Shortcuts

Pgo Horticulture Limited

Type: NZ Limited Company (Ltd)
9429032034806
NZBN
2300653
Company Number
Registered
Company Status
Current address
11 Donnington Place
Bethlehem
Tauranga 3110
New Zealand
Other address (Address For Share Register) used since 20 Oct 2014
2 Arawa Street
Matamata
Matamata 3400
New Zealand
Registered & physical & service address used since 20 Jan 2022

Pgo Horticulture Limited was incorporated on 21 Aug 2009 and issued an NZ business number of 9429032034806. The registered LTD company has been run by 4 directors: Neville John Stocker - an active director whose contract started on 16 Nov 2009,
Diane Stocker - an inactive director whose contract started on 01 Oct 2015 and was terminated on 27 Jul 2018,
Gary Llewellyn Owen - an inactive director whose contract started on 21 Aug 2009 and was terminated on 01 Apr 2015,
Peter Noel Gatenby - an inactive director whose contract started on 21 Aug 2009 and was terminated on 03 Sep 2010.
According to BizDb's database (last updated on 16 Mar 2024), this company registered 2 addresses: 2 Arawa Street, Matamata, Matamata, 3400 (registered address),
2 Arawa Street, Matamata, Matamata, 3400 (physical address),
2 Arawa Street, Matamata, Matamata, 3400 (service address),
11 Donnington Place, Bethlehem, Tauranga, 3110 (other address) among others.
Until 20 Jan 2022, Pgo Horticulture Limited had been using 79 Firth Street, Matamata, Matamata as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Stocker, Daniel John (an individual) located at Matamata, Matamata postcode 3400.
Then there is a group that consists of 1 shareholder, holds 45% shares (exactly 45 shares) and includes
Stocker, Neville John - located at Matamata, Matamata.
The 3rd share allotment (45 shares, 45%) belongs to 1 entity, namely:
Stocker, Diane, located at Matamata, Matamata (an individual).

Addresses

Previous addresses

Address #1: 79 Firth Street, Matamata, Matamata, 3400 New Zealand

Registered & physical address used from 25 May 2021 to 20 Jan 2022

Address #2: 2a Arawa Street, Matamata, 3400 New Zealand

Physical & registered address used from 19 Nov 2015 to 25 May 2021

Address #3: 33 State Highway 27, Tirau, Tirau, 3410 New Zealand

Registered & physical address used from 29 Oct 2014 to 19 Nov 2015

Address #4: 7 Aotaki Street, Otaki, 5512 New Zealand

Registered & physical address used from 21 Aug 2009 to 29 Oct 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Stocker, Daniel John Matamata
Matamata
3400
New Zealand
Shares Allocation #2 Number of Shares: 45
Individual Stocker, Neville John Matamata
Matamata
3400
New Zealand
Shares Allocation #3 Number of Shares: 45
Individual Stocker, Diane Matamata
Matamata
3400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stocker, David John Matamata
Matamata
3400
New Zealand
Individual Owen, Gary Llewellyn Maungatapu
Tauranga, 3112

New Zealand
Individual Stocker, Grenville Morris Matamata

New Zealand
Individual Owen, Petronella Agnes Maungatapu
Tauranga
3112
New Zealand
Directors

Neville John Stocker - Director

Appointment date: 16 Nov 2009

Address: Matamata, Matamata, 3400 New Zealand

Address used since 24 Oct 2017

Address: Matamata, 3400 New Zealand

Address used since 30 May 2016


Diane Stocker - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 27 Jul 2018

Address: Matamata, Matamata, 3400 New Zealand

Address used since 24 Oct 2017

Address: Matamata, 3400 New Zealand

Address used since 30 May 2016


Gary Llewellyn Owen - Director (Inactive)

Appointment date: 21 Aug 2009

Termination date: 01 Apr 2015

Address: Maungatapu, Tauranga,, 3112 New Zealand

Address used since 21 Aug 2009


Peter Noel Gatenby - Director (Inactive)

Appointment date: 21 Aug 2009

Termination date: 03 Sep 2010

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 21 Aug 2009

Nearby companies

Candy Gillespie Limited
Candy Gillespie

Empire Stone Limited
Candy Gillespie

L & M Ventures 2005 Limited
Candy Gillespie

White Swan Properties Limited
Candy Gillespie

Bay Big Bales Limited
Candy Gillespie

Bw Van Heuven Limited
Candy Gillespie