Kiwibay Horticulture Limited was launched on 24 Jun 2016 and issued an NZ business identifier of 9429042425595. This registered LTD company has been supervised by 6 directors: Leslie Che Charteris - an active director whose contract began on 24 Jun 2016,
James Edward Trevelyan - an active director whose contract began on 22 Jan 2018,
Cornelius John Williams - an active director whose contract began on 07 Jul 2023,
Reuben James Casey - an active director whose contract began on 07 Jul 2023,
Peter Luke Klaassen - an inactive director whose contract began on 26 Jul 2017 and was terminated on 06 Jun 2023.
As stated in our data (updated on 19 Apr 2024), the company uses 3 addresses: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (office address),
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (delivery address),
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (physical address),
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (registered address) among others.
Up to 13 Jun 2022, Kiwibay Horticulture Limited had been using 47 Waterloo Road, Hornby, Christchurch as their registered address.
BizDb found old names for the company: from 14 Mar 2017 to 10 Dec 2018 they were named Cpcp - Kiwifruit Limited, from 18 Jul 2016 to 14 Mar 2017 they were named Craigmore Permanent Crop No 1 Limited and from 18 Jul 2016 to 14 Mar 2017 they were named Craigmore Permanent Crop No 1 Limited.
A total of 16810000 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 1680000 shares are held by 1 entity, namely:
Trevelyan's Pack and Cool Limited (an entity) located at Rd 2, Te Puke postcode 3182.
The second group consists of 1 shareholder, holds 89.95 per cent shares (exactly 15120000 shares) and includes
Craigmore Permanent Crop Limited Partnership - located at Addington, Christchurch.
The 3rd share allocation (9000 shares, 0.05%) belongs to 1 entity, namely:
Craigmore Permanent Crop Limited Partnership, located at Addington, Christchurch (an other). Kiwibay Horticulture Limited is classified as "Kiwifruit growing" (business classification A013210).
Previous address
Address #1: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 24 Jun 2016 to 13 Jun 2022
Basic Financial info
Total number of Shares: 16810000
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1680000 | |||
Entity (NZ Limited Company) | Trevelyan's Pack And Cool Limited Shareholder NZBN: 9429037061166 |
Rd 2 Te Puke 3182 New Zealand |
28 Jul 2017 - |
Shares Allocation #2 Number of Shares: 15120000 | |||
Other (Other) | Craigmore Permanent Crop Limited Partnership |
Addington Christchurch 8024 New Zealand |
24 Jun 2016 - |
Shares Allocation #3 Number of Shares: 9000 | |||
Other (Other) | Craigmore Permanent Crop Limited Partnership |
Addington Christchurch 8024 New Zealand |
24 Jun 2016 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Trevelyan's Pack And Cool Limited Shareholder NZBN: 9429037061166 |
Rd 2 Te Puke 3182 New Zealand |
28 Jul 2017 - |
Ultimate Holding Company
Leslie Che Charteris - Director
Appointment date: 24 Jun 2016
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 06 Jan 2020
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 24 Jun 2016
James Edward Trevelyan - Director
Appointment date: 22 Jan 2018
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 22 Jan 2018
Cornelius John Williams - Director
Appointment date: 07 Jul 2023
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 07 Jul 2023
Reuben James Casey - Director
Appointment date: 07 Jul 2023
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 07 Jul 2023
Peter Luke Klaassen - Director (Inactive)
Appointment date: 26 Jul 2017
Termination date: 06 Jun 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 26 Jul 2017
Mark William Cox - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 26 Jul 2017
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 24 Jun 2016
Craigmore Farming Nz Limited Partnership
47 Waterloo Road
South Pacific Hydraulics Limited
72 Braeburn Drive
Vital Vegetables Marketing Partners Limited
78 Waterloo Road
Lamanna Bananas (nz) Limited
78 Waterloo Road
Kaipaki Properties Limited
78 Waterloo Road
Kaipaki Holdings Limited
78 Waterloo Road
Kellea Orchard Limited
100 Burnett Street
Kirimini Orchard Limited
47 Waterloo Road
New Lynn Hardware Limited
Same As Registered Office Address
Samani Berry Limited
C/-one To One Accounting Limited
Thomas Bros Limited
266 Hardy Street
Waimea Huakiwi Limited
47 Waterloo Road