Caccioppoli Orchards Limited, a registered company, was launched on 13 Dec 1999. 9429037409692 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Francis Anthony Caccioppoli - an active director whose contract started on 25 Feb 2000,
Henrica Maria Wilhelmina Caccioppoli - an active director whose contract started on 25 Jun 2013,
Michael Francis Evers-Swindel Caccioppoli - an inactive director whose contract started on 25 Feb 2000 and was terminated on 25 Jul 2012,
Murray John Gyde - an inactive director whose contract started on 08 Feb 2000 and was terminated on 26 Oct 2001,
Murray Milton Andersen - an inactive director whose contract started on 08 Feb 2000 and was terminated on 16 Oct 2001.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: 111 Avenue Road East, Hastings, Hastings, 4122 (category: physical, registered).
Caccioppoli Orchards Limited had been using 208-210 Avenue Road East, Hastings as their registered address until 12 Oct 2017.
More names used by this company, as we established at BizDb, included: from 06 Aug 2014 to 31 Oct 2016 they were called Caccioppoli Longview Orchards Limited, from 29 Jul 2014 to 06 Aug 2014 they were called Caccioppoli Longview Orchard Limited and from 13 Dec 1999 to 29 Jul 2014 they were called Longview Packing Limited.
A total of 660 shares are allocated to 6 shareholders (4 groups). The first group includes 6 shares (0.91%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 528 shares (80%). Lastly the 3rd share allocation (120 shares 18.18%) made up of 2 entities.
Previous addresses
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 14 Oct 2013 to 12 Oct 2017
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 09 Aug 2010 to 14 Oct 2013
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 09 Aug 2010 to 12 Oct 2017
Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand
Registered & physical address used from 01 Aug 2007 to 09 Aug 2010
Address: Coffey Davidson Limited, 303n Karamu Road North, Hastings
Registered address used from 26 Jul 2002 to 01 Aug 2007
Address: Coffey Davidson Limited, 303 Karamu Road North, Hastings
Registered address used from 12 Apr 2000 to 26 Jul 2002
Address: Coffey Davidson Limited, 303 Karamu Road North, Hastings
Physical address used from 13 Dec 1999 to 13 Dec 1999
Basic Financial info
Total number of Shares: 660
Annual return filing month: July
Annual return last filed: 05 Oct 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6 | |||
Director | Caccioppoli, Henrica Maria Wilhelmina |
Havelock North Havelock North 4130 New Zealand |
30 Mar 2016 - |
Shares Allocation #2 Number of Shares: 528 | |||
Individual | Johnston, Torquil Anthony Quentin Featherston |
Rd 10 Hastings 4180 New Zealand |
30 Jul 2004 - |
Individual | Caccioppoli, Francis Anthony |
Rd 5 Hastings 4175 New Zealand |
30 Jul 2004 - |
Shares Allocation #3 Number of Shares: 120 | |||
Individual | Johnston, Torquil Anthony Quentin Featherston |
Rd 10 Hastings 4180 New Zealand |
30 Jul 2004 - |
Individual | Caccioppoli, Francis Anthony |
Havelock North Havelock North 4130 New Zealand |
30 Jul 2004 - |
Shares Allocation #4 Number of Shares: 6 | |||
Individual | Caccioppoli, Francis Anthony |
Havelock North Havelock North 4130 New Zealand |
30 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Evers-swindell Caccioppoli, Phillippa Jane |
Havelock North Havelock North 4130 New Zealand |
26 Jul 2012 - 28 Jun 2013 |
Other | Caccioppoli Investments Ltd | 13 Dec 1999 - 30 Jul 2004 | |
Individual | Thompson, Jared William |
Rd 2 Hastings 4172 New Zealand |
30 Oct 2007 - 25 Jul 2012 |
Individual | Caccioppoli, Michael Francis Evers-swindel |
Havelock North Havelock North 4130 New Zealand |
30 Oct 2007 - 25 Jul 2012 |
Individual | Evers-swindel Caccioppoli, Phillippa Jane |
Havelock North Havelock North 4130 New Zealand |
30 Oct 2007 - 25 Jul 2012 |
Individual | Evers-swindel Coccioppoli, Michael Francis |
Havelock North Havelock North 4130 New Zealand |
26 Jul 2012 - 28 Jun 2013 |
Individual | Thompson, Jared William |
Rd 2 Hastings 4172 New Zealand |
26 Jul 2012 - 28 Jun 2013 |
Other | Null - Caccioppoli Investments Ltd | 13 Dec 1999 - 30 Jul 2004 |
Francis Anthony Caccioppoli - Director
Appointment date: 25 Feb 2000
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 24 Jul 2019
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 22 Jul 2013
Henrica Maria Wilhelmina Caccioppoli - Director
Appointment date: 25 Jun 2013
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 24 Jul 2019
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 22 Jul 2013
Michael Francis Evers-swindel Caccioppoli - Director (Inactive)
Appointment date: 25 Feb 2000
Termination date: 25 Jul 2012
Address: Havelock North, 4130 New Zealand
Address used since 25 Feb 2000
Murray John Gyde - Director (Inactive)
Appointment date: 08 Feb 2000
Termination date: 26 Oct 2001
Address: Havelock North,
Address used since 08 Feb 2000
Murray Milton Andersen - Director (Inactive)
Appointment date: 08 Feb 2000
Termination date: 16 Oct 2001
Address: Havelock North,
Address used since 08 Feb 2000
Timothy George Twist - Director (Inactive)
Appointment date: 13 Dec 1999
Termination date: 08 Feb 2000
Address: Napier,
Address used since 13 Dec 1999
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East