Shortcuts

Berry Packers Limited

Type: NZ Limited Company (Ltd)
9429044991784
NZBN
6168932
Company Number
Registered
Company Status
A013310
Industry classification code
Berryfruit Growing
Industry classification description
Current address
37 Newnham Road
Rd 4
Whakamarama 3174
New Zealand
Physical & registered & service address used since 05 Jun 2019
Po Box 16077
Bethlehem
Tauranga 3147
New Zealand
Postal address used since 03 Sep 2020
37 Newnham Road
Rd 4
Whakamarama 3174
New Zealand
Office address used since 03 Sep 2020

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.

Addresses

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

Contact info
64 27 5430130
27 Sep 2018 Phone
accounts@mirolp.co.nz
28 Nov 2024 nzbn-reserved-invoice-email-address-purpose
michael@southernproduce.co.nz
27 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1400
Other (Other) Miro Limited Partnership Whakatane
Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Egleton, Vanessa Rd 2
Ashburton
7772
New Zealand
Other Ponder Family Trust T/a Hidden Valley Rd 8
Whakamarama
3180
New Zealand
Entity Nanric Blue Limited
Shareholder NZBN: 9429046675668
Company Number: 6777933
Mount Maunganui
Tauranga
3116
New Zealand
Individual Egleton, Michael 137 Smithfield Road, Rd 2
Ashburton
7772
New Zealand
Other Jc & C Cotterell Rd 2
Aongatete
3178
New Zealand
Other G & Cm Van Oosterhout Family Trust Omanawa
3171
New Zealand
Other Beit Hashomer
Entity Akaroa Blueberries Limited
Shareholder NZBN: 9429046230331
Company Number: 6332732
Tauranga
Tauranga
3110
New Zealand
Entity Ozone Commercial Limited
Shareholder NZBN: 9429051016692
Company Number: 8554633
Rd 2
Ashburton
7772
New Zealand
Individual Egleton, Vanessa Rd 3
Tahawai
3170
New Zealand
Individual Egleton, Michael Rd 3
Tahawai
3170
New Zealand
Other Beit Hashomer Trust Rd 3
Tahawai
3170
New Zealand
Entity Willoughberry Blue Limited
Shareholder NZBN: 9429046480859
Company Number: 6570912
Entity Southern Produce Limited
Shareholder NZBN: 9429000026444
Company Number: 827509
Level 1, 247 Cameron Road
Tauranga
3110
New Zealand
Other Beit Hashomer Trust Rd 3
Tahawai
3170
New Zealand
Entity Southern Produce Limited
Shareholder NZBN: 9429000026444
Company Number: 827509
Level 1, 247 Cameron Road
Tauranga
3110
New Zealand
Directors

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

Nearby companies

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

Similar companies

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