Shortcuts

Flowerland Cut Flowers Limited

Type: NZ Limited Company (Ltd)
9429039671370
NZBN
324891
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G427430
Industry classification code
Flower Retailing
Industry classification description
A011410
Industry classification code
Flower Growing
Industry classification description
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 13 Sep 2019
Po Box 29
Clive 4148
New Zealand
Postal address used since 15 Nov 2019
57 Main Road
Clive 4102
New Zealand
Office & delivery address used since 15 Nov 2019

Flowerland Cut Flowers Limited was incorporated on 22 Dec 1986 and issued an NZBN of 9429039671370. This registered LTD company has been supervised by 5 directors: Richard Hugh Tripp - an active director whose contract began on 19 Jul 1991,
Gordon Albert Tripp - an inactive director whose contract began on 19 Jul 1991 and was terminated on 06 Jun 2006,
Jennifer Anne Mudgway - an inactive director whose contract began on 19 Jul 1991 and was terminated on 06 Jun 2006,
Albert William Tripp - an inactive director whose contract began on 19 Jul 1991 and was terminated on 30 Mar 2001,
Barbara Joyce Tripp - an inactive director whose contract began on 19 Jul 1991 and was terminated on 25 Aug 1996.
According to our information (updated on 31 Mar 2024), this company uses 1 address: Po Box 29, Clive, 4148 (category: postal, office).
Until 13 Sep 2019, Flowerland Cut Flowers Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address.
A total of 359200 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 339200 shares are held by 1 entity, namely:
Tripp, Richard Hugh (an individual) located at Clive postcode 4102.
The second group consists of 1 shareholder, holds 5.57 per cent shares (exactly 20000 shares) and includes
Tripp, Joanne Gay - located at Clive. Flowerland Cut Flowers Limited is categorised as "Flower retailing" (ANZSIC G427430).

Addresses

Principal place of activity

57 Main Road, Clive, 4102 New Zealand


Previous addresses

Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Physical & registered address used from 01 Mar 2018 to 13 Sep 2019

Address #2: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 24 Oct 2014 to 01 Mar 2018

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

Registered address used from 29 Aug 2013 to 01 Mar 2018

Address #4: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 23 Nov 2010 to 24 Oct 2014

Address #5: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 23 Nov 2010 to 29 Aug 2013

Address #6: Whk, 208-210 Avenue Road East, Hastings New Zealand

Registered & physical address used from 24 Nov 2009 to 23 Nov 2010

Address #7: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings

Registered & physical address used from 01 Aug 2007 to 24 Nov 2009

Address #8: Same As The Registered Office

Physical address used from 01 May 1998 to 01 May 1998

Address #9: Coffey Davidson Limited, 303n Karamu Road, Hastings

Physical address used from 01 May 1998 to 01 Aug 2007

Address #10: C/- Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings

Physical address used from 01 May 1998 to 01 May 1998

Address #11: Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings

Registered address used from 01 May 1998 to 01 Aug 2007

Address #12: Same As Registered

Physical address used from 01 May 1998 to 01 May 1998

Address #13: C/- Coffey Davidson & Partners, Chartered Accountants, 120n Karamu Road, Hastings

Registered address used from 14 Jul 1996 to 01 May 1998

Address #14: Same As Registered Office

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address #15: C/- Kpmg Peat Marwick, Chartered Accountants, 120n Karamu Road, Hastings

Registered address used from 19 Feb 1992 to 14 Jul 1996

Address #16: C/- Coffey Davidson & Partners, Chartered Accountants, 120 N Karamu Road, Hastings

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address #17: -

Physical address used from 19 Feb 1992 to 01 May 1998

Address #18: Esam Cushing & Co, Chartered Accountants, 120n Karamu Road, Hastings

Registered address used from 15 Jan 1992 to 19 Feb 1992

Contact info
64 06 8700411
15 Nov 2019 Phone
info@flowerland.co.nz
15 Nov 2019 2
flowerland@xtra.co.nz
15 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.flowerland.co.nz
15 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 359200

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 339200
Individual Tripp, Richard Hugh Clive
4102
New Zealand
Shares Allocation #2 Number of Shares: 20000
Individual Tripp, Joanne Gay Clive
4102
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tripp, Albert William Taradale
Napier
4112
New Zealand
Individual Tripp, Barbara Joyce Taradale
Napier
4112
New Zealand
Individual Mudgway, Jennifer Anne Bluff Hill
Napier
4110
New Zealand
Individual Tripp, Gordon Albert Taradale
Napier
4112
New Zealand
Directors

Richard Hugh Tripp - Director

Appointment date: 19 Jul 1991

Address: Clive, 4102 New Zealand

Address used since 12 Nov 2015


Gordon Albert Tripp - Director (Inactive)

Appointment date: 19 Jul 1991

Termination date: 06 Jun 2006

Address: Feilding,

Address used since 19 Jul 1991


Jennifer Anne Mudgway - Director (Inactive)

Appointment date: 19 Jul 1991

Termination date: 06 Jun 2006

Address: Napier,

Address used since 19 Jul 1991


Albert William Tripp - Director (Inactive)

Appointment date: 19 Jul 1991

Termination date: 30 Mar 2001

Address: Napier,

Address used since 19 Jul 1991


Barbara Joyce Tripp - Director (Inactive)

Appointment date: 19 Jul 1991

Termination date: 25 Aug 1996

Address: Napier,

Address used since 19 Jul 1991

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South

Similar companies

Bloom N Loco Limited
72 Mitchell Road

E-central Flowers Limited
13 Wallace Road

K F Mclaughlin Limited
2-8 Marguerita Street

Nz Raw Limited
390 Beamish Road

The Flower Barrow 2015 Limited
816 Tawa Street

The Flower Shop Limited
32 Amesbury Street