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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Entity (NZ Limited Company) | Market Gardeners Limited Shareholder NZBN: 9429040972305 |
Hornby Christchurch 8042 New Zealand |
13 Feb 1956 - |
Ultimate Holding Company
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
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
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