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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8674 | |||
Individual | Smith, Paula Louise Non-voting |
Rd 2 Huntly 3772 New Zealand |
06 Jul 2020 - |
Individual | Smith, Alistair Richard-non Voting |
Rd 2 Huntly 3772 New Zealand |
06 Apr 1965 - |
Shares Allocation #2 Number of Shares: 11726 | |||
Individual | Smith, Alistair Richard-non Voting |
Rd 2 Huntly 3772 New Zealand |
06 Apr 1965 - |
Shares Allocation #3 Number of Shares: 6000 | |||
Individual | Smith, Paula Louise Non-voting |
Rd 2 Huntly 3772 New Zealand |
06 Jul 2020 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Smith, Alistair R-voting |
Rd 2 Huntly 3772 New Zealand |
06 Apr 1965 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Paula Lousie-non Voting |
Rd 2 Huntly 3772 New Zealand |
06 Apr 1965 - 06 Jul 2020 |
Individual | Smith, Paula Lousie-non Voting |
Rd 2 Huntly 3772 New Zealand |
06 Apr 1965 - 06 Jul 2020 |
Individual | Smith, Joy Rosemary-non Voting |
R D 2 Te Kauwhata New Zealand |
06 Apr 1965 - 04 Feb 2021 |
Individual | Smith, Calvin Richard-voting |
R D 2 Te Kauwhata |
06 Apr 1965 - 11 Mar 2010 |
Other | Goile Wilson Trustees Limited | 14 Mar 2006 - 28 Jun 2013 | |
Individual | Smith, Calvin R-non Voting |
R D 2 Te Kauwhata |
06 Apr 1965 - 11 Mar 2010 |
Other | Null - Goile Wilson Trustees Limited | 14 Mar 2006 - 28 Jun 2013 |
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
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