United Flower Growers Limited was started on 07 Apr 2010 and issued an NZBN of 9429031626170. The registered LTD company has been run by 12 directors: Kerry John Wells - an active director whose contract started on 07 Apr 2010,
Kerry Wells - an active director whose contract started on 07 Apr 2010,
Paulus Cornelis Wessels - an active director whose contract started on 29 Apr 2019,
Gerard Michael Prendergast - an active director whose contract started on 14 Dec 2021,
Kerry Ann Van Tiel - an active director whose contract started on 26 Jul 2023.
According to our information (last updated on 07 Mar 2024), this company filed 1 address: 500 Mount Wellington Highway, Mount Wellington, Auckland, 1060 (types include: physical, registered).
A total of 200000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 100000 shares are held by 1 entity, namely:
United Flower Auction Limited (an entity) located at Rd 2, Te Kauwhata postcode 3782.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 100000 shares) and includes
Market Gardeners Limited - located at Hornby, Christchurch. United Flower Growers Limited was categorised as "Flower wholesaling" (business classification F331915).
Basic Financial info
Total number of Shares: 200000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | United Flower Auction Limited Shareholder NZBN: 9429039556981 |
Rd 2 Te Kauwhata 3782 New Zealand |
07 Apr 2010 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Market Gardeners Limited Shareholder NZBN: 9429040972305 |
Hornby Christchurch 8042 New Zealand |
07 Apr 2010 - |
Kerry John Wells - Director
Appointment date: 07 Apr 2010
Address: Styx, Christchurch, 8083 New Zealand
Address used since 13 Sep 2013
Kerry Wells - Director
Appointment date: 07 Apr 2010
Address: Styx, Christchurch, 8083 New Zealand
Address used since 13 Sep 2013
Paulus Cornelis Wessels - Director
Appointment date: 29 Apr 2019
Address: Rd 2, Te Kauwhata, 3782 New Zealand
Address used since 14 Feb 2020
Address: Clarks Beach, Clarks Beach, 2122 New Zealand
Address used since 29 Apr 2019
Gerard Michael Prendergast - Director
Appointment date: 14 Dec 2021
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 14 Dec 2021
Kerry Ann Van Tiel - Director
Appointment date: 26 Jul 2023
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 26 Jul 2023
Jacobus Uit De Bosch - Director (Inactive)
Appointment date: 27 Nov 2015
Termination date: 29 Jun 2023
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 27 Nov 2015
Peter Stewart Hendry - Director (Inactive)
Appointment date: 20 Jun 2011
Termination date: 14 Dec 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 28 May 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Dec 2019
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 20 Jun 2011
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Oct 2019
Bruce O'brien - Director (Inactive)
Appointment date: 07 Apr 2010
Termination date: 30 Jun 2020
Address: R D 1, Waiuku, 2681 New Zealand
Address used since 10 Sep 2015
Keith Norman Goodall - Director (Inactive)
Appointment date: 07 Apr 2010
Termination date: 29 Apr 2019
Address: Point England, Auckland, 1072 New Zealand
Address used since 10 Sep 2015
Hajo Schuurman - Director (Inactive)
Appointment date: 29 Aug 2012
Termination date: 19 Nov 2015
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 29 Aug 2012
Jakob Conelis Van Dorsser - Director (Inactive)
Appointment date: 07 Apr 2010
Termination date: 29 Aug 2012
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 07 Apr 2010
Thomas Michael Treacy - Director (Inactive)
Appointment date: 07 Apr 2010
Termination date: 20 Jun 2011
Address: Clearwater Resort, Christchurch, New Zealand
Address used since 07 Apr 2010
I Cnc Limited
1/501 Mt Wellington Highway
Fyi Limited
Unit 1 501 Mt Wellington Highway
Rocket Science Company Limited
1/501 Mt Wellington Highway
Likewize New Zealand Limited
503 Mount Wellington Highway
Browns Bay Produce Limited
1 Clemow Drive
Rjf Investment Company Limited
1 Clemow Drive
Explogram New Zealand Limited
Flat 1, 9 Ihaka Place
Faster Parcels Limited
111b Coronation Road
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Happa Trading (nz) Limited
3 John Rymer Place
Np Trading Limited
9/852 Mount Eden Road
Plant & Floral Investments Pte. Limited
Flat 10 Mt Smart Road