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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Stocker, Daniel John |
Matamata Matamata 3400 New Zealand |
22 Jun 2020 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Stocker, Neville John |
Matamata Matamata 3400 New Zealand |
17 Nov 2009 - |
Shares Allocation #3 Number of Shares: 45 | |||
Individual | Stocker, Diane |
Matamata Matamata 3400 New Zealand |
07 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stocker, David John |
Matamata Matamata 3400 New Zealand |
19 Jun 2020 - 22 Jun 2020 |
Individual | Owen, Gary Llewellyn |
Maungatapu Tauranga, 3112 New Zealand |
21 Aug 2009 - 07 Apr 2015 |
Individual | Stocker, Grenville Morris |
Matamata New Zealand |
17 Nov 2009 - 07 Apr 2015 |
Individual | Owen, Petronella Agnes |
Maungatapu Tauranga 3112 New Zealand |
21 Aug 2009 - 07 Apr 2015 |
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
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