May G3 Limited was started on 20 Dec 2016 and issued a number of 9429045883705. The registered LTD company has been managed by 4 directors: Richard John May - an active director whose contract started on 20 Dec 2016,
Michael James May - an active director whose contract started on 20 Dec 2016,
Simon John May - an active director whose contract started on 20 Dec 2016,
Valerie Fay May - an inactive director whose contract started on 20 Dec 2016 and was terminated on 30 Jun 2019.
According to our database (last updated on 05 Jun 2025), the company uses 1 address: 44 Hookey Drive, Te Puke, 3119 (types include: service, registered).
Until 31 May 2022, May G3 Limited had been using 123 Jellicoe Street, Te Puke, Te Puke as their registered address.
A total of 1000 shares are allotted to 3 groups (8 shareholders in total). When considering the first group, 250 shares are held by 3 entities, namely:
Fl Trustees 2016 Limited (an entity) located at Te Puke postcode 3187,
May, Richard John (a director) located at Te Puke, Te Puke postcode 3119,
May, Simon John (a director) located at Fairfield, Hamilton postcode 3214.
The 2nd group consists of 2 shareholders, holds 25 per cent shares (exactly 250 shares) and includes
May, Amanda Sarah - located at Papamoa Beach, Papamoa,
May, Michael James - located at Saint Andrews, Hamilton.
The next share allocation (500 shares, 50%) belongs to 3 entities, namely:
May, Richard John, located at Te Puke, Te Puke (a director),
May, Karen Maree, located at Te Puke, Te Puke (an individual),
Mcfadden, Christopher James, located at Mount Maunganui, Mount Maunganui (an individual). May G3 Limited has been classified as "Kiwifruit growing" (business classification A013210).
Previous address
Address #1: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Registered & physical address used from 20 Dec 2016 to 31 May 2022
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 09 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Fl Trustees 2016 Limited Shareholder NZBN: 9429042102717 |
Te Puke 3187 New Zealand |
20 Dec 2016 - |
| Director | May, Richard John |
Te Puke Te Puke 3119 New Zealand |
20 Dec 2016 - |
| Director | May, Simon John |
Fairfield Hamilton 3214 New Zealand |
20 Dec 2016 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | May, Amanda Sarah |
Papamoa Beach Papamoa 3118 New Zealand |
20 Dec 2016 - |
| Director | May, Michael James |
Saint Andrews Hamilton 3200 New Zealand |
20 Dec 2016 - |
| Shares Allocation #3 Number of Shares: 500 | |||
| Director | May, Richard John |
Te Puke Te Puke 3119 New Zealand |
20 Dec 2016 - |
| Individual | May, Karen Maree |
Te Puke Te Puke 3119 New Zealand |
20 Dec 2016 - |
| Individual | Mcfadden, Christopher James |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 Dec 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | May, Valerie Fay |
Rd 8 Te Puke 3188 New Zealand |
20 Dec 2016 - 08 Nov 2019 |
Richard John May - Director
Appointment date: 20 Dec 2016
Address: Te Puke, 3119 New Zealand
Address used since 21 Dec 2016
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 20 Dec 2016
Michael James May - Director
Appointment date: 20 Dec 2016
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 20 Dec 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 08 May 2018
Simon John May - Director
Appointment date: 20 Dec 2016
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 17 Feb 2025
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 21 Dec 2016
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 20 Dec 2016
Valerie Fay May - Director (Inactive)
Appointment date: 20 Dec 2016
Termination date: 30 Jun 2019
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 20 Dec 2016
Cocksy Five Limited
123 Jellicoe Street
Dng Farming Limited
123 Jellicoe Street
Semloh Contracting Limited
123 Jellicoe Street
Harrmac Farms Limited
123 Jellicoe Street
Zephyr Mk Iv Limited
123 Jellicoe Street
G M Cawte Limited
123 Jellicoe Street
Agsmart Limited
123 Jellicoe Street
Cairndale Orchards Limited
123 Jellicoe Street
Gko Limited
123 Jellicoe Street
Highway Orchards Limited
123 Jellicoe Street
Ksl Services Limited
123 Jellicoe Street
Rangiuru Ridge Limited
123 Jellicoe Street