Market Fresh Wholesale Limited was launched on 18 Jul 1955 and issued an NZ business number of 9429031972260. The registered LTD company has been managed by 10 directors: Bruce Robertson Irvine - an active director whose contract started on 16 Jun 1995,
Peter Stewart Hendry - an active director whose contract started on 27 Nov 2014,
Duncan John Pryor - an active director whose contract started on 19 Dec 2017,
Brian Dudley Gargiulo - an inactive director whose contract started on 18 May 1984 and was terminated on 22 Nov 2017,
Francis Peter Di Leva - an inactive director whose contract started on 04 Jun 1998 and was terminated on 30 Sep 2014.
As stated in BizDb's database (last updated on 18 Mar 2024), this company filed 1 address: 78 Waterloo Road, Hornby, Christchurch, 8042 (types include: office, delivery).
Up to 02 Nov 2012, Market Fresh Wholesale Limited had been using 14 Settlers Crescent, Woolston, Christchurch as their registered address.
BizDb found past names used by this company: from 24 Feb 1992 to 24 Feb 1992 they were called M.g. Orders (Nelson) Limited, from 18 Jul 1955 to 24 Feb 1992 they were called M.g. Orders (Nelson) Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Market Gardeners Limited (an entity) located at Hornby, Christchurch postcode 8042. Market Fresh Wholesale Limited is categorised as "Rental of commercial property" (business classification L671250).
Principal place of activity
78 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 14 Settlers Crescent, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 10 Nov 2011 to 02 Nov 2012
Address #2: 3 Deans Avenue, Christchurch
Registered & physical address used from 22 Dec 2000 to 22 Dec 2000
Address #3: 106 Hansons Lane, Christchurch New Zealand
Registered & physical address used from 22 Dec 2000 to 10 Nov 2011
Address #4: 5th Floor, Motor Trades House, 32-34 Kent Terrace, Wellington
Registered address used from 17 Jan 1994 to 22 Dec 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Market Gardeners Limited Shareholder NZBN: 9429040972305 |
Hornby Christchurch 8042 New Zealand |
18 Jul 1955 - |
Ultimate Holding Company
Bruce Robertson Irvine - Director
Appointment date: 16 Jun 1995
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Oct 2015
Peter Stewart Hendry - Director
Appointment date: 27 Nov 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 28 May 2020
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 27 Nov 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Dec 2019
Duncan John Pryor - Director
Appointment date: 19 Dec 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 19 Dec 2017
Brian Dudley Gargiulo - Director (Inactive)
Appointment date: 18 May 1984
Termination date: 22 Nov 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 18 May 1984
Francis Peter Di Leva - Director (Inactive)
Appointment date: 04 Jun 1998
Termination date: 30 Sep 2014
Address: The Wood, Nelson, 7010 New Zealand
Address used since 06 Apr 2010
Colin Clapton East - Director (Inactive)
Appointment date: 15 Jun 1995
Termination date: 20 Apr 1998
Address: Westhaven, Christchurch,
Address used since 15 Jun 1995
Francis Peter Di Leva - Director (Inactive)
Appointment date: 29 Apr 1993
Termination date: 15 Jun 1995
Address: Nelson,
Address used since 29 Apr 1993
Peter John Fairfield - Director (Inactive)
Appointment date: 16 Jan 1987
Termination date: 25 Aug 1993
Address: Lower Hutt,
Address used since 16 Jan 1987
Ricardo Monopoli - Director (Inactive)
Appointment date: 16 Jan 1987
Termination date: 29 Apr 1993
Address: Richmond,
Address used since 16 Jan 1987
Robert Know De Castro - Director (Inactive)
Appointment date: 16 Jan 1987
Termination date: 29 Apr 1993
Address: Blenheim,
Address used since 16 Jan 1987
Te Mata Exports Limited
78 Waterloo Road
Te Mata Exports 2012 Limited
78 Waterloo Road
Blackbyre Horticulture Limited
78 Waterloo Road
Bowdens Mart Limited
78 Waterloo Road
Cockerill And Campbell (2007) Limited
78 Waterloo Road
Lamanna Limited
78 Waterloo Road
Bellex Developments Limited
100 Carmen Road
Chocolate Investments Limited
7 Cicada Place
Cue One Limited
100 Carmen Road
Durie Holdings Limited
7 Cicada Place
Elenie Limited
7 Cicada Place
Kaipaki Properties Limited
78 Waterloo Road