Shortcuts

Boysenberries New Zealand Limited

Type: Nz Co-operative Company (Coop)
9429039361790
NZBN
422261
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C114025
Industry classification code
Frozen Fruit Or Vegetable Mfg
Industry classification description
Current address
491 Nayland Road
Stoke
Nelson 7011
New Zealand
Office & delivery address used since 05 Feb 2020
Po Box 3171
Richmond
Nelson 7050
New Zealand
Postal address used since 05 Feb 2020
3 Golden Hills Road
Appleby
Tasman 7011
New Zealand
Registered & physical & service address used since 16 Dec 2020

Boysenberries New Zealand Limited was incorporated on 06 Apr 1989 and issued a New Zealand Business Number of 9429039361790. This registered COOP company has been managed by 19 directors: Julian Richard Raine - an active director whose contract began on 13 Feb 2003,
Barry Peter Wratten - an active director whose contract began on 06 Dec 2007,
Stephen John Sutton - an active director whose contract began on 12 Dec 2012,
Antonius Lambertus Boeyen - an active director whose contract began on 23 Feb 2016,
Alistair Owen Patterson - an inactive director whose contract began on 08 Dec 2011 and was terminated on 31 Jan 2016.
As stated in BizDb's data (updated on 25 Apr 2024), this company uses 4 addresses: 3 Golden Hills Road, Appleby, Tasman, 7011 (office address),
3 Golden Hills Road, Appleby, Tasman, 7011 (delivery address),
3 Golden Hills Road, Appleby, Tasman, 7011 (registered address),
3 Golden Hills Road, Appleby, Tasman, 7011 (physical address) among others.
Up to 16 Dec 2020, Boysenberries New Zealand Limited had been using 491 Nayland Road, Stoke, Nelson as their registered address.
BizDb identified other names used by this company: from 06 Apr 1989 to 11 Jan 2016 they were called Berryfruit Export Nz Limited.
A total of 4000 shares are allotted to 10 groups (12 shareholders in total). When considering the first group, 400 shares are held by 2 entities, namely:
Raine, Cathy Jane (an individual) located at Stoke, Nelson postcode 7011,
Raine, Julian Richard (an individual) located at Stoke, Nelson postcode 7011.
The 2nd group consists of 1 shareholder, holds 10% shares (exactly 400 shares) and includes
M R & J R Tucker - located at Rd 1, Upper Moutere.
The next share allotment (400 shares, 10%) belongs to 1 entity, namely:
Hidden Row, located at Mapua, Mapua (an other). Boysenberries New Zealand Limited was categorised as "Frozen fruit or vegetable mfg" (ANZSIC C114025).

Addresses

Other active addresses

Address #4: 3 Golden Hills Road, Appleby, Tasman, 7011 New Zealand

Office & delivery address used from 07 Feb 2023

Principal place of activity

491 Nayland Road, Stoke, Nelson, 7011 New Zealand


Previous addresses

Address #1: 491 Nayland Road, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 24 Dec 2013 to 16 Dec 2020

Address #2: Whk Richmond, Chartered Accountants, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand

Physical & registered address used from 24 Nov 2011 to 24 Dec 2013

Address #3: Hinton Limited, Chartered Accountants, 20 Oxford Street, Richmond, Nelson New Zealand

Physical & registered address used from 15 Feb 2006 to 24 Nov 2011

Address #4: Level 2, Huddart Parking Building, Post Office Square, Wellington

Registered address used from 21 Oct 1993 to 15 Feb 2006

Address #5: Fourth Floor Robert Jones House, 1 Willeston Street, Wellington

Registered address used from 14 Oct 1992 to 21 Oct 1993

Address #6: Hinton And Associates, 2nd Floor / Tasman Energy Building, 281 Queen Street, Richmond, Nelson

Physical address used from 20 Feb 1992 to 15 Feb 2006

Address #7: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Contact info
64 3 5475938
07 Feb 2019 Phone
office@boysenberry.co.nz
15 Feb 2023 nzbn-reserved-invoice-email-address-purpose
admin@boysenberry.co.nz
05 Feb 2020 nzbn-reserved-invoice-email-address-purpose
admin@boysenberry.co.nz
07 Feb 2019 Email
www.boysenberry.co.nz
07 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: February

Financial report filing month: September

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Individual Raine, Cathy Jane Stoke
Nelson
7011
New Zealand
Individual Raine, Julian Richard Stoke
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 400
Other (Other) M R & J R Tucker Rd 1
Upper Moutere
7173
New Zealand
Shares Allocation #3 Number of Shares: 400
Other (Other) Hidden Row Mapua
Mapua
7005
New Zealand
Shares Allocation #4 Number of Shares: 400
Individual Fraser, Julie Katina Rd 1
Upper Moutere
7173
New Zealand
Individual Fraser, Donald Trevor Stephenson Rd 1
Upper Moutere
7173
New Zealand
Shares Allocation #5 Number of Shares: 400
Individual Wratten, Barry Peter Rd 2
Upper Moutere
7175
New Zealand
Shares Allocation #6 Number of Shares: 400
Individual Thomson, Ian R D 1
Richmond, Nelson

New Zealand
Shares Allocation #7 Number of Shares: 400
Entity (NZ Limited Company) Wai-west Farms Limited
Shareholder NZBN: 9429040757988
Rd 1
Richmond
7081
New Zealand
Shares Allocation #8 Number of Shares: 400
Other (Other) N & J Patterson Trust R D 1
Richmond
7081
New Zealand
Shares Allocation #9 Number of Shares: 400
Other (Other) Edens Road Fruit Ltd Rd 1
Richmond
7081
New Zealand
Shares Allocation #10 Number of Shares: 400
Individual Estate, Appleby Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mcshanes Holdings Limited
Shareholder NZBN: 9429038912856
Company Number: 566664
Individual Gibbs, C.m. Rd 1
Wakefield, Nelson
Individual French, G.s. Appleby
Richmond, Nelson
Individual Gibb, J.d. Rd 1
Richmond, Nelson
Individual Blackburn, N.d. Upper Moutere
Nelson
Individual Reid, Adrian James R D 1
Upper Moutere, Nelson

New Zealand
Individual Patterson, Alistair Owen R D 1
Richmond, Nelson

New Zealand
Individual Burgess, Christine Hilda R D 3
Whakatane

New Zealand
Individual Peckham, Anne-caroline R D
Upper Moutere, Nelson

New Zealand
Individual Johnson, Brian Hope
Nelson

New Zealand
Individual Pope, Mark Upper Moutere
Nelson

New Zealand
Individual Gibb, S.f. Rd 1
Richmond, Nelson
Individual Gibbs, Lauren Emilie R D 1
Wakefield, Nelson

New Zealand
Individual Johnson, Carol Hope
Nelson

New Zealand
Individual Ewers, Susan Upper Moutere
Nelson

New Zealand
Entity Mcshanes Holdings Limited
Shareholder NZBN: 9429038912856
Company Number: 566664
Entity Ranzau Horticulture Limited
Shareholder NZBN: 9429039639912
Company Number: 334859
Individual Gibbs, Stuart James R D 1
Wakefield, Nelson

New Zealand
Individual Patterson, Jo R D 1
Richmond, Nelson

New Zealand
Individual Ewers, Brent Upper Moutere
Nelson

New Zealand
Other Nelson Christian Trust
Other Burkes Estates Limited
Entity H G Prestidge & Sons Limited
Shareholder NZBN: 9429040187297
Company Number: 168322
Individual Pope, Helena Upper Moutere
Nelson

New Zealand
Individual Reid, Margaret Joan Rd 1
Upper Moutere
7173
New Zealand
Entity Tasman Bay Berry Company Limited
Shareholder NZBN: 9429033507675
Company Number: 1924607
Individual Lefrantz, Wayne Rd 1
Upper Moutere
7173
New Zealand
Individual Burns, Elizabeth Jane R D 1
Brightwater, Nelson

New Zealand
Individual Lefrantz, Gloria Rd 1
Upper Moutere
7173
New Zealand
Individual French, R.j. Appleby
Richmond, Nelson
Individual Burgess, Ronald Murray R D 3
Whakatane

New Zealand
Individual Burns, Alan Raymond R D 1
Brightwater, Nelson

New Zealand
Other Null - Burkes Estates Limited
Other Null - Nelson Christian Trust
Entity Ranzau Horticulture Limited
Shareholder NZBN: 9429039639912
Company Number: 334859
Entity First Bud Limited
Shareholder NZBN: 9429033231235
Company Number: 1968458
Entity H G Prestidge & Sons Limited
Shareholder NZBN: 9429040187297
Company Number: 168322
Entity Tasman Bay Berry Company Limited
Shareholder NZBN: 9429033507675
Company Number: 1924607
Individual Peckham, Alex R D
Upper Moutere, Nelson

New Zealand
Individual Gibbs, D.p. Rd 1
Wakefield, Nelson
Entity First Bud Limited
Shareholder NZBN: 9429033231235
Company Number: 1968458
Directors

Julian Richard Raine - Director

Appointment date: 13 Feb 2003

Address: Stoke, Nelson, 7011 New Zealand

Address used since 13 Feb 2003


Barry Peter Wratten - Director

Appointment date: 06 Dec 2007

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 09 Feb 2016


Stephen John Sutton - Director

Appointment date: 12 Dec 2012

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 07 Feb 2019

Address: Rd 1, Richmond, Nelson, 7081 New Zealand

Address used since 12 Dec 2012


Antonius Lambertus Boeyen - Director

Appointment date: 23 Feb 2016

Address: Stoke, Nelson, 7011 New Zealand

Address used since 23 Feb 2016


Alistair Owen Patterson - Director (Inactive)

Appointment date: 08 Dec 2011

Termination date: 31 Jan 2016

Address: Rd1 Richmond, Nelson, 7081 New Zealand

Address used since 08 Dec 2011


Keith Douglas Owen - Director (Inactive)

Appointment date: 29 May 2003

Termination date: 12 Nov 2013

Address: Tauranga, 3110 New Zealand

Address used since 29 May 2003


Graham George Battersby - Director (Inactive)

Appointment date: 01 Aug 1995

Termination date: 30 Sep 2012

Address: Hope, Nelson,

Address used since 01 Aug 1995


Philip Gordon Field - Director (Inactive)

Appointment date: 03 Apr 1992

Termination date: 08 Dec 2011

Address: Mapua, 7005 New Zealand

Address used since 10 Apr 2006


John Duncan Gibb - Director (Inactive)

Appointment date: 03 Apr 1992

Termination date: 06 Dec 2007

Address: R D 1, Richmond,

Address used since 03 Apr 1992


Michael Charles Pattison - Director (Inactive)

Appointment date: 25 May 1992

Termination date: 13 Feb 2003

Address: Silverstream, Wellington,

Address used since 25 May 1992

Address: Wellington,

Address used since 25 May 1992


Philip George Leith - Director (Inactive)

Appointment date: 12 Jan 1999

Termination date: 13 Feb 2003

Address: R D 2, Upper Moutere, Nelson,

Address used since 12 Jan 1999


Alastair Patterson - Director (Inactive)

Appointment date: 19 Nov 1992

Termination date: 12 Jan 1999

Address: Richmond,

Address used since 19 Nov 1992


Carl Albert Arnold - Director (Inactive)

Appointment date: 19 Nov 1992

Termination date: 01 Aug 1995

Address: Richmond,

Address used since 19 Nov 1992


John Allan Nimmo - Director (Inactive)

Appointment date: 03 Apr 1992

Termination date: 25 May 1993

Address: Wellington,

Address used since 03 Apr 1992


Nita Hanna - Director (Inactive)

Appointment date: 03 Apr 1992

Termination date: 19 Nov 1992

Address: Marton,

Address used since 03 Apr 1992


Gregor Mcnicol - Director (Inactive)

Appointment date: 03 Apr 1992

Termination date: 19 Nov 1992

Address: R D 5, Hastings,

Address used since 03 Apr 1992


Richard Norman Sommerfield - Director (Inactive)

Appointment date: 03 Apr 1992

Termination date: 19 Nov 1992

Address: R D 3, Tauranga,

Address used since 03 Apr 1992


Trevor Alan Ivory - Director (Inactive)

Appointment date: 03 Apr 1992

Termination date: 19 Nov 1992

Address: Richmond,

Address used since 03 Apr 1992


David Allan Pilkington - Director (Inactive)

Appointment date: 03 Apr 1992

Termination date: 19 Nov 1992

Address: Wellington,

Address used since 03 Apr 1992

Nearby companies

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

Similar companies

Berry Limited
Suite 4, 154 Cuba Street

Cedenco Foods New Zealand Limited
Suite 2, 12 Heather Street

Horowhenua Freeze Dry Limited
214 Kawiu Road

Seriously Healthy Limited
Level 2, 3 Vernon Street

Snap Freezing Limited
17 Bullen Street

X-pert New Zealand Limited
46 Station Road