Shortcuts

Karaka Park Produce Limited

Type: NZ Limited Company (Ltd)
9429039137968
NZBN
498377
Company Number
Registered
Company Status
Current address
59 Eggleton Road
Rd 4
Pukekohe 2679
New Zealand
Registered & physical & service address used since 12 Jul 2010

Karaka Park Produce Limited, a registered company, was launched on 01 Feb 1991. 9429039137968 is the NZ business identifier it was issued. This company has been run by 6 directors: Dean Peter Hancock - an active director whose contract started on 02 May 1997,
Jacqueline Ann Hancock - an inactive director whose contract started on 18 May 2001 and was terminated on 01 Apr 2016,
Jennifer Margaret Reynolds - an inactive director whose contract started on 01 Feb 1991 and was terminated on 01 Jan 1999,
Francis Miles Reynolds - an inactive director whose contract started on 01 Feb 1991 and was terminated on 01 Jan 1999,
Colin Sue - an inactive director whose contract started on 01 Feb 1991 and was terminated on 02 May 1997.
Updated on 30 Apr 2024, our data contains detailed information about 1 address: 59 Eggleton Road, Rd 4, Pukekohe, 2679 (types include: registered, physical).
Karaka Park Produce Limited had been using C/- Dean Peter Hancock, 59 Eggleton Road, Rd 4, Pukekohe as their physical address up to 12 Jul 2010.
Other names for the company, as we established at BizDb, included: from 01 Feb 1991 to 25 Jul 1997 they were named Pickafresh Farms Limited.
A total of 5000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 2500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2500 shares (50%).

Addresses

Previous addresses

Address: C/- Dean Peter Hancock, 59 Eggleton Road, Rd 4, Pukekohe New Zealand

Physical & registered address used from 16 Jul 2002 to 12 Jul 2010

Address: 69 Fanshawe Street, Freemans Bay, Auckland

Registered address used from 26 May 1997 to 16 Jul 2002

Address: -

Physical address used from 26 May 1997 to 16 Jul 2002

Address: C/- Dean Peter Hancock, Hingaia Road, Papakura

Physical address used from 26 May 1997 to 26 May 1997

Address: Cooper White & Associates, Chartered, Accountants, Corner Roulton Str &, Massey Ave, Pukekohe

Registered address used from 15 Aug 1994 to 26 May 1997

Contact info
64 09 2948382
Phone
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Hancock, Jacqueline Ann Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Hancock, Dean Peter Rd 4
Pukekohe
2679
New Zealand
Directors

Dean Peter Hancock - Director

Appointment date: 02 May 1997

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 02 May 1997


Jacqueline Ann Hancock - Director (Inactive)

Appointment date: 18 May 2001

Termination date: 01 Apr 2016

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 18 May 2001


Jennifer Margaret Reynolds - Director (Inactive)

Appointment date: 01 Feb 1991

Termination date: 01 Jan 1999

Address: Kohimarama,

Address used since 01 Feb 1991


Francis Miles Reynolds - Director (Inactive)

Appointment date: 01 Feb 1991

Termination date: 01 Jan 1999

Address: R.d.1, Papakura,

Address used since 01 Feb 1991


Colin Sue - Director (Inactive)

Appointment date: 01 Feb 1991

Termination date: 02 May 1997

Address: R.d.3, Pukekohe,

Address used since 01 Feb 1991


Norman Sue - Director (Inactive)

Appointment date: 01 Feb 1991

Termination date: 02 May 1997

Address: West Pukekohe,

Address used since 01 Feb 1991

Nearby companies

Whitley Forestry Limited
49 Eggleton Road

Patumahoe Soils Limited
58 Eggleton Road

Sampan Enterprise Limited
139 Cuff Road

Dnm Holdings Limited
202 Woodhouse Road

Dnm Investments Limited
202 Woodhouse Road