Shortcuts

New Zealand Berryfruit Propagators Limited

Type: NZ Limited Company (Ltd)
9429040807942
NZBN
35026
Company Number
Registered
Company Status
Current address
10 Pukatea Street
Eastbourne
Lower Hutt 5013
New Zealand
Postal & office & delivery address used since 07 Jul 2020
10 Pukatea Street
Eastbourne
Lower Hutt 5013
New Zealand
Physical & registered & service address used since 15 Jul 2020

New Zealand Berryfruit Propagators Limited, a registered company, was started on 17 Nov 1978. 9429040807942 is the NZ business number it was issued. This company has been managed by 16 directors: Antony Rakich - an active director whose contract started on 05 Nov 2002,
Peter Andrew Mcintyre - an active director whose contract started on 25 Feb 2016,
Darien Christopher Mcfadden - an active director whose contract started on 25 Feb 2016,
Aaron Lambie - an active director whose contract started on 01 Jan 2023,
Alan Finlayson Warren - an inactive director whose contract started on 28 Jun 2006 and was terminated on 31 Jan 2022.
Updated on 10 Jun 2025, the BizDb data contains detailed information about 1 address: 10 Pukatea Street, Eastbourne, Lower Hutt, 5013 (types include: physical, registered).
New Zealand Berryfruit Propagators Limited had been using 11 Grenville Street, Lower Hutt as their physical address up until 15 Jul 2020.
A total of 18 shares are allotted to 18 shareholders (18 groups). The first group is comprised of 1 share (5.56 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (5.56 per cent). Finally we have the third share allocation (1 share 5.56 per cent) made up of 1 entity.

Addresses

Principal place of activity

10 Pukatea Street, Eastbourne, Lower Hutt, 5013 New Zealand


Previous addresses

Address #1: 11 Grenville Street, Lower Hutt New Zealand

Physical & registered address used from 20 Jul 2002 to 15 Jul 2020

Address #2: 2nd Floor, Agriculture House, 12 Johnston Street, Wellington

Physical address used from 29 Jun 2000 to 29 Jun 2000

Address #3: 2 Brook Street, Lower Hutt

Physical address used from 29 Jun 2000 to 20 Jul 2002

Address #4: 2nd Floor, Agriculture House, 12 Johnston Street, Wellington

Registered address used from 09 Jul 1999 to 20 Jul 2002

Address #5: 2cnd Floor, Agriculture House, 12 Johnston Street, Wellington

Registered address used from 08 Jul 1998 to 09 Jul 1999

Address #6: Same As Registered Office

Physical address used from 08 Jul 1998 to 29 Jun 2000

Address #7: 2cnd Floor, Federation Farmers Building, 12 Johnston Street, Wellington

Registered address used from 23 Jun 1997 to 08 Jul 1998

Contact info
64 274 901324
07 Jul 2020 Phone
propco@outlook.co.nz
07 Jul 2020 nzbn-reserved-invoice-email-address-purpose
www.berryprop.co.nz
07 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 18

Annual return filing month: June

Annual return last filed: 07 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Zaknich Farms Limited
Shareholder NZBN: 9429037166649
Waitakere
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Three Cats Limited
Shareholder NZBN: 9429046643346
Motueka
Motueka
7120
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Tharfield Nursery Limited
Shareholder NZBN: 9429038931000
Paeroa
3600
New Zealand
Shares Allocation #4 Number of Shares: 1
Entity (NZ Limited Company) Sweet Red Gourmet Limited
Shareholder NZBN: 9429042373667
Mangere
Auckland
2022
New Zealand
Shares Allocation #5 Number of Shares: 1
Entity (NZ Limited Company) Strawberry Fields 87 Limited
Shareholder NZBN: 9429041435083
Frankton
Hamilton
3204
New Zealand
Shares Allocation #6 Number of Shares: 1
Entity (NZ Limited Company) Love Berries Limited
Shareholder NZBN: 9429047321793
Rd 4
Hamilton
3284
New Zealand
Shares Allocation #7 Number of Shares: 1
Entity (NZ Limited Company) Julians Berry Farm Limited
Shareholder NZBN: 9429042482628
Gisborne
Gisborne
4010
New Zealand
Shares Allocation #8 Number of Shares: 1
Entity (NZ Limited Company) Gavins Horticulture Limited
Shareholder NZBN: 9429046496065
Otorohanga
Otorohanga
3900
New Zealand
Shares Allocation #9 Number of Shares: 1
Entity (NZ Limited Company) Bombini Limited
Shareholder NZBN: 9429048611466
Mayfield
Blenheim
7201
New Zealand
Shares Allocation #10 Number of Shares: 1
Entity (NZ Limited Company) Black Stump Berries Limited
Shareholder NZBN: 9429047977341
Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #11 Number of Shares: 1
Entity (NZ Limited Company) Arm Investments Limited
Shareholder NZBN: 9429033262499
Westmere
Wanganui
4574
New Zealand
Shares Allocation #12 Number of Shares: 1
Other (Other) J A Waters And J D Lauder Rd 1
Cambridge
3493
New Zealand
Shares Allocation #13 Number of Shares: 1
Individual Somerfield, Patricia Rd 3
Oropi
3173
New Zealand
Shares Allocation #14 Number of Shares: 1
Individual Sims, Graham Rd 4
Whakatane
3194
New Zealand
Shares Allocation #15 Number of Shares: 1
Other (Other) Mt And Am Roy Rd 1
Piopio
3971
New Zealand
Shares Allocation #16 Number of Shares: 1
Individual Matsinger, Leanne Oamaru
9494
New Zealand
Shares Allocation #17 Number of Shares: 1
Other (Other) Danube Orchards Whenuapai
Auckland
0814
New Zealand
Shares Allocation #18 Number of Shares: 1
Other (Other) Ar And Da Bissett Partnership Rd 11
Opaki
5871
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Strawberry Growers N.z. Eastbourne
Lower Hutt
5013
New Zealand
Directors

Antony Rakich - Director

Appointment date: 05 Nov 2002

Address: Whenuapai, Auckland, 0814 New Zealand

Address used since 30 Jun 2014


Peter Andrew Mcintyre - Director

Appointment date: 25 Feb 2016

Address: Coatesville, Albany, 0793 New Zealand

Address used since 25 Feb 2016


Darien Christopher Mcfadden - Director

Appointment date: 25 Feb 2016

Address: Tamahere, Hamilton, 3284 New Zealand

Address used since 25 Feb 2016


Aaron Lambie - Director

Appointment date: 01 Jan 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Jan 2023


Alan Finlayson Warren - Director (Inactive)

Appointment date: 28 Jun 2006

Termination date: 31 Jan 2022

Address: Pleasant Point, South Canterbury, 7903 New Zealand

Address used since 08 Jul 2015


Arthur John Greensmith - Director (Inactive)

Appointment date: 30 Apr 2008

Termination date: 17 Nov 2015

Address: Matakana, R D 6 Warkworth, 0986 New Zealand

Address used since 08 Jul 2015


John Kevin Garelja - Director (Inactive)

Appointment date: 05 Aug 2003

Termination date: 30 Jun 2014

Address: Waitakere City, Auckland,

Address used since 05 Aug 2003


John Kraft - Director (Inactive)

Appointment date: 05 Nov 2002

Termination date: 04 May 2007

Address: Rd 2 Albany, Auckland,

Address used since 05 Nov 2002


John Josef Dekker - Director (Inactive)

Appointment date: 16 Jun 1992

Termination date: 05 Aug 2003

Address: Rd, Masterton,

Address used since 16 Jun 1992


Christopher John Nelson - Director (Inactive)

Appointment date: 31 Aug 2000

Termination date: 05 Aug 2003

Address: R D 1, Outram, Otago,

Address used since 31 Aug 2000


John Kevin Garelja - Director (Inactive)

Appointment date: 16 Jun 1992

Termination date: 09 Sep 2002

Address: Massey, Auckland,

Address used since 16 Jun 1992


Douglas Mcmilan Brown - Director (Inactive)

Appointment date: 02 Aug 1996

Termination date: 07 May 2002

Address: Manurewa, Auckland,

Address used since 02 Aug 1996


Clive Oswald Denton - Director (Inactive)

Appointment date: 07 Mar 1997

Termination date: 31 Aug 2000

Address: R D 3, Hamilton,

Address used since 07 Mar 1997


David William Pugh - Director (Inactive)

Appointment date: 16 Jun 1992

Termination date: 28 Feb 1997

Address: Palmerston North,

Address used since 16 Jun 1992


John Douglas Robertson - Director (Inactive)

Appointment date: 30 Mar 1994

Termination date: 30 Jul 1996

Address: Takapuna, Auckland,

Address used since 30 Mar 1994


Robert Ward Crawford - Director (Inactive)

Appointment date: 16 Jun 1992

Termination date: 30 Mar 1994

Address: Rd 6, Tauranga,

Address used since 16 Jun 1992

Nearby companies

Ebicle Nz Limited
11a Trafalgar Street

Wang&yao Trustee Limited
39 Waiwhetu Road

Rakesh & Kirti Investments Limited
12 Grenville Street

Mindun Limited
3 Grenville St

Russell's Electrical Services Limited
10 Macdiarmid Place

K G M B Limited
15 Macdiarmid Place