Nov 1993 to 12 Oct 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Pennington, Wendy Elizabeth |
R D 8 Te Puke New Zealand |
22 Oct 1993 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Pennington, Richard Albin |
R D 8 Te Puke New Zealand |
22 Oct 1993 - |
Richard Albin Pennington - Director
Appointment date: 03 Nov 1993
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 17 Jun 2010
Wendy Elizabeth Pennington - Director
Appointment date: 03 Nov 1993
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 17 Jun 2010
Justin John Shone - Director (Inactive)
Appointment date: 22 Oct 1993
Termination date: 03 Nov 1993
Address: Hamilton,
Address used since 22 Oct 1993
Simon Francis Scott - Director (Inactive)
Appointment date: 22 Oct 1993
Termination date: 03 Nov 1993
Address: Hamilton,
Address used since 22 Oct 1993
The Tuhourangi Tribal Trust Of Te Arawa
10 King Street
Te Hunga Manaaki O Te Puke
10 King Street
Russell Corfield Refrigeration And Electrical Limited
17 King Street
West Co 2000 Limited
6 Jellicoe Street
At Twentyeight Jellicoe Limited
28 Jellicoe Street
Natural Pet Remedies Store Limited
28 Jellicoe Street
Aj & El Bourke Limited
29 Commerce Lane
Badala Orchard Limited
29 Commerce Lane
Blennerhassett & Sons Limited
29 Commerce Lane
Crusader Orchards Limited
29 Commerce Lane
Javic Limited
29 Commerce Lane
Kuri Parehe Limited
29 Commerce Land