Blueberry Fields Limited, a registered company, was launched on 04 Apr 2018. 9429046695598 is the NZ business number it was issued. "Berryfruit growing" (business classification A013310) is how the company was classified. This company has been managed by 2 directors: Ellis Walter Ross Gardiner - an active director whose contract started on 04 Apr 2018,
Susan Jeanette Gardiner - an active director whose contract started on 04 Apr 2018.
Last updated on 04 Mar 2024, BizDb's data contains detailed information about 4 addresses the company registered, specifically: 646 Maungatautari Rd, Rd2, Cambridge, 3494 (physical address),
646 Maungatautari Rd, Rd2, Cambridge, 3494 (service address),
646 Maungatautari Rd, Rd2, Cambridge, 3494 (registered address),
646 Maungatautari Road, Rd2, Cambridge, 3494 (office address) among others.
Blueberry Fields Limited had been using 646 Maungatatari Road, Rd2, Ohaupo as their physical address up to 03 Oct 2022.
Old names for the company, as we established at BizDb, included: from 03 Apr 2018 to 13 Sep 2019 they were named Uk Europe Accommodation Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 646 Maungatautari Rd, Rd2, Cambridge, 3494 New Zealand
Physical & service address used from 03 Oct 2022
Principal place of activity
646 Maungatautari Road, Rd2, Cambridge, 3494 New Zealand
Previous addresses
Address #1: 646 Maungatatari Road, Rd2, Ohaupo, 3494 New Zealand
Physical address used from 27 Sep 2022 to 03 Oct 2022
Address #2: 646 Maungatatari Road, Rd2, Ohaupo, 3494 New Zealand
Registered address used from 21 Sep 2022 to 23 Sep 2022
Address #3: 646 Maungatautari Road, Rd2, Ohaupo, 3494 New Zealand
Registered address used from 20 Sep 2022 to 21 Sep 2022
Address #4: 646 Maungatautari Road, Rd2, Ohaupo, 3494 New Zealand
Physical address used from 20 Sep 2022 to 27 Sep 2022
Address #5: 460 O'regan Rd, Rd2, Ohaupo, 3882 New Zealand
Registered & physical address used from 14 Sep 2020 to 20 Sep 2022
Address #6: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 20 Aug 2018 to 14 Sep 2020
Address #7: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 04 Apr 2018 to 20 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Gardiner, Ellis Walter Ross |
Rd2 Cambridge 3494 New Zealand |
04 Apr 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Gardiner, Susan Jeanette |
Rd2 Cambridge 3494 New Zealand |
04 Apr 2018 - |
Ellis Walter Ross Gardiner - Director
Appointment date: 04 Apr 2018
Address: Rd2, Cambridge, 3494 New Zealand
Address used since 12 Sep 2022
Address: Whitiora, Hamilton, 3200 New Zealand
Address used since 04 Apr 2018
Susan Jeanette Gardiner - Director
Appointment date: 04 Apr 2018
Address: Rd2, Cambridge, 3494 New Zealand
Address used since 12 Sep 2022
Address: Whitiora, Hamilton, 3200 New Zealand
Address used since 04 Apr 2018
Ikon Commercial Limited
1026 Victoria Street
Drainage Systems Auckland Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street
Blueforest Farms 2010 Limited
C/o Accountants On London Limited
Elanza Fresh Limited
Chartered Accountants
Everland Limited
24 Mclntosh St
Gandham Property Limited
8 Caulfield Place
Jj New Zealand Limited
39 Thackeray Street
Kpm Farming Limited
128 Rostrevor Street