Shortcuts

Twyford Produce Growers Limited

Type: NZ Limited Company (Ltd)
9429040199450
NZBN
165959
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 01 Nov 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 26 Oct 2023

Twyford Produce Growers Limited was started on 05 Jun 1981 and issued a New Zealand Business Number of 9429040199450. This registered LTD company has been managed by 4 directors: Ronald John Flowers - an active director whose contract began on 05 Jun 1981,
Wendy Anne Evans - an active director whose contract began on 08 Nov 1996,
John Richard Evans - an active director whose contract began on 08 Nov 1996,
Jan Maree Flowers - an inactive director whose contract began on 08 Nov 1996 and was terminated on 14 Sep 2017.
According to our data (updated on 04 Apr 2024), the company filed 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Up to 01 Nov 2019, Twyford Produce Growers Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address.
A total of 1000 shares are issued to 1 group (4 shareholders in total). When considering the first group, 1000 shares are held by 4 entities, namely:
Flowers, Jan Maree (an individual) located at Hastings postcode 4175,
Evans, John Richard (a director) located at Rd 5, Hastings postcode 4175,
Evans, Wendy Anne (a director) located at Rd 5, Hastings postcode 4175.

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 08 Jun 2016 to 01 Nov 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 04 Sep 2013 to 08 Jun 2016

Address #3: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 07 Oct 2010 to 08 Jun 2016

Address #4: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 07 Oct 2010 to 04 Sep 2013

Address #5: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Registered & physical address used from 01 Oct 2008 to 07 Oct 2010

Address #6: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Physical & registered address used from 28 Sep 2006 to 01 Oct 2008

Address #7: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings

Registered & physical address used from 30 Aug 2005 to 28 Sep 2006

Address #8: C/- Denton Donovan, Chartered Accountants, 115 N King Street, Hastings

Registered address used from 20 Sep 1999 to 30 Aug 2005

Address #9: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #10: Same As The Registered Office

Physical address used from 17 Feb 1992 to 30 Aug 2005

Address #11: Denton Anderson Mckay & Co, 115n King St Box 40, Hastings

Registered address used from 23 Jan 1992 to 20 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Flowers, Jan Maree Hastings
4175
New Zealand
Director Evans, John Richard Rd 5
Hastings
4175
New Zealand
Director Evans, Wendy Anne Rd 5
Hastings
4175
New Zealand
Individual Flowers, Ronald John Rd 5
Hastings
Directors

Ronald John Flowers - Director

Appointment date: 05 Jun 1981

Address: Rd5, Hastings, 4175 New Zealand

Address used since 01 Sep 2015


Wendy Anne Evans - Director

Appointment date: 08 Nov 1996

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 08 Nov 1996


John Richard Evans - Director

Appointment date: 08 Nov 1996

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 08 Nov 1996


Jan Maree Flowers - Director (Inactive)

Appointment date: 08 Nov 1996

Termination date: 14 Sep 2017

Address: Hastings, 4175 New Zealand

Address used since 01 Sep 2015

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams