Shortcuts

Culgoa Orchard Limited

Type: NZ Limited Company (Ltd)
9429038793769
NZBN
604716
Company Number
Registered
Company Status
A013210
Industry classification code
Kiwifruit Growing
Industry classification description
Current address
796 Te Matai Road
Rd 8
Te Puke 3188
New Zealand
Physical & service address used since 19 Jun 2013
84 Eighth Avenue
Tauranga
Tauranga 3110
New Zealand
Registered address used since 20 Feb 2020
Po Box 232
Seventh Avenue
Tauranga 3144
New Zealand
Postal address used since 11 Feb 2021

Culgoa Orchard Limited, a registered company, was launched on 22 Oct 1993. 9429038793769 is the New Zealand Business Number it was issued. "Kiwifruit growing" (ANZSIC A013210) is how the company is classified. The company has been supervised by 4 directors: Richard Albin Pennington - an active director whose contract began on 03 Nov 1993,
Wendy Elizabeth Pennington - an active director whose contract began on 03 Nov 1993,
Justin John Shone - an inactive director whose contract began on 22 Oct 1993 and was terminated on 03 Nov 1993,
Simon Francis Scott - an inactive director whose contract began on 22 Oct 1993 and was terminated on 03 Nov 1993.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: Po Box 232, Seventh Avenue, Tauranga, 3144 (type: postal, office).
Culgoa Orchard Limited had been using 29 Commerce Lane, Te Puke as their registered address until 20 Feb 2020.
Other names for this company, as we established at BizDb, included: from 27 Jan 1994 to 25 Jan 2005 they were called Door Specialists 93 Limited, from 22 Oct 1993 to 27 Jan 1994 they were called Guna Holdings Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Other active addresses

Address #4: 84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand

Office address used from 11 Feb 2021

Address #5: 796 Te Matai Road, Rd 8, Te Puke, 3188 New Zealand

Delivery address used from 11 Feb 2021

Principal place of activity

84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand


Previous addresses

Address #1: 29 Commerce Lane, Te Puke, 3119 New Zealand

Registered address used from 06 Jan 2014 to 20 Feb 2020

Address #2: Bennetts Proactive Limited, 126 Jellicoe Street, Te Puke, 3199 New Zealand

Registered address used from 19 Jun 2013 to 06 Jan 2014

Address #3: Bennett Gibson Limited, 126 Jellicoe Street, Te Puke New Zealand

Physical & registered address used from 06 Mar 2005 to 19 Jun 2013

Address #4: 117 Newton Road, Mt. Maunganui

Physical address used from 12 Oct 1998 to 12 Oct 1998

Address #5: 117 Newton Road, Mount Maunganui

Registered address used from 12 Oct 1998 to 06 Mar 2005

Address #6: Same As Registered Office

Physical address used from 12 Oct 1998 to 06 Mar 2005

Address #7: 111 Collingwood Street, Hamilton

Registered address used from 08 Nov 1993 to 12 Oct 1998

Contact info
64 7 5735077
20 Feb 2019 Phone
pennrw@farmside.co.nz
20 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Pennington, Wendy Elizabeth R D 8
Te Puke

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Pennington, Richard Albin R D 8
Te Puke

New Zealand
Directors

Richard Albin Pennington - Director

Appointment date: 03 Nov 1993

Address: Rd 8, Te Puke, 3188 New Zealand

Address used since 17 Jun 2010


Wendy Elizabeth Pennington - Director

Appointment date: 03 Nov 1993

Address: Rd 8, Te Puke, 3188 New Zealand

Address used since 17 Jun 2010


Justin John Shone - Director (Inactive)

Appointment date: 22 Oct 1993

Termination date: 03 Nov 1993

Address: Hamilton,

Address used since 22 Oct 1993


Simon Francis Scott - Director (Inactive)

Appointment date: 22 Oct 1993

Termination date: 03 Nov 1993

Address: Hamilton,

Address used since 22 Oct 1993

Similar companies

Aj & El Bourke Limited
29 Commerce Lane

Badala Orchard Limited
29 Commerce Lane

Blennerhassett & Sons Limited
29 Commerce Lane

Crusader Orchards Limited
29 Commerce Lane

Javic Limited
29 Commerce Lane

Kuri Parehe Limited
29 Commerce Land