Ingoe Orchards Limited was started on 17 Feb 2015 and issued an NZ business identifier of 9429041612309. This registered LTD company has been run by 6 directors: Lorraine Joyce Ingoe - an active director whose contract began on 03 Dec 2020,
David Bruce Ingoe - an active director whose contract began on 03 Dec 2020,
Glen David Ingoe - an inactive director whose contract began on 17 Feb 2015 and was terminated on 15 Dec 2023,
Lloyd Walter Foss - an inactive director whose contract began on 12 Feb 2017 and was terminated on 08 Mar 2018,
Paul Sydney Cleaver - an inactive director whose contract began on 17 Feb 2015 and was terminated on 12 Feb 2017.
According to our data (updated on 09 Apr 2024), this company registered 1 address: 79 Childers Road, Gisborne, Gisborne, 4010 (type: registered, service).
BizDb found more names for this company: from 02 Feb 2015 to 10 Sep 2020 they were named Pai Blue Limited.
A total of 3066 shares are allocated to 2 groups (2 shareholders in total). In the first group, 2866 shares are held by 1 entity, namely:
Makowiriwiri Limited (an entity) located at Gisborne, Gisborne postcode 4010.
The second group consists of 1 shareholder, holds 6.52 per cent shares (exactly 200 shares) and includes
Makowiriwiri Trust - located at Rd 1, Gisborne. Ingoe Orchards Limited is classified as "Fruit growing nec" (ANZSIC A013935).
Basic Financial info
Total number of Shares: 3066
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2866 | |||
Entity (NZ Limited Company) | Makowiriwiri Limited Shareholder NZBN: 9429034888490 |
Gisborne Gisborne 4010 New Zealand |
26 Feb 2016 - |
Shares Allocation #2 Number of Shares: 200 | |||
Other (Other) | Makowiriwiri Trust |
Rd 1 Gisborne 4071 New Zealand |
28 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ingoe, Glen David |
Rd 1 Gisborne 4071 New Zealand |
26 Feb 2016 - 16 Apr 2018 |
Entity | Bean Trustee Company Limited Shareholder NZBN: 9429042003960 Company Number: 5815968 |
Te Karaka Te Karaka 4022 New Zealand |
29 Mar 2016 - 29 Mar 2018 |
Individual | Cleaver, Paul Sydney |
Te Karaka Te Karaka 4022 New Zealand |
17 Feb 2015 - 29 Mar 2018 |
Individual | Mitchell, Kimberley Anne Ruth |
Rd 1 Gisborne 4071 New Zealand |
17 Feb 2015 - 29 Mar 2018 |
Entity | Ingoe Holdings Limited Shareholder NZBN: 9429032075601 Company Number: 2293927 |
17 Feb 2015 - 26 Feb 2016 | |
Director | Ingoe, Glen David |
Rd 1 Gisborne 4071 New Zealand |
26 Feb 2016 - 16 Apr 2018 |
Individual | Foss, Lloyd Walter |
Kerikeri Kerikeri 0293 New Zealand |
31 Mar 2017 - 12 Mar 2018 |
Entity | Bean Trustee Company Limited Shareholder NZBN: 9429042003960 Company Number: 5815968 |
Te Karaka Te Karaka 4022 New Zealand |
29 Mar 2016 - 29 Mar 2018 |
Director | Angela Barker |
Kerikeri 0295 New Zealand |
17 Feb 2015 - 29 Mar 2016 |
Entity | Ingoe Holdings Limited Shareholder NZBN: 9429032075601 Company Number: 2293927 |
17 Feb 2015 - 26 Feb 2016 | |
Director | Paul Sydney Cleaver |
Te Karaka Te Karaka 4022 New Zealand |
17 Feb 2015 - 29 Mar 2018 |
Director | Lloyd Walter Foss |
Kerikeri Kerikeri 0293 New Zealand |
31 Mar 2017 - 12 Mar 2018 |
Individual | Barker, Angela |
Kerikeri 0295 New Zealand |
17 Feb 2015 - 29 Mar 2016 |
Lorraine Joyce Ingoe - Director
Appointment date: 03 Dec 2020
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 03 Dec 2020
David Bruce Ingoe - Director
Appointment date: 03 Dec 2020
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 03 Dec 2020
Glen David Ingoe - Director (Inactive)
Appointment date: 17 Feb 2015
Termination date: 15 Dec 2023
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 17 Feb 2015
Lloyd Walter Foss - Director (Inactive)
Appointment date: 12 Feb 2017
Termination date: 08 Mar 2018
Address: Kerikeri, Kerikeri, 0293 New Zealand
Address used since 12 Feb 2017
Paul Sydney Cleaver - Director (Inactive)
Appointment date: 17 Feb 2015
Termination date: 12 Feb 2017
Address: Te Karaka, Te Karaka, 4022 New Zealand
Address used since 17 Feb 2015
Angela Barker - Director (Inactive)
Appointment date: 17 Feb 2015
Termination date: 05 Apr 2016
Address: Kerikeri, 0295 New Zealand
Address used since 17 Feb 2015
Ingoe Farming Limited
271 Grey Street
Ingoe Holdings Limited
271 Grey Street
Top Budgies Limited
271 Grey Street
Stone Enterprises Limited
271 Grey Street
Professional Forest-tree Services Limited
271 Grey Street
Dvm Limited
271 Grey Street
2dream Limited
49 Mangatuna Road
Ab Contracting & Fencing, Limited
127 White Pine Bush Road
Avtam Orchards Limited
96 Waioweka Road
Madalas Rest Limited
581 Puketapu Road
Organics Pacific Limited
22 Pare Street
Pardy Family Limited
96 Bushmere Rd