Shortcuts

Willows Orchard Limited

Type: NZ Limited Company (Ltd)
9429042464372
NZBN
6053508
Company Number
Registered
Company Status
A013210
Industry classification code
Kiwifruit Growing
Industry classification description
Current address
58 Riverpoint Road
Rd 1
Gisborne 4071
New Zealand
Registered & physical & service address used since 19 Jul 2016
52 Riverpoint Road
Rd 1
Gisborne 4071
New Zealand
Registered & service address used since 11 Aug 2023

Willows Orchard Limited, a registered company, was incorporated on 19 Jul 2016. 9429042464372 is the business number it was issued. "Kiwifruit growing" (business classification A013210) is how the company was classified. This company has been supervised by 5 directors: William Grant Geuze - an active director whose contract started on 19 Jul 2016,
Mark Gerald Geuze - an active director whose contract started on 19 Jul 2016,
Anita Marie Geuze - an active director whose contract started on 30 Sep 2020,
Stephen James Geuze - an active director whose contract started on 30 Sep 2020,
Heintje Geuze - an inactive director whose contract started on 19 Jul 2016 and was terminated on 30 Sep 2020.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 52 Riverpoint Road, Rd 1, Gisborne, 4071 (types include: registered, service).
A total of 1200 shares are allotted to 11 shareholders (4 groups). The first group is comprised of 200 shares (16.67%) held by 3 entities. There is also a second group which includes 2 shareholders in control of 400 shares (33.33%). Finally there is the third share allotment (400 shares 33.33%) made up of 3 entities.

Contact info
willowsorchard@gmail.com
03 Aug 2023 Email
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Geuze, Nicola Petone
Lower Hutt
5012
New Zealand
Director Geuze, Stephen James Petone
Lower Hutt
5012
New Zealand
Individual Geuze, Heintje Rd 1
Gisborne
4071
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Geuze, Danielle Sarah Gisborne
4071
New Zealand
Director Geuze, Mark Gerald Rd 1
Gisborne
4071
New Zealand
Shares Allocation #3 Number of Shares: 400
Individual De Lautour, Allan Colquhoun Gisborne
Gisborne
4010
New Zealand
Individual Geuze, Heintje Rd 1
Gisborne
4071
New Zealand
Director Geuze, William Grant Rd 1
Gisborne
4071
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual De Lautour, Allan Colquhoun Gisborne
Gisborne
4010
New Zealand
Individual Geuze, Anita Marie Whataupoko
Gisborne
4010
New Zealand
Individual Willock, Daniel Rex Whataupoko
Gisborne
4010
New Zealand
Directors

William Grant Geuze - Director

Appointment date: 19 Jul 2016

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 18 Aug 2022

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 19 Jul 2016


Mark Gerald Geuze - Director

Appointment date: 19 Jul 2016

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 18 Aug 2022

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 19 Jul 2016


Anita Marie Geuze - Director

Appointment date: 30 Sep 2020

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 30 Sep 2020


Stephen James Geuze - Director

Appointment date: 30 Sep 2020

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 30 Sep 2020


Heintje Geuze - Director (Inactive)

Appointment date: 19 Jul 2016

Termination date: 30 Sep 2020

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 19 Jul 2016

Nearby companies

Under The Vine Limited
24 Riverpoint Road

Pomona Orchard Limited
414 Wharerata Road

Hemyock Orchards Limited
500 Wharerata Road

E. & L. Inder Holdings Limited
745b Tiniroto Road

N R Andrew Limited
86 Bloomfield Road

Bgh Limited
32 Tiniroto Road

Similar companies

College Vineyards Limited
265 Lytton Road

Harpers Gold Limited
400 Palmerston Road

Jara Investments Limited
300 Childers Road

Mirpur Horticulture Limited
159 Whitaker Street

Red Dog Farming Limited
331 Bushmere Road

Tyn Limited
77 O'grady Road