Shortcuts

Kaipaki Holdings Limited

Type: NZ Limited Company (Ltd)
9429040945583
NZBN
9672
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
78 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Registered & physical & service address used since 02 Nov 2012

Kaipaki Holdings Limited, a registered company, was launched on 13 Feb 1956. 9429040945583 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was categorised. The company has been run by 7 directors: Bruce Robertson Irvine - an active director whose contract started on 15 Jun 1995,
Peter Stewart Hendry - an active director whose contract started on 27 Nov 2014,
Duncan John Pryor - an active director whose contract started on 19 Dec 2017,
Brian Dudley Gargiulo - an inactive director whose contract started on 10 Feb 1984 and was terminated on 22 Nov 2017,
Francis Peter Di Leva - an inactive director whose contract started on 04 Jun 1998 and was terminated on 30 Sep 2014.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 78 Waterloo Road, Hornby, Christchurch, 8042 (category: registered, physical).
Kaipaki Holdings Limited had been using 14 Settlers Crescent, Woolston, Christchurch as their physical address up to 02 Nov 2012.
Old names for this company, as we established at BizDb, included: from 03 Mar 1975 to 18 Oct 2018 they were named Market Gardeners Orders (Christchurch) Limited, from 07 Nov 1961 to 03 Mar 1975 they were named Market Gardeners (Orders) Limited and from 13 Feb 1956 to 07 Nov 1961 they were named H.e. Till Limited.
One entity controls all company shares (exactly 500 shares) - Market Gardeners Limited - located at 8042, Hornby, Christchurch.

Addresses

Previous addresses

Address: 14 Settlers Crescent, Woolston, Christchurch, 8023 New Zealand

Physical & registered address used from 10 Nov 2011 to 02 Nov 2012

Address: 106 Hansons Lane, Christchurch New Zealand

Physical & registered address used from 22 Dec 2000 to 10 Nov 2011

Address: 3 Deans Avenue, Christchurch

Registered & physical address used from 22 Dec 2000 to 22 Dec 2000

Address: Unit 'd', Broderick Office Park, 17-19 Broderick Road, Johnsonville

Registered address used from 17 Jan 1994 to 22 Dec 2000

Address: 5th Floor, Motor Trades House, 32-34 Kent Terrace, Wellington

Registered address used from 11 May 1993 to 17 Jan 1994

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Entity (NZ Limited Company) Market Gardeners Limited
Shareholder NZBN: 9429040972305
Hornby
Christchurch
8042
New Zealand

Ultimate Holding Company

Market Gardeners Limited
Name
Coop
Type
1407
Ultimate Holding Company Number
NZ
Country of origin
78 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Address
Directors

Bruce Robertson Irvine - Director

Appointment date: 15 Jun 1995

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 27 Oct 2015


Peter Stewart Hendry - Director

Appointment date: 27 Nov 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 28 May 2020

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 27 Nov 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Dec 2019


Duncan John Pryor - Director

Appointment date: 19 Dec 2017

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 19 Dec 2017


Brian Dudley Gargiulo - Director (Inactive)

Appointment date: 10 Feb 1984

Termination date: 22 Nov 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 10 Feb 1984


Francis Peter Di Leva - Director (Inactive)

Appointment date: 04 Jun 1998

Termination date: 30 Sep 2014

Address: The Wood, Nelson, 7010 New Zealand

Address used since 02 Feb 2010


Colin Clapton East - Director (Inactive)

Appointment date: 03 Mar 1975

Termination date: 20 Apr 1998

Address: Westhaven, Christchurch,

Address used since 03 Mar 1975


Robert Knox De Castro - Director (Inactive)

Appointment date: 03 Mar 1975

Termination date: 15 Jun 1995

Address: Blenheim,

Address used since 03 Mar 1975

Nearby companies

Vital Vegetables Marketing Partners Limited
78 Waterloo Road

Lamanna Bananas (nz) Limited
78 Waterloo Road

Kaipaki Properties Limited
78 Waterloo Road

Market Gardeners Limited
78 Waterloo Road

J.s. Ewers Limited
78 Waterloo Road

Te Mata Exports Limited
78 Waterloo Road

Similar companies

Cairndale Dairy Limited
47 Waterloo Road

Caithness Dairy Limited
47 Waterloo Road

Glencairn Dairy Limited
47 Waterloo Road

Kirikiri Dairy Limited
47 Waterloo Road

Kirimini Orchard Limited
47 Waterloo Road

Waimea Huakiwi Limited
47 Waterloo Road