Shortcuts

Biodynamic Orchards Limited

Type: NZ Limited Company (Ltd)
9429038840685
NZBN
590734
Company Number
Registered
Company Status
A013920
Industry classification code
Avocado Growing
Industry classification description
Current address
Level 8
43 High Street
Auckland New Zealand
Registered & physical & service address used since 27 Apr 2006
4 Greenacres Drive
Kawakawa
Kawakawa 0210
New Zealand
Postal & office & delivery address used since 21 Apr 2020

Biodynamic Orchards Limited, a registered company, was incorporated on 19 May 1993. 9429038840685 is the NZ business identifier it was issued. "Avocado growing" (ANZSIC A013920) is how the company was categorised. The company has been supervised by 4 directors: Jasmin Mac Millan - an active director whose contract began on 29 Jul 2003,
Reinhard Fuchs - an inactive director whose contract began on 29 Apr 1999 and was terminated on 29 Jul 2003,
John Wilson Hart - an inactive director whose contract began on 19 May 1993 and was terminated on 29 Apr 1999,
Bruce Leonard Clark - an inactive director whose contract began on 19 May 1993 and was terminated on 29 Apr 1999.
Updated on 26 Feb 2024, BizDb's database contains detailed information about 1 address: 4 Greenacres Drive, Kawakawa, Kawakawa, 0210 (category: postal, office).
Biodynamic Orchards Limited had been using C/-Morrison Kent, Barristers &, Solicitors, Level 5, Tower 2, 55-65, Shortland Str, Auckland as their physical address until 27 Apr 2006.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 989 shares (98.9%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 11 shares (1.1%).

Addresses

Principal place of activity

4 Greenacres Drive, Kawakawa, Kawakawa, 0210 New Zealand


Previous addresses

Address #1: C/-morrison Kent, Barristers &, Solicitors, Level 5, Tower 2, 55-65, Shortland Str, Auckland

Physical address used from 07 Oct 2005 to 27 Apr 2006

Address #2: C/-morrison Kent, Barristers &, Solicitors, Tower 2, Level 5, 55-65, Shortland Str, Auckland

Registered address used from 06 Oct 2005 to 27 Apr 2006

Address #3: Jasmin Macmillan, Kiwimagic, 13 Selwyn Road, Pahia

Physical address used from 09 Jun 2003 to 07 Oct 2005

Address #4: Walter Fahrer C/o Jasmin Macmillan, Kiwimagic, 13 Selwyn Road, Pahia

Registered address used from 09 Jun 2003 to 06 Oct 2005

Address #5: C/- Reinhard Fuchs, 74 Jude Road, R D 2, Kaiwaka 0582

Physical address used from 17 May 2001 to 09 Jun 2003

Address #6: C/- Walter Fahrer & Martin Vogel, Hansens Road, R D, Kerikeri

Physical address used from 17 May 2001 to 17 May 2001

Address #7: C/- Walter Fahrer & Martin Vogel, Hansens Road, R D, Kerikeri

Registered address used from 10 May 1999 to 09 Jun 2003

Address #8: 5 Short Street, Newmarket, Auckland

Registered address used from 20 Sep 1996 to 10 May 1999

Address #9: 3/20 Gillies Avenue, Epsom

Registered address used from 10 May 1995 to 20 Sep 1996

Contact info
64 21 1345380
19 Nov 2018 Phone
kiwijas63@hotmail.com
21 Apr 2020 nzbn-reserved-invoice-email-address-purpose
kiwijas63@hotmail.com
19 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 989
Individual Fahrer, Walter 7174 Ilshofen
Germany
Shares Allocation #2 Number of Shares: 11
Individual McMillan, Jasmine Kawakawa
Kawakawa
0210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fuchs, Reinhard R D 2
Kaiwaka
Directors

Jasmin Mac Millan - Director

Appointment date: 29 Jul 2003

Address: Kawakawa, Kawakawa, 0210 New Zealand

Address used since 01 Apr 2016


Reinhard Fuchs - Director (Inactive)

Appointment date: 29 Apr 1999

Termination date: 29 Jul 2003

Address: R D 2, Kaiwaka,

Address used since 29 Apr 1999


John Wilson Hart - Director (Inactive)

Appointment date: 19 May 1993

Termination date: 29 Apr 1999

Address: Epsom,

Address used since 19 May 1993


Bruce Leonard Clark - Director (Inactive)

Appointment date: 19 May 1993

Termination date: 29 Apr 1999

Address: Epsom,

Address used since 19 May 1993

Similar companies

Coastline Orchards Limited
C/- Gilligan Rowe & Associates Ltd

Harbour Edge Avocados Limited
Level 8, 120 Albert Street

Orison Investments Limited
107 Great South Road

Phufar Orchard Limited
253 Queen Street

Small Farm Holdings Limited
Level 2, 3 Arawa Street

Weald Limited
Level 9, Southern Cross Building