New Zealand Boysenberry Council Limited, a registered company, was incorporated on 14 Dec 1992. 9429038931567 is the New Zealand Business Number it was issued. "Horticultural services nec" (ANZSIC A052963) is how the company has been classified. The company has been managed by 21 directors: Julian Raine - an active director whose contract began on 05 May 2004,
Nigel Charles Warnes - an active director whose contract began on 22 May 2009,
Antonius Lambertus Boeyen - an active director whose contract began on 07 Aug 2019,
Michelle Jane Manson - an inactive director whose contract began on 01 Oct 2013 and was terminated on 10 Jul 2019,
Richard Kempthorne - an inactive director whose contract began on 11 Nov 2003 and was terminated on 11 Jul 2016.
Updated on 28 Feb 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: 3 Golden Hills Road, Rd 1, Richmond, 7081 (registered address),
3 Golden Hills Road, Rd 1, Richmond, 7081 (physical address),
3 Golden Hills Road, Rd 1, Richmond, 7081 (service address),
3 Golden Hills Road, Rd 1, Richmond, 7081 (office address) among others.
New Zealand Boysenberry Council Limited had been using 491 Nayland Road, Stoke, Nelson as their registered address up to 23 Feb 2021.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 60 shares (60%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 20 shares (20%). Finally the third share allocation (20 shares 20%) made up of 1 entity.
Principal place of activity
3 Golden Hills Road, Rd 1, Richmond, 7081 New Zealand
Previous addresses
Address #1: 491 Nayland Road, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 02 Mar 2016 to 23 Feb 2021
Address #2: 6 Cassis Place, Chartwell, Wellington New Zealand
Registered address used from 08 Apr 2003 to 02 Mar 2016
Address #3: P O Box 29045, Ngaio, Wellington New Zealand
Physical address used from 08 Apr 2003 to 02 Mar 2016
Address #4: Huddart Parker Building, Post Office Square, Wellington
Registered address used from 17 Jun 2002 to 08 Apr 2003
Address #5: Huddart Parker Building, Post Office Square, Wellington
Physical address used from 02 Aug 2001 to 08 Apr 2003
Address #6: 2 Brook Street, Lower Hutt
Physical address used from 02 Aug 2001 to 02 Aug 2001
Address #7: 2 Brook Street, Lower Hutt
Registered address used from 07 Sep 2000 to 17 Jun 2002
Address #8: Level2, Agricultural House, 12 Johnson Street, Wellington
Physical address used from 24 Sep 1999 to 02 Aug 2001
Address #9: Level 2,, Agricultural House,, 12 Johnson Street,, Wellington.
Registered address used from 09 Aug 1999 to 07 Sep 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 23 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Boysenberries New Zealand Limited Shareholder NZBN: 9429039361790 |
Appleby Tasman 7011 New Zealand |
14 Dec 1992 - |
Shares Allocation #2 Number of Shares: 20 | |||
Entity | The Horticultural Exporters Council Incorporated |
Braemar 32 The Terrace, Wellington |
14 Dec 1992 - |
Shares Allocation #3 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Horticulture New Zealand Limited Shareholder NZBN: 9429035164937 |
20 Ballance Street Wellington 6011 New Zealand |
05 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The New Zealand Berryfruit Growers Federation Incorporated Company Number: 217027 |
14 Dec 1992 - 05 Mar 2007 | |
Entity | The New Zealand Berryfruit Growers Federation Incorporated Company Number: 217027 |
14 Dec 1992 - 05 Mar 2007 |
Ultimate Holding Company
Julian Raine - Director
Appointment date: 05 May 2004
Address: Stoke, Nelson, 7011 New Zealand
Address used since 24 Feb 2016
Nigel Charles Warnes - Director
Appointment date: 22 May 2009
Address: Tadmor Rd2, Wakefield, 7096 New Zealand
Address used since 24 Feb 2016
Antonius Lambertus Boeyen - Director
Appointment date: 07 Aug 2019
Address: Stoke, Nelson, 7011 New Zealand
Address used since 07 Aug 2019
Michelle Jane Manson - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 10 Jul 2019
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 01 Oct 2013
Richard Kempthorne - Director (Inactive)
Appointment date: 11 Nov 2003
Termination date: 11 Jul 2016
Address: Richmond, 7020 New Zealand
Address used since 24 Feb 2016
Graham Battersby - Director (Inactive)
Appointment date: 12 Feb 2003
Termination date: 15 Oct 2012
Address: R D 1, Richmond,
Address used since 12 Feb 2003
Andrew Denis Simpson - Director (Inactive)
Appointment date: 04 Nov 2009
Termination date: 15 Oct 2012
Address: Bryndwr, Christchurch,
Address used since 04 Nov 2009
Anton Louis Maurenbrecher - Director (Inactive)
Appointment date: 01 Nov 2006
Termination date: 19 Apr 2011
Address: Rd 2 Hastings, 4172 New Zealand
Address used since 01 Nov 2006
John Francis Molyneux - Director (Inactive)
Appointment date: 01 Nov 1994
Termination date: 29 Jan 2009
Address: Tahuanui, Nelson,
Address used since 01 Nov 1994
John Duncan Gibb - Director (Inactive)
Appointment date: 14 Dec 1992
Termination date: 05 May 2004
Address: Rd 1, Richmond,
Address used since 14 Dec 1992
Michael Thomas Gaffaney - Director (Inactive)
Appointment date: 02 Sep 1998
Termination date: 11 Nov 2003
Address: Whitby, Wellington 6006,
Address used since 02 Sep 1998
Philip Gordon Field - Director (Inactive)
Appointment date: 14 Dec 1992
Termination date: 19 Dec 2002
Address: Richmond,
Address used since 14 Dec 1992
Todd Newman - Director (Inactive)
Appointment date: 01 Dec 1997
Termination date: 22 Sep 2002
Address: Napier,
Address used since 01 Dec 1997
Richard Norman Somerfield - Director (Inactive)
Appointment date: 14 Dec 1992
Termination date: 01 Mar 2001
Address: Rd 3, Tauranga,
Address used since 14 Dec 1992
Patricia Mary Coulomb - Director (Inactive)
Appointment date: 02 Sep 1998
Termination date: 01 Jul 2000
Address: Onehunga, Auckland,
Address used since 02 Sep 1998
Miranda Jane Ffowcs Williams - Director (Inactive)
Appointment date: 12 Mar 1997
Termination date: 02 Sep 1998
Address: Herne Bay, Auckland,
Address used since 12 Mar 1997
Peter Ross Silcock - Director (Inactive)
Appointment date: 12 Mar 1997
Termination date: 02 Sep 1998
Address: Woburn, Lower Hutt,
Address used since 12 Mar 1997
Jennifer Ann Arnold - Director (Inactive)
Appointment date: 05 May 1993
Termination date: 01 Dec 1997
Address: Oratia, Auckland,
Address used since 05 May 1993
Tomos Marlais Ffowcs Williams - Director (Inactive)
Appointment date: 20 May 1993
Termination date: 12 Mar 1997
Address: Herne Bay, Auckland,
Address used since 20 May 1993
Joseph John Currie - Director (Inactive)
Appointment date: 14 Dec 1992
Termination date: 01 Nov 1994
Address: Stoke, Nelson,
Address used since 14 Dec 1992
William Ronald Alexander Harvey - Director (Inactive)
Appointment date: 16 Dec 1992
Termination date: 08 Mar 1993
Address: Hunua,
Address used since 16 Dec 1992
The Fresh Fruit Company Of Nelson Limited
491 Nayland Road
Annesbrook Community Trust
40 Saxton Road West
Sweep Tech Limited
443b Nayland Road
Laser Ceilings Limited
Unit 3, 21 Packham Crescent
Nelson Drug Management Services Limited
Unit 11, 1 Koru Place
Country Media Limited
Unit 6, 1 Koru Place
Enviro Horticulture Limited
48a Churchill Avenue
Fruition Horticulture (nz) Limited
14c Kina Beach Road
Fruition Horticulture (si) Limited
6 Renwick Place
Groundsmen Nz Limited
20 Oxford Street
Sjt Trustee Company Limited
Level 1
Steel Viticultural Services Limited
Suite 1, 126 Trafalgar Street