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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Holdsworth, Merrill Inez |
Khandallah Wellington 6035 New Zealand |
28 Aug 1930 - |
Individual | Merrill Inez Holdsworth |
Khandallah Wellington 6035 New Zealand |
28 Aug 1930 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holdsworth, John William |
Khandallah Wellington 6035 New Zealand |
28 Aug 1930 - 25 Feb 2021 |
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
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
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