Shortcuts

Opiki Cropping Limited

Type: NZ Limited Company (Ltd)
9429040748221
NZBN
42612
Company Number
Registered
Company Status
045555380
GST Number
No Abn Number
Australian Business Number
A013110
Industry classification code
Grape Growing
Industry classification description
Current address
1 Queens Wharf
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 21 Feb 2017
Po Box 614
Wellington
Wellington 6140
New Zealand
Postal address used since 09 Feb 2023

Opiki Cropping Limited was registered on 28 Aug 1930 and issued an NZBN of 9429040748221. The registered LTD company has been managed by 5 directors: Merrill Inez Holdsworth - an active director whose contract started on 12 Jun 1992,
Simon John Holdsworth - an active director whose contract started on 19 Nov 2020,
John William Holdsworth - an inactive director whose contract started on 12 Jun 1992 and was terminated on 19 Nov 2020,
Paul David Collins - an inactive director whose contract started on 23 Sep 1983 and was terminated on 30 Nov 1983,
Bruce Raymond Judge - an inactive director whose contract started on 23 Sep 1983 and was terminated on 30 Nov 1983.
As stated in BizDb's information (last updated on 11 Apr 2024), this company registered 1 address: Po Box 614, Wellington, Wellington, 6140 (types include: postal, registered).
Until 20 Feb 2001, Opiki Cropping Limited had been using 5Th Floor, Robt. Jones House, 1-3 Willeston St, Wellington as their registered address.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 500 shares are held by 2 entities, namely:
Holdsworth, Merrill Inez (an individual) located at Khandallah, Wellington postcode 6035,
Merrill Holdsworth (an individual) located at Khandallah, Wellington postcode 6035. Opiki Cropping Limited has been categorised as "Grape growing" (business classification A013110).

Addresses

Previous addresses

Address #1: 5th Floor, Robt. Jones House, 1-3 Willeston St, Wellington New Zealand

Registered address used from 20 Feb 2001 to 20 Feb 2001

Address #2: 5th Floor, Willis Corroon House, Willeston Street, Wellington New Zealand

Physical address used from 26 Mar 1999 to 26 Mar 1999

Address #3: Jones House, Jervois Quay, Wellington

Registered address used from 24 Sep 1991 to 20 Feb 2001

Contact info
accounts@evander.co.nz
20 Feb 2020 nzbn-reserved-invoice-email-address-purpose
merrill@evander.co.nz
04 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Holdsworth, Merrill Inez Khandallah
Wellington
6035
New Zealand
Individual Merrill Inez Holdsworth Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holdsworth, John William Khandallah
Wellington
6035
New Zealand
Directors

Merrill Inez Holdsworth - Director

Appointment date: 12 Jun 1992

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 12 Jun 1992


Simon John Holdsworth - Director

Appointment date: 19 Nov 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 19 Nov 2020


John William Holdsworth - Director (Inactive)

Appointment date: 12 Jun 1992

Termination date: 19 Nov 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 12 Jun 1992


Paul David Collins - Director (Inactive)

Appointment date: 23 Sep 1983

Termination date: 30 Nov 1983

Address: Wellington 1,

Address used since 23 Sep 1983


Bruce Raymond Judge - Director (Inactive)

Appointment date: 23 Sep 1983

Termination date: 30 Nov 1983

Address: Lowry Bay,

Address used since 23 Sep 1983

Nearby companies

Evander Management Limited
1 Queens Wharf

Infinity Learn Limited
1 Queens Wharf

Margies Cafe Limited
1 Post Office Square

Hutt Udy Property Management Limited
Ground Floor

Horizon Farming Limited
Queens Wharf Business Centre, Ground Floor

Crown Irrigation Investments Limited
Level 5, Huddart Parker Building

Similar companies

Danica Investments Limited
3rd Floor

Dara Limited
7 B 186 The Terrace

Dayvinleigh Limited
19 Moir Street

Muriwai & Wozniak Investments Limited
P3, 99-107 Dixon Street

Two Short Dogs Limited
111 Customhouse Quay

Ultra Violet Beverage Company Limited
28 Brandon Street