Shortcuts

Maxicrop New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040393308
NZBN
105784
Company Number
Registered
Company Status
Current address
15 Tiki Place
Takaro
Palmerston North 4412
New Zealand
Registered address used since 21 Jan 2022
15 Tiki Place
Takaro
Palmerston North 4412
New Zealand
Physical & service address used since 31 Jan 2022

Maxicrop New Zealand Limited was launched on 11 Jun 1979 and issued an NZBN of 9429040393308. The registered LTD company has been run by 10 directors: Stephen Andrew Bell-Booth - an active director whose contract began on 08 Dec 2015,
Giuseppe N. - an inactive director whose contract began on 07 Aug 2002 and was terminated on 22 Dec 2021,
Ottorino L. - an inactive director whose contract began on 07 Aug 2002 and was terminated on 30 Apr 2021,
Leonardo Valenti - an inactive director whose contract began on 07 Aug 2002 and was terminated on 17 May 2005,
Micke Bernakiewicz - an inactive director whose contract began on 08 Oct 1999 and was terminated on 07 Aug 2002.
According to BizDb's information (last updated on 23 Feb 2024), this company registered 1 address: 15 Tiki Place, Takaro, Palmerston North, 4412 (types include: physical, service).
Up until 31 Jan 2022, Maxicrop New Zealand Limited had been using 32 Amesbury Street, Palmerston North as their physical address.
A total of 2000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 2000 shares are held by 1 entity, namely:
Bell-Booth Limited (an entity) located at Takaro, Palmerston North postcode 4412.

Addresses

Previous addresses

Address #1: 32 Amesbury Street, Palmerston North, 4410 New Zealand

Physical address used from 06 May 2014 to 31 Jan 2022

Address #2: 32 Amesbury Street, Palmerston North, 4410 New Zealand

Registered address used from 06 May 2014 to 21 Jan 2022

Address #3: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand

Registered & physical address used from 25 Mar 2010 to 06 May 2014

Address #4: Bdo Spicers Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Physical & registered address used from 12 Mar 2008 to 25 Mar 2010

Address #5: Mckenzie Mcphail, 4th Floor Fmg Building, 55 The Square, Palmerston North

Physical address used from 27 Jun 2007 to 12 Mar 2008

Address #6: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Registered address used from 27 Jun 2007 to 12 Mar 2008

Address #7: Mckenzie Mcphail, 4th Floor Fmg Building, 68 The Square, Palmerston North

Registered & physical address used from 19 Apr 2005 to 27 Jun 2007

Address #8: Floor 4, Farmers Mutual House, 68 The Square, Palmerston North

Physical address used from 01 Jul 1997 to 19 Apr 2005

Address #9: C/- Chambers Nicholls, Elders House 60 Khyber Pass Road, Grafton, Auckland 3

Registered address used from 16 Nov 1995 to 19 Apr 2005

Address #10: C/o Messrs Chambers Fawcett & Co, 5-9 Carlton Gore Rd, Auckland 3

Registered address used from 10 Jan 1992 to 16 Nov 1995

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 22 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Entity (NZ Limited Company) Bell-booth Limited
Shareholder NZBN: 9429040817644
Takaro
Palmerston North
4412
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Algea As N-0240, 056 Norway

Norway

Ultimate Holding Company

21 Jul 1991
Effective Date
Valagro S.p.a
Name
Company
Type
1295050692
Ultimate Holding Company Number
IT
Country of origin
Directors

Stephen Andrew Bell-booth - Director

Appointment date: 08 Dec 2015

Address: Rd 10, Palmerston North, 4470 New Zealand

Address used since 08 Dec 2015


Giuseppe N. - Director (Inactive)

Appointment date: 07 Aug 2002

Termination date: 22 Dec 2021


Ottorino L. - Director (Inactive)

Appointment date: 07 Aug 2002

Termination date: 30 Apr 2021


Leonardo Valenti - Director (Inactive)

Appointment date: 07 Aug 2002

Termination date: 17 May 2005

Address: 65100 Pescara, Italy,

Address used since 07 Aug 2002


Micke Bernakiewicz - Director (Inactive)

Appointment date: 08 Oct 1999

Termination date: 07 Aug 2002

Address: N-0267 Oslo, Norway,

Address used since 08 Oct 1999


Richard Maxfield Noble - Director (Inactive)

Appointment date: 09 Mar 1993

Termination date: 08 Oct 1999

Address: Holmes Chapel, Cheshire Cw4 7hz, England,

Address used since 09 Mar 1993


Ulf Kallaker - Director (Inactive)

Appointment date: 05 Mar 1997

Termination date: 08 Oct 1999

Address: 5-645 33, Strangnas, Sweden,

Address used since 05 Mar 1997


Michael Eric Garston - Director (Inactive)

Appointment date: 27 Nov 1990

Termination date: 05 Mar 1997

Address: Holland Park, London W14, United Kingdom,

Address used since 27 Nov 1990


Martin Paley - Director (Inactive)

Appointment date: 28 Mar 1994

Termination date: 05 Mar 1997

Address: Hamilton,

Address used since 28 Mar 1994


John Maybank - Director (Inactive)

Appointment date: 27 Nov 1990

Termination date: 29 Mar 1993

Address: Home Farm Grove, Market Marborough, United Kingdom,

Address used since 27 Nov 1990

Nearby companies

Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street

Xitek Holdings Limited
32 Amesbury Street

Qualityscapes Limited
32 Amesbury Street

Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street

Hartshorn Medical Limited
32 Amesbury Street

Hector Macdonald Limited
32 Amesbury Street