Flowerland Cut Flowers Limited was incorporated on 22 Dec 1986 and issued an NZBN of 9429039671370. This registered LTD company has been supervised by 5 directors: Richard Hugh Tripp - an active director whose contract began on 19 Jul 1991,
Gordon Albert Tripp - an inactive director whose contract began on 19 Jul 1991 and was terminated on 06 Jun 2006,
Jennifer Anne Mudgway - an inactive director whose contract began on 19 Jul 1991 and was terminated on 06 Jun 2006,
Albert William Tripp - an inactive director whose contract began on 19 Jul 1991 and was terminated on 30 Mar 2001,
Barbara Joyce Tripp - an inactive director whose contract began on 19 Jul 1991 and was terminated on 25 Aug 1996.
According to our information (updated on 31 Mar 2024), this company uses 1 address: Po Box 29, Clive, 4148 (category: postal, office).
Until 13 Sep 2019, Flowerland Cut Flowers Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address.
A total of 359200 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 339200 shares are held by 1 entity, namely:
Tripp, Richard Hugh (an individual) located at Clive postcode 4102.
The second group consists of 1 shareholder, holds 5.57 per cent shares (exactly 20000 shares) and includes
Tripp, Joanne Gay - located at Clive. Flowerland Cut Flowers Limited is categorised as "Flower retailing" (ANZSIC G427430).
Principal place of activity
57 Main Road, Clive, 4102 New Zealand
Previous addresses
Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 01 Mar 2018 to 13 Sep 2019
Address #2: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 24 Oct 2014 to 01 Mar 2018
Address #3: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 29 Aug 2013 to 01 Mar 2018
Address #4: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 23 Nov 2010 to 24 Oct 2014
Address #5: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 23 Nov 2010 to 29 Aug 2013
Address #6: Whk, 208-210 Avenue Road East, Hastings New Zealand
Registered & physical address used from 24 Nov 2009 to 23 Nov 2010
Address #7: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Registered & physical address used from 01 Aug 2007 to 24 Nov 2009
Address #8: Same As The Registered Office
Physical address used from 01 May 1998 to 01 May 1998
Address #9: Coffey Davidson Limited, 303n Karamu Road, Hastings
Physical address used from 01 May 1998 to 01 Aug 2007
Address #10: C/- Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings
Physical address used from 01 May 1998 to 01 May 1998
Address #11: Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings
Registered address used from 01 May 1998 to 01 Aug 2007
Address #12: Same As Registered
Physical address used from 01 May 1998 to 01 May 1998
Address #13: C/- Coffey Davidson & Partners, Chartered Accountants, 120n Karamu Road, Hastings
Registered address used from 14 Jul 1996 to 01 May 1998
Address #14: Same As Registered Office
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #15: C/- Kpmg Peat Marwick, Chartered Accountants, 120n Karamu Road, Hastings
Registered address used from 19 Feb 1992 to 14 Jul 1996
Address #16: C/- Coffey Davidson & Partners, Chartered Accountants, 120 N Karamu Road, Hastings
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #17: -
Physical address used from 19 Feb 1992 to 01 May 1998
Address #18: Esam Cushing & Co, Chartered Accountants, 120n Karamu Road, Hastings
Registered address used from 15 Jan 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 359200
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 339200 | |||
Individual | Tripp, Richard Hugh |
Clive 4102 New Zealand |
22 Dec 1986 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Tripp, Joanne Gay |
Clive 4102 New Zealand |
31 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tripp, Albert William |
Taradale Napier 4112 New Zealand |
22 Dec 1986 - 31 Jan 2014 |
Individual | Tripp, Barbara Joyce |
Taradale Napier 4112 New Zealand |
22 Dec 1986 - 31 Jan 2014 |
Individual | Mudgway, Jennifer Anne |
Bluff Hill Napier 4110 New Zealand |
22 Dec 1986 - 31 Jan 2014 |
Individual | Tripp, Gordon Albert |
Taradale Napier 4112 New Zealand |
22 Dec 1986 - 31 Jan 2014 |
Richard Hugh Tripp - Director
Appointment date: 19 Jul 1991
Address: Clive, 4102 New Zealand
Address used since 12 Nov 2015
Gordon Albert Tripp - Director (Inactive)
Appointment date: 19 Jul 1991
Termination date: 06 Jun 2006
Address: Feilding,
Address used since 19 Jul 1991
Jennifer Anne Mudgway - Director (Inactive)
Appointment date: 19 Jul 1991
Termination date: 06 Jun 2006
Address: Napier,
Address used since 19 Jul 1991
Albert William Tripp - Director (Inactive)
Appointment date: 19 Jul 1991
Termination date: 30 Mar 2001
Address: Napier,
Address used since 19 Jul 1991
Barbara Joyce Tripp - Director (Inactive)
Appointment date: 19 Jul 1991
Termination date: 25 Aug 1996
Address: Napier,
Address used since 19 Jul 1991
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South
Bloom N Loco Limited
72 Mitchell Road
E-central Flowers Limited
13 Wallace Road
K F Mclaughlin Limited
2-8 Marguerita Street
Nz Raw Limited
390 Beamish Road
The Flower Barrow 2015 Limited
816 Tawa Street
The Flower Shop Limited
32 Amesbury Street