Shortcuts

Greenways Orchards Limited

Type: NZ Limited Company (Ltd)
9429040119588
NZBN
187026
Company Number
Registered
Company Status
Current address
Suite 2, 226 Thames Street
Morrinsville
Morrinsville 3300
New Zealand
Physical & registered & service address used since 21 Jun 2019

Greenways Orchards Limited was launched on 06 Apr 1965 and issued an NZ business identifier of 9429040119588. This registered LTD company has been supervised by 4 directors: Alistair Richard Smith - an active director whose contract began on 23 Feb 1993,
Paula Louise Smith - an active director whose contract began on 18 Jul 2022,
Calvin Richard Smith - an inactive director whose contract began on 10 Jun 1992 and was terminated on 13 Jan 2010,
Parker Abbotsford Smith - an inactive director whose contract began on 10 Jun 1992 and was terminated on 23 Feb 1993.
According to BizDb's data (updated on 21 Apr 2024), the company filed 1 address: Suite 2, 226 Thames Street, Morrinsville, Morrinsville, 3300 (types include: physical, registered).
Until 21 Jun 2019, Greenways Orchards Limited had been using 53-61 Whitaker Street, Te Aroha as their registered address.
A total of 26500 shares are issued to 4 groups (5 shareholders in total). When considering the first group, 8674 shares are held by 2 entities, namely:
Smith, Paula Louise Non-Voting (an individual) located at Rd 2, Huntly postcode 3772,
Smith, Alistair Richard-Non Voting (an individual) located at Rd 2, Huntly postcode 3772.
Another group consists of 1 shareholder, holds 44.25% shares (exactly 11726 shares) and includes
Smith, Alistair Richard-Non Voting - located at Rd 2, Huntly.
The third share allocation (6000 shares, 22.64%) belongs to 1 entity, namely:
Smith, Paula Louise Non-Voting, located at Rd 2, Huntly (an individual).

Addresses

Previous addresses

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Registered & physical address used from 25 Mar 2019 to 21 Jun 2019

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Registered & physical address used from 08 Mar 2016 to 25 Mar 2019

Address: 190 Thames Street, Morrinsville New Zealand

Registered & physical address used from 30 Aug 2007 to 08 Mar 2016

Address: C/- Goile Wilson Ltd, 78 Studholme Street, Morrinsville

Registered address used from 19 Mar 2003 to 30 Aug 2007

Address: Great South Road, R D 2, Te Kauwhata

Physical address used from 19 Mar 2003 to 30 Aug 2007

Address: Wayside Road, Rd2, Te Kauwhata

Physical address used from 30 Jun 1997 to 19 Mar 2003

Address: Great South Rd, Te Kauwhata

Registered address used from 08 Dec 1993 to 19 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 26500

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8674
Individual Smith, Paula Louise Non-voting Rd 2
Huntly
3772
New Zealand
Individual Smith, Alistair Richard-non Voting Rd 2
Huntly
3772
New Zealand
Shares Allocation #2 Number of Shares: 11726
Individual Smith, Alistair Richard-non Voting Rd 2
Huntly
3772
New Zealand
Shares Allocation #3 Number of Shares: 6000
Individual Smith, Paula Louise Non-voting Rd 2
Huntly
3772
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Smith, Alistair R-voting Rd 2
Huntly
3772
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Paula Lousie-non Voting Rd 2
Huntly
3772
New Zealand
Individual Smith, Paula Lousie-non Voting Rd 2
Huntly
3772
New Zealand
Individual Smith, Joy Rosemary-non Voting R D 2
Te Kauwhata

New Zealand
Individual Smith, Calvin Richard-voting R D 2
Te Kauwhata
Other Goile Wilson Trustees Limited
Individual Smith, Calvin R-non Voting R D 2
Te Kauwhata
Other Null - Goile Wilson Trustees Limited
Directors

Alistair Richard Smith - Director

Appointment date: 23 Feb 1993

Address: Rd 2, Huntly, 3772 New Zealand

Address used since 15 Mar 2016


Paula Louise Smith - Director

Appointment date: 18 Jul 2022

Address: Rd 2, Huntly, 3772 New Zealand

Address used since 18 Jul 2022


Calvin Richard Smith - Director (Inactive)

Appointment date: 10 Jun 1992

Termination date: 13 Jan 2010

Address: Te Kauwhata,

Address used since 10 Jun 1992


Parker Abbotsford Smith - Director (Inactive)

Appointment date: 10 Jun 1992

Termination date: 23 Feb 1993

Address: Te Kauwhata,

Address used since 10 Jun 1992

Nearby companies

Magjc Investments 2013 Limited
53-61 Whitaker Street

Meereveld Farms Limited
53-61 Whitaker Street

Mowbray Dairies Limited
53-61 Whitaker Street

Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street

Ritchton Limited
53-61 Whitaker Street

Fj&am Holdings Limited
53-61 Whitaker Street