Shortcuts

Matipou Orchard Limited

Type: NZ Limited Company (Ltd)
9429038885945
NZBN
577177
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical & registered & service address used since 31 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 01 Nov 2023

Matipou Orchard Limited, a registered company, was incorporated on 10 Mar 1993. 9429038885945 is the business number it was issued. This company has been run by 5 directors: Graeme Frederick Thow - an active director whose contract began on 01 Nov 1994,
Christine Mildred Thow - an active director whose contract began on 01 Nov 1994,
Wayne Keith Startup - an inactive director whose contract began on 10 Mar 1993 and was terminated on 01 Nov 1994,
Peter Harold Jackson - an inactive director whose contract began on 10 Mar 1993 and was terminated on 01 Nov 1994,
Janice Helen Atkinson - an inactive director whose contract began on 10 Mar 1993 and was terminated on 08 Jun 1993.
Updated on 01 May 2024, the BizDb database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Matipou Orchard Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up to 31 Oct 2019.
Other names used by the company, as we managed to find at BizDb, included: from 10 Mar 1993 to 01 Mar 1995 they were named Heretaunga Shelf (No 23) Limited.

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4156 New Zealand

Registered & physical address used from 14 Aug 2017 to 31 Oct 2019

Address #2: 468 Dartmoor Road, Rd 6, Napier, 4186 New Zealand

Registered & physical address used from 16 Jul 2014 to 14 Aug 2017

Address #3: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered & physical address used from 14 Oct 2013 to 16 Jul 2014

Address #4: 208 Avenue Road East, Hastings, 4122 New Zealand

Physical & registered address used from 23 Aug 2011 to 14 Oct 2013

Address #5: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 09 Aug 2010 to 23 Aug 2011

Address #6: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 New Zealand

Registered & physical address used from 04 Dec 2008 to 09 Aug 2010

Address #7: Horwath Carr & Stanton Ltd, 119 Queen Street East, Hastings

Physical & registered address used from 30 Jul 2008 to 04 Dec 2008

Address #8: Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queen Street East, Hastings

Registered address used from 28 Aug 2006 to 30 Jul 2008

Address #9: C/- Carr & Stanton, Chartered Accountants, 117e Queen Street, Hastings

Registered address used from 04 Aug 2001 to 28 Aug 2006

Address #10: Same As Registered Office

Physical address used from 10 Mar 1993 to 30 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thow, Graeme Frederick Rd 5
Hastings
4175
New Zealand
Individual Thow, Christine Mildred Rd 5
Hastings
4175
New Zealand
Individual Thow, Christine Mildred Rd 5
Hastings
4175
New Zealand
Individual Thow, Christine Mildred Rd 5
Hastings
4175
New Zealand
Individual Thow, Graeme Frederick Rd 5
Hastings
4175
New Zealand
Individual Morrison, Andrew Maclean Rd 5
Hastings
4175
New Zealand
Individual Jackson, Peter Harold Mahora
Hastings
4120
New Zealand
Individual Thow, Graeme Frederick Rd 5
Hastings
4175
New Zealand
Directors

Graeme Frederick Thow - Director

Appointment date: 01 Nov 1994

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 16 Aug 2011


Christine Mildred Thow - Director

Appointment date: 01 Nov 1994

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 16 Aug 2011


Wayne Keith Startup - Director (Inactive)

Appointment date: 10 Mar 1993

Termination date: 01 Nov 1994

Address: Durham Drive, Havelock North, Hawkes Bay,

Address used since 10 Mar 1993


Peter Harold Jackson - Director (Inactive)

Appointment date: 10 Mar 1993

Termination date: 01 Nov 1994

Address: Hastings,

Address used since 10 Mar 1993


Janice Helen Atkinson - Director (Inactive)

Appointment date: 10 Mar 1993

Termination date: 08 Jun 1993

Address: Hastings,

Address used since 10 Mar 1993

Nearby companies

Mills Footwear Company Limited
431 Dartmoor Road