Karapiro Asparagus Limited, a registered company, was incorporated on 12 May 2015. 9429041748831 is the New Zealand Business Number it was issued. "Vegetable growing - except dry field peas, beans and soybeans" (business classification A012340) is how the company has been categorised. This company has been run by 4 directors: Alastair Murray Hulbert - an active director whose contract started on 12 May 2015,
Bruce Mcgowan - an active director whose contract started on 12 May 2015,
Malcolm Gordon Boyd - an active director whose contract started on 29 Apr 2025,
Alexander Gordon Boyd - an inactive director whose contract started on 12 May 2015 and was terminated on 29 Apr 2025.
Last updated on 08 Jun 2025, the BizDb database contains detailed information about 1 address: 30 Duke Street, Cambridge, Cambridge, 3434 (types include: registered, physical).
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 34 shares (34 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 66 shares (66 per cent).
Principal place of activity
30 Duke Street, Cambridge, Cambridge, 3434 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 34 | |||
| Entity (NZ Limited Company) | Ventura Trustee Company 2013 Limited Shareholder NZBN: 9429030312180 |
Epsom Auckland 1023 New Zealand |
11 Jan 2021 - |
| Individual | Hulbert, Jacqueline Mary |
Clevedon Papakura 2585 New Zealand |
12 May 2015 - |
| Individual | Hulbert, Alastair Murray |
Clevedon Papakura 2585 New Zealand |
12 May 2015 - |
| Shares Allocation #2 Number of Shares: 66 | |||
| Entity (NZ Limited Company) | Bomac Holdings Limited Shareholder NZBN: 9429038170263 |
Cambridge 3434 New Zealand |
12 May 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cox, Tony |
Parnell Auckland 1052 New Zealand |
12 May 2015 - 11 Jan 2021 |
Alastair Murray Hulbert - Director
Appointment date: 12 May 2015
Address: Mount Maunganui, Tauranga, 3116 New Zealand
Address used since 01 Apr 2023
Address: Clevedon, Papakura, 2585 New Zealand
Address used since 12 May 2015
Bruce Mcgowan - Director
Appointment date: 12 May 2015
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 12 May 2015
Malcolm Gordon Boyd - Director
Appointment date: 29 Apr 2025
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 29 Apr 2025
Alexander Gordon Boyd - Director (Inactive)
Appointment date: 12 May 2015
Termination date: 29 Apr 2025
Address: Cambridge, 3434 New Zealand
Address used since 13 May 2016
Reeves Farms Limited
30 Duke Street
Kathie Hill Hr Limited
30 Duke Street
Smart Shop Limited
30 Duke Street
Maggma Group Limited
30 Duke Street
Jla Farms Limited
30 Duke Street
Davies Homes 2012 Limited
30 Duke Street
Cheminais Industries Limited
24 Ringer Road
Green Fern (les Asperges) Limited
30 Duke Street
Groundwork Associates Limited
60 Te Aroha Street
Hinuera Farms Limited
C/-beban Associates
Khangura Investment Limited
33a Marshmeadow Road
Southern Fresh Foods Limited
461 Bruntwood Road