Balewan Orchards Limited was started on 24 Mar 1970 and issued an NZBN of 9429040224824. This registered LTD company has been managed by 3 directors: Florence Perress Macewan - an active director whose contract began on 29 Nov 1982,
Neven Kerr Macewan - an active director whose contract began on 19 Nov 2010,
Hugh Patrick Macewan - an inactive director whose contract began on 29 Nov 1982 and was terminated on 19 Dec 2000.
According to our information (updated on 26 Apr 2024), this company uses 1 address: 23 Stafford Street, Clive, Clive, 4102 (type: physical, registered).
Until 24 Sep 2019, Balewan Orchards Limited had been using 4 Treachers Lane, Havelock North as their physical address.
A total of 2000 shares are allotted to 2 groups (4 shareholders in total). In the first group, 1200 shares are held by 3 entities, namely:
Macewan, Neven Kerr (a director) located at Sandringham, Auckland postcode 1025,
Gregory, Heather Mary (an individual) located at Hastings,
Macewan, Florence Perress (an individual) located at Rd 10, Hastings postcode 4180.
The 2nd group consists of 1 shareholder, holds 40 per cent shares (exactly 800 shares) and includes
Macewan, Florence Perress - located at Rd 10, Hastings.
Previous addresses
Address: 4 Treachers Lane, Havelock North, 4157 New Zealand
Physical & registered address used from 10 Aug 2018 to 24 Sep 2019
Address: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 02 Aug 2016 to 10 Aug 2018
Address: Unit 3, Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 05 Feb 2016 to 02 Aug 2016
Address: 313 Eastbourne Street West, Hastings, 4122 New Zealand
Registered & physical address used from 27 Jul 2012 to 05 Feb 2016
Address: Bryant Associates, 200w Queen Street, Hastings New Zealand
Registered address used from 30 Jul 2001 to 30 Jul 2001
Address: Bryant Associates, Chartered Accountants, 200w Queen Street, Hastings New Zealand
Physical address used from 30 Jul 2001 to 30 Jul 2001
Address: -
Physical address used from 17 Feb 1992 to 30 Jul 2001
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1200 | |||
Director | Macewan, Neven Kerr |
Sandringham Auckland 1025 New Zealand |
10 Dec 2021 - |
Individual | Gregory, Heather Mary |
Hastings |
24 Mar 1970 - |
Individual | Macewan, Florence Perress |
Rd 10 Hastings 4180 New Zealand |
24 Mar 1970 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Macewan, Florence Perress |
Rd 10 Hastings 4180 New Zealand |
24 Mar 1970 - |
Florence Perress Macewan - Director
Appointment date: 29 Nov 1982
Address: Rd10, Hastings, 4180 New Zealand
Address used since 17 Nov 2016
Neven Kerr Macewan - Director
Appointment date: 19 Nov 2010
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 19 Nov 2010
Hugh Patrick Macewan - Director (Inactive)
Appointment date: 29 Nov 1982
Termination date: 19 Dec 2000
Address: R D 2, Hastings,
Address used since 29 Nov 1982
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