Berry Packers Limited, a registered company, was registered on 23 Nov 2016. 9429044991784 is the NZ business identifier it was issued. "Berryfruit growing" (business classification A013310) is how the company is classified. This company has been run by 12 directors: Elizabeth Te Amo - an active director whose contract started on 07 Aug 2019,
Riri Te Whara Ellis - an active director whose contract started on 23 Oct 2024,
Josiah Cook - an active director whose contract started on 23 Oct 2024,
Glen Katu - an active director whose contract started on 23 Oct 2024,
Steven John Saunders - an active director whose contract started on 23 Oct 2024.
Last updated on 10 May 2025, our data contains detailed information about 1 address: P0 Box 810, Whakatane, Whakatane, 3158 (category: postal, office).
Berry Packers Limited had been using 8 Clarke Road, Te Puna, Tauranga as their physical address up to 05 Jun 2019.
Former names used by the company, as we found at BizDb, included: from 28 May 2019 to 07 Jun 2019 they were named All Berries Limited, from 16 Nov 2016 to 28 May 2019 they were named Berryfruit Innovations Limited.
A single entity owns all company shares (exactly 1400 shares) - Miro Limited Partnership - located at 3158, Whakatane, Whakatane.
Other active addresses
Address #4: 418 Old Coach Road, Rd 9, Paengaroa, 3189 New Zealand
Registered address used from 11 Sep 2024
Address #5: Suite 1, 189 The Strand, Whakatane, Whakatane, 3120 New Zealand
Registered & service address used from 11 Oct 2024
Address #6: P0 Box 810, Whakatane, Whakatane, 3158 New Zealand
Postal address used from 28 Nov 2024
Address #7: Suite 1, 189 The Strand, Whakatane, 3120 New Zealand
Office address used from 28 Nov 2024
Address #8: Suite 1, 189 The Strand, Whakatane, Whakatane, 3120 New Zealand
Delivery address used from 28 Nov 2024
Principal place of activity
37 Newnham Road, Rd 4, Whakamarama, 3174 New Zealand
Previous address
Address #1: 8 Clarke Road, Te Puna, Tauranga, 3176 New Zealand
Physical & registered address used from 23 Nov 2016 to 05 Jun 2019
Basic Financial info
Total number of Shares: 1400
Annual return filing month: September
Annual return last filed: 02 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1400 | |||
| Other (Other) | Miro Limited Partnership |
Whakatane Whakatane 3120 New Zealand |
08 Aug 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Egleton, Vanessa |
Rd 2 Ashburton 7772 New Zealand |
16 Sep 2024 - 03 Oct 2024 |
| Other | Ponder Family Trust T/a Hidden Valley |
Rd 8 Whakamarama 3180 New Zealand |
27 May 2019 - 03 Oct 2024 |
| Entity | Nanric Blue Limited Shareholder NZBN: 9429046675668 Company Number: 6777933 |
Mount Maunganui Tauranga 3116 New Zealand |
27 May 2019 - 03 Oct 2024 |
| Individual | Egleton, Michael |
137 Smithfield Road, Rd 2 Ashburton 7772 New Zealand |
16 Sep 2024 - 03 Oct 2024 |
| Other | Jc & C Cotterell |
Rd 2 Aongatete 3178 New Zealand |
27 May 2019 - 03 Oct 2024 |
| Other | G & Cm Van Oosterhout Family Trust |
Omanawa 3171 New Zealand |
27 May 2019 - 03 Oct 2024 |
| Other | Beit Hashomer | 16 Sep 2024 - 03 Oct 2024 | |
| Entity | Akaroa Blueberries Limited Shareholder NZBN: 9429046230331 Company Number: 6332732 |
Tauranga Tauranga 3110 New Zealand |
27 May 2019 - 03 Oct 2024 |
| Entity | Ozone Commercial Limited Shareholder NZBN: 9429051016692 Company Number: 8554633 |
Rd 2 Ashburton 7772 New Zealand |
17 Jun 2024 - 16 Sep 2024 |
| Individual | Egleton, Vanessa |
Rd 3 Tahawai 3170 New Zealand |
17 Nov 2022 - 17 Jun 2024 |
| Individual | Egleton, Michael |
Rd 3 Tahawai 3170 New Zealand |
17 Nov 2022 - 17 Jun 2024 |
| Other | Beit Hashomer Trust |
Rd 3 Tahawai 3170 New Zealand |
17 Nov 2022 - 17 Jun 2024 |
| Entity | Willoughberry Blue Limited Shareholder NZBN: 9429046480859 Company Number: 6570912 |
30 Sep 2022 - 17 Nov 2022 | |
| Entity | Southern Produce Limited Shareholder NZBN: 9429000026444 Company Number: 827509 |
Level 1, 247 Cameron Road Tauranga 3110 New Zealand |
23 Nov 2016 - 18 Jun 2019 |
| Other | Beit Hashomer Trust |
Rd 3 Tahawai 3170 New Zealand |
27 May 2019 - 30 Sep 2022 |
| Entity | Southern Produce Limited Shareholder NZBN: 9429000026444 Company Number: 827509 |
Level 1, 247 Cameron Road Tauranga 3110 New Zealand |
23 Nov 2016 - 18 Jun 2019 |
Elizabeth Te Amo - Director
Appointment date: 07 Aug 2019
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Oct 2024
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 07 Aug 2019
Riri Te Whara Ellis - Director
Appointment date: 23 Oct 2024
Address: Rd 5, Mount Maunganui, 3175 New Zealand
Address used since 23 Oct 2024
Josiah Cook - Director
Appointment date: 23 Oct 2024
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 23 Oct 2024
Glen Katu - Director
Appointment date: 23 Oct 2024
Address: Hawera, Hawera, 4610 New Zealand
Address used since 23 Oct 2024
Steven John Saunders - Director
Appointment date: 23 Oct 2024
Address: Whakamarama, 3172 New Zealand
Address used since 23 Oct 2024
Tracey Cotterell - Director (Inactive)
Appointment date: 07 Jun 2019
Termination date: 01 Oct 2024
Address: Rd 2, Aongatete, 3178 New Zealand
Address used since 07 Jun 2019
Steven Craig Bancroft - Director (Inactive)
Appointment date: 10 Mar 2021
Termination date: 01 Oct 2024
Address: Rd 6, Pongakawa, 3186 New Zealand
Address used since 10 Mar 2021
Michael Egleton - Director (Inactive)
Appointment date: 28 May 2019
Termination date: 17 Jun 2024
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 01 Mar 2023
Address: Rd 3, Tahawai, 3170 New Zealand
Address used since 28 May 2019
Janelle Lynette Havenga - Director (Inactive)
Appointment date: 07 Jun 2019
Termination date: 10 Mar 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 07 Jun 2019
Antony Mckenzie Ponder - Director (Inactive)
Appointment date: 23 Nov 2016
Termination date: 07 Jun 2019
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 23 Nov 2016
Alistair Colin Young - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 27 May 2019
Address: Rd 3, Katikati, 3170 New Zealand
Address used since 01 Mar 2017
Carwyn Edward Williams - Director (Inactive)
Appointment date: 23 Nov 2016
Termination date: 01 Mar 2017
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 23 Nov 2016
R Walia Limited
7 Clarke Road
Pk Jack Cleaning Limited
7 Clarke Road
Asad Horticulture 2013 Limited
7 Clarke Road
Kiwi Planet Limited
7 Clarke Road
Bains Hort Group Limited
7 Clarke Road
Centamax Dairy Limited
7 Clarke Road
Akaroa Blueberries Limited
13 Mclean Street
Bondee Limited
23 Tanners Point Road
Miro Trading Gp Limited
Level 3
Motueka Berries Limited
247 Cameron Road
Ruakura Berries Limited
11 Davison Road
Westlea Limited
53-61 Whitaker Street