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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Flowers, Jan Maree |
Hastings 4175 New Zealand |
12 Jun 2019 - |
Director | Evans, John Richard |
Rd 5 Hastings 4175 New Zealand |
12 Jun 2019 - |
Director | Evans, Wendy Anne |
Rd 5 Hastings 4175 New Zealand |
12 Jun 2019 - |
Individual | Flowers, Ronald John |
Rd 5 Hastings |
05 Jun 1981 - |
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
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