Saxton Fruit Limited, a registered company, was started on 08 Apr 1971. 9429040186382 is the number it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company has been categorised. This company has been run by 11 directors: John Leonard Palmer - an active director whose contract began on 11 Dec 1997,
Julian Richard Raine - an active director whose contract began on 08 Apr 2002,
James David Patterson - an active director whose contract began on 29 Jul 2016,
Alistair Owen Patterson - an inactive director whose contract began on 11 Dec 1997 and was terminated on 31 Jan 2016,
Richard Geoffrey Kempthorne - an inactive director whose contract began on 08 Sep 1992 and was terminated on 08 Apr 2002.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: 3 Golden Hills Road, Appleby, Richmond, 7081 (registered address),
3 Golden Hills Road, Appleby, Richmond, 7081 (physical address),
3 Golden Hills Road, Appleby, Richmond, 7081 (service address),
3 Golden Hills Road, Rd 1, Richmond, 7081 (office address) among others.
Saxton Fruit Limited had been using 3 Golden Hills Road, Rd 1, Richmond as their registered address up until 29 Apr 2021.
Previous aliases used by the company, as we managed to find at BizDb, included: from 08 Apr 1971 to 05 Mar 1998 they were named Nelpak Group Limited.
A total of 690000 shares are allocated to 26 shareholders (20 groups). The first group consists of 47580 shares (6.9%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1830 shares (0.27%). Finally the 3rd share allotment (2921 shares 0.42%) made up of 1 entity.
Principal place of activity
3 Golden Hills Road, Rd 1, Richmond, 7081 New Zealand
Previous addresses
Address #1: 3 Golden Hills Road, Rd 1, Richmond, 7011 New Zealand
Registered & physical address used from 21 Dec 2020 to 29 Apr 2021
Address #2: 491 Nayland Road, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 02 May 2019 to 21 Dec 2020
Address #3: 491 Nayland Road, Stoke, Nelson New Zealand
Registered address used from 01 May 2002 to 02 May 2019
Address #4: C/ Meikle Hinton, 2nd Floor Bnz Building, 226 Trafalgar Street, Nelson
Registered address used from 03 Jul 1995 to 01 May 2002
Address #5: Nayland Road, Stoke
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #6: Nayland Rd, Stoke, Nelson
Registered address used from 17 Feb 1992 to 03 Jul 1995
Address #7: 491 Nayland Road, Stoke, Nelson New Zealand
Physical address used from 17 Feb 1992 to 02 May 2019
Address #8: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 690000
Annual return filing month: April
Financial report filing month: September
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 47580 | |||
Individual | Lowe, Edward Cronin |
Brightwater Nelson 7022 New Zealand |
05 May 2004 - |
Shares Allocation #2 Number of Shares: 1830 | |||
Individual | Mitchell, Jane Margaret |
Wai-iti Wakefield 7095 New Zealand |
01 Jun 2010 - |
Shares Allocation #3 Number of Shares: 2921 | |||
Individual | Scott, Sidney Michael Erua |
Westmere Auckland 1022 New Zealand |
18 Mar 2020 - |
Shares Allocation #4 Number of Shares: 6510 | |||
Individual | Scott, Anne Elizabeth |
Newtown Wellington 6021 New Zealand |
19 Dec 2007 - |
Shares Allocation #5 Number of Shares: 5842 | |||
Individual | Scott, Sarah Jane |
Newtown Wellington 6021 New Zealand |
19 Dec 2007 - |
Shares Allocation #6 Number of Shares: 5842 | |||
Individual | Scott, Rebecca Jacaranda |
Drummond Victoria 3461 Australia |
19 Dec 2007 - |
Shares Allocation #7 Number of Shares: 2921 | |||
Individual | Scott, Ella |
Kingsland Auckland 1021 New Zealand |
04 Aug 2017 - |
Shares Allocation #8 Number of Shares: 1230 | |||
Individual | Evers, Anne Elizabeth |
Rd 2 Upper Moutere 7175 New Zealand |
01 Jul 2020 - |
Shares Allocation #9 Number of Shares: 5534 | |||
Individual | Palmer, Richard Leonard |
Psichiko 154 52 Greece |
05 May 2004 - |
Shares Allocation #10 Number of Shares: 1230 | |||
Individual | Wells, Raymond Maurice |
Karaka Papakura 2578 New Zealand |
01 Jul 2020 - |
Shares Allocation #11 Number of Shares: 1830 | |||
Individual | Malcolm, Gavin Harold |
Richmond Richmond 7020 New Zealand |
19 Dec 2007 - |
Shares Allocation #12 Number of Shares: 12300 | |||
Individual | Taylor, Lincoln Maurice |
Matua Tauranga 3110 New Zealand |
30 May 2014 - |
Shares Allocation #13 Number of Shares: 60732 | |||
Entity (NZ Limited Company) | Hinton & Associates Trustee Company No.1 Limited Shareholder NZBN: 9429035421061 |
Richmond Richmond 7020 New Zealand |
04 Feb 2011 - |
Individual | Kempthorne, Deborah Ann |
Rd 1 Brightwater 7091 New Zealand |
04 Feb 2011 - |
Individual | Kempthorne, Phillip Michael |
Rd 1 Brightwater 7091 New Zealand |
05 May 2004 - |
Shares Allocation #14 Number of Shares: 150308 | |||
Entity (NZ Limited Company) | Wai-west Horticulture Limited Shareholder NZBN: 9429040758169 |
Rd 1 Richmond 7081 New Zealand |
05 May 2004 - |
Shares Allocation #15 Number of Shares: 11500 | |||
Individual | Palmer, Dean Michael |
Rd 2 Upper Moutere 7175 New Zealand |
05 May 2004 - |
Shares Allocation #16 Number of Shares: 23700 | |||
Entity (NZ Limited Company) | Jarar Holdings Limited Shareholder NZBN: 9429038679803 |
Richmond Richmond 7020 New Zealand |
19 Dec 2007 - |
Shares Allocation #17 Number of Shares: 11400 | |||
Individual | Cook, William Alexander |
Rd 1 Richmond 7081 New Zealand |
05 May 2004 - |
Shares Allocation #18 Number of Shares: 172500 | |||
Individual | Le Gros, Paul Donald |
Stepneyville Nelson 7010 New Zealand |
23 May 2017 - |
Individual | Patterson, Jocelyn Madge |
Rd 1 Richmond 7081 New Zealand |
23 May 2017 - |
Individual | Forward, Katherine Elizabeth |
Wigram Christchurch 8025 New Zealand |
23 May 2017 - |
Shares Allocation #19 Number of Shares: 162035 | |||
Individual | Palmer, John Leonard |
Rd 1 Brightwater 7091 New Zealand |
05 May 2004 - |
Individual | Palmer, Sally Catherine |
Rd1 Brightwater 7091 New Zealand |
05 May 2004 - |
Individual | Watts, Susan Hannah |
Richmond Richmond 7020 New Zealand |
17 Jul 2018 - |
Shares Allocation #20 Number of Shares: 2255 | |||
Individual | Buck, Greg |
Rd 1 Richmond 7081 New Zealand |
19 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patterson, Alistair Owen |
Rd 1 Richmond 7081 New Zealand |
05 May 2004 - 23 May 2017 |
Individual | Scott, Robert Ronga |
102 Coromandel Street Newtown, Wellington 6021 New Zealand |
19 Dec 2007 - 21 May 2021 |
Individual | Scott, Michael Robert |
102 Coromandel Street Newtown, Wellington 6021 New Zealand |
19 Dec 2007 - 18 Mar 2020 |
Individual | Lowe, Jacqueline Ann |
Brightwater Nelson 7022 New Zealand |
05 May 2004 - 05 Jul 2023 |
Individual | Scott, Elizabeth |
102 Coromandel Street Newtown, Wellington 6021 New Zealand |
19 Dec 2007 - 21 May 2021 |
Entity | Heatherbells Orchard Limited Shareholder NZBN: 9429040195339 Company Number: 166972 |
05 May 2004 - 05 May 2004 | |
Individual | Taylor, Elaine Ruth |
Mariri, R D 2 Upper Moutere, Nelson 7175 New Zealand |
05 May 2004 - 30 May 2014 |
Individual | Scott, Michael Robert |
102 Coromandel Street Newtown, Wellington 6021 New Zealand |
19 Dec 2007 - 18 Mar 2020 |
Individual | Ford, Brian |
Richmond Nelson 7020 New Zealand |
19 Dec 2007 - 21 May 2019 |
Individual | Kempthorne, Geoffrey Michael |
Rd 1 Brightwater New Zealand |
05 May 2004 - 04 Feb 2011 |
Individual | Wells, Ivan |
Rd 1 Upper Moutere 7173 New Zealand |
19 Dec 2007 - 01 Jul 2020 |
Entity | Heatherbells Orchard Limited Shareholder NZBN: 9429040195339 Company Number: 166972 |
05 May 2004 - 05 May 2004 | |
Individual | Crowe, Eugene Allan |
R D 2 Brightwater New Zealand |
05 May 2004 - 03 Feb 2011 |
Individual | Monopoli, Bronwyn Anne |
Nelson 7010 New Zealand |
03 Feb 2011 - 17 Jul 2018 |
Individual | Palmer, Tania |
Brooklyn Wellington 6021 New Zealand |
20 Oct 2011 - 08 Feb 2012 |
John Leonard Palmer - Director
Appointment date: 11 Dec 1997
Address: Rd 1, Brightwater, 7091 New Zealand
Address used since 15 Apr 2010
Julian Richard Raine - Director
Appointment date: 08 Apr 2002
Address: Stoke, Nelson, 7011 New Zealand
Address used since 08 Apr 2002
James David Patterson - Director
Appointment date: 29 Jul 2016
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Apr 2020
Address: Rd1, Richmond, 7081 New Zealand
Address used since 30 Apr 2018
Address: Rd1, Richmond, 7081 New Zealand
Address used since 29 Jul 2016
Alistair Owen Patterson - Director (Inactive)
Appointment date: 11 Dec 1997
Termination date: 31 Jan 2016
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 15 Apr 2010
Richard Geoffrey Kempthorne - Director (Inactive)
Appointment date: 08 Sep 1992
Termination date: 08 Apr 2002
Address: R D 1, Richmond,
Address used since 08 Sep 1992
Philip Gordon Field - Director (Inactive)
Appointment date: 17 Dec 1992
Termination date: 14 Mar 2001
Address: Rd 1, Richmond,
Address used since 17 Dec 1992
Margaret Cecily Hefford - Director (Inactive)
Appointment date: 08 Sep 1992
Termination date: 11 Dec 1997
Address: Hope,
Address used since 08 Sep 1992
Kerry Patrick Francis - Director (Inactive)
Appointment date: 08 Sep 1992
Termination date: 11 Dec 1997
Address: Nelson,
Address used since 08 Sep 1992
Ivan Evans - Director (Inactive)
Appointment date: 27 Oct 1992
Termination date: 11 Dec 1997
Address: Mahana,
Address used since 27 Oct 1992
Gerald Keith Chapman - Director (Inactive)
Appointment date: 08 Sep 1992
Termination date: 17 Dec 1992
Address: Nelson,
Address used since 08 Sep 1992
Patrick Vivian Bailey - Director (Inactive)
Appointment date: 08 Sep 1992
Termination date: 27 Oct 1992
Address: R D 1, Upper Moutere,
Address used since 08 Sep 1992
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
Anron Management Limited
13-17 Putaitai Street
Bulk Buy Nz Limited
40 Appaloosa Avenue
Cabin Hire Manawatu Limited
9 Strawbridge Square
Coster Properties Limited
40 Appaloosa Avenue
London Plane Co Limited
13-17 Putaitai Street
Moetapu Bay Commercial Limited
Hintons Limited