Market Gardeners Limited, a registered company, was started on 21 Sep 1923. 9429040972305 is the business number it was issued. "Fruit fresh - wholesaling, washing or packing" (ANZSIC F360510) is how the company was categorised. The company has been supervised by 27 directors: Bruce Robertson Irvine - an active director whose contract began on 15 Dec 1994,
Lynn Tasman Crozier - an active director whose contract began on 31 May 2012,
Trevor John Burt - an active director whose contract began on 01 Jan 2017,
Mark Randall O'connor - an active director whose contract began on 22 Nov 2017,
Joanna Adrienne Lim - an active director whose contract began on 21 Nov 2018.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 8581, Riccarton, Christchurch, 8440 (type: postal, physical).
Market Gardeners Limited had been using 14 Settlers Crescent, Woolston, Christchurch as their physical address until 02 Nov 2012.
A total of 80379152 shares are issued to 11 shareholders (10 groups). The first group consists of 2890783 shares (3.6 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1325436 shares (1.65 per cent). Finally there is the next share allotment (1281195 shares 1.59 per cent) made up of 1 entity.
Previous addresses
Address #1: 14 Settlers Crescent, Woolston, Christchurch, 8023 New Zealand
Physical address used from 29 Nov 2011 to 02 Nov 2012
Address #2: 14 Settlers Crescent, Woolston, Christchurch, 8023 New Zealand
Registered address used from 10 Nov 2011 to 02 Nov 2012
Address #3: 3 Deans Avenue, Christchurch
Physical & registered address used from 22 Dec 2000 to 22 Dec 2000
Address #4: 106 Hansons Lane, Christchurch New Zealand
Physical address used from 22 Dec 2000 to 29 Nov 2011
Address #5: 106 Hansons Lane, Christchurch New Zealand
Registered address used from 22 Dec 2000 to 10 Nov 2011
Address #6: 17-19 Broderick Rd, Johnsonville
Registered address used from 17 Jan 1994 to 22 Dec 2000
Address #7: 5th Floor, Motor Trades House, 32/34 Kent Terrace, Wellington
Registered address used from 24 Nov 1993 to 17 Jan 1994
Basic Financial info
Total number of Shares: 80379152
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2890783 | |||
Other (Other) | Cc58378 - Mg Charitable Trust |
Hornby Christchurch 8042 New Zealand |
20 Jul 2021 - |
Shares Allocation #2 Number of Shares: 1325436 | |||
Entity (NZ Limited Company) | Wai Shing Limited Shareholder NZBN: 9429040681337 |
Pukekohe New Zealand |
14 Jul 2020 - |
Shares Allocation #3 Number of Shares: 1281195 | |||
Individual | Pescini, John Alexander |
Levin 5510 New Zealand |
31 Jul 2007 - |
Shares Allocation #4 Number of Shares: 1704450 | |||
Individual | Oakley, Robin |
Kennedys Bush Christchurch 8025 New Zealand |
01 Feb 2021 - |
Shares Allocation #5 Number of Shares: 2128223 | |||
Entity (NZ Limited Company) | Exception Limited Shareholder NZBN: 9429037043179 |
Rd 3 Drury 2579 New Zealand |
07 Mar 2019 - |
Shares Allocation #6 Number of Shares: 1381571 | |||
Entity (NZ Limited Company) | Sg & Sl Wood Limited Shareholder NZBN: 9429037699314 |
Kensington Whangarei 0112 New Zealand |
14 Jan 2016 - |
Shares Allocation #7 Number of Shares: 1947243 | |||
Entity (NZ Limited Company) | Csm Limited Shareholder NZBN: 9429037048655 |
Takapuna Auckland 0622 New Zealand |
14 Jul 2020 - |
Shares Allocation #8 Number of Shares: 1858597 | |||
Entity (NZ Limited Company) | Appleby Fresh Limited Shareholder NZBN: 9429037719043 |
Richmond Richmond 7020 New Zealand |
07 Mar 2019 - |
Shares Allocation #9 Number of Shares: 1945479 | |||
Entity (NZ Limited Company) | Pyper's Produce Limited Shareholder NZBN: 9429033226361 |
No 4 R D Invercargill 9874 New Zealand |
07 Mar 2019 - |
Shares Allocation #10 Number of Shares: 4947660 | |||
Entity (NZ Limited Company) | Mckenzie Mcphail Corporate Trustees Limited Shareholder NZBN: 9429038080388 |
Palmerston North 4410 New Zealand |
14 Jul 2021 - |
Individual | Clarke, John Richard |
Rd1 Levin New Zealand |
21 Sep 1923 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Di Leva, Sonia |
Nelson 7010 New Zealand |
01 Jul 2008 - 14 Jul 2020 |
Individual | Di Leva, Frances |
Nelson 7010 New Zealand |
01 Jul 2008 - 14 Jul 2020 |
Entity | N A & R M Pyper Limited Shareholder NZBN: 9429038596544 Company Number: 650784 |
21 Sep 1923 - 05 Jul 2010 | |
Individual | Trott, Christine Dulcie |
Marshland Christchurch 8009 |
21 Sep 1923 - 01 Feb 2021 |
Entity | Nz Hot House Limited Shareholder NZBN: 9429038097010 Company Number: 855275 |
Newmarket Auckland 1023 New Zealand |
10 Oct 2016 - 28 May 2018 |
Individual | Trott, Laurance R |
Marshland Christchurch |
21 Sep 1923 - 01 Feb 2021 |
Entity | Nz Hot House Limited Shareholder NZBN: 9429038097010 Company Number: 855275 |
08 Jul 2004 - 14 Jan 2016 | |
Entity | Sg & Sl Wood Limited Shareholder NZBN: 9429037699314 Company Number: 938535 |
18 Jul 2014 - 02 Feb 2015 | |
Entity | Sg & Sl Wood Limited Shareholder NZBN: 9429037699314 Company Number: 938535 |
29 Jul 2005 - 08 Jul 2011 | |
Entity | Kiwi Produce Limited Shareholder NZBN: 9429039360052 Company Number: 423499 |
28 May 2018 - 07 Mar 2019 | |
Individual | Shareholders, All Other |
Upper Riccarton Christchurch 8041 New Zealand |
27 Jul 2010 - 08 Jul 2011 |
Individual | Adolph, Debra Romala |
Dargaville 0300 New Zealand |
21 Sep 1923 - 18 Jul 2014 |
Individual | Adolph, John William |
Dargaville New Zealand |
21 Sep 1923 - 18 Jul 2014 |
Individual | Zwart, Anthony Theodore |
R D 1 Nelson |
08 Jul 2004 - 08 Jul 2004 |
Entity | Market Gardeners Limited Shareholder NZBN: 9429040972305 Company Number: 1407 |
27 Jul 2010 - 27 Jul 2010 | |
Entity | Waytemore Investments No4 Limited Shareholder NZBN: 9429038231803 Company Number: 827730 |
21 Sep 1923 - 08 Jul 2004 | |
Entity | Delta Produce Co-operative Limited Shareholder NZBN: 9429036215249 Company Number: 1261184 |
01 Jul 2008 - 01 Jul 2008 | |
Entity | J.s. Ewers Limited Shareholder NZBN: 9429039357755 Company Number: 423797 |
Rd 1 Richmond 7081 New Zealand |
02 Feb 2015 - 20 Jul 2021 |
Individual | Trott, Laurance R |
Marshland Christchurch |
21 Sep 1923 - 01 Feb 2021 |
Individual | Trott, Christine Dulcie |
Marshland Christchurch 8009 |
21 Sep 1923 - 01 Feb 2021 |
Entity | J.s. Ewers Limited Shareholder NZBN: 9429039357755 Company Number: 423797 |
Rd 1 Richmond 7081 New Zealand |
02 Feb 2015 - 20 Jul 2021 |
Individual | Morar, Mohan |
Johnsonville Wellington |
21 Sep 1923 - 08 Jul 2011 |
Individual | East, Colin Clapton |
Westhaven, Christchurch |
21 Sep 1923 - 31 Jul 2007 |
Entity | Sg & Sl Wood Limited Shareholder NZBN: 9429037699314 Company Number: 938535 |
29 Jul 2005 - 08 Jul 2011 | |
Individual | Willcox, Neville Marcus |
Bowen Queensland 4805 |
21 Sep 1923 - 08 Jul 2011 |
Entity | Market Gardeners Limited Shareholder NZBN: 9429040972305 Company Number: 1407 |
27 Jul 2010 - 27 Jul 2010 | |
Individual | Di Leva, Frances |
Nelson 7010 New Zealand |
01 Jul 2008 - 14 Jul 2020 |
Entity | Sg & Sl Wood Limited Shareholder NZBN: 9429037699314 Company Number: 938535 |
18 Jul 2014 - 02 Feb 2015 | |
Entity | J.s. Ewers Limited Shareholder NZBN: 9429039357755 Company Number: 423797 |
Hornby Christchurch 8042 New Zealand |
02 Feb 2015 - 20 Jul 2021 |
Entity | Kiwi Produce Limited Shareholder NZBN: 9429039360052 Company Number: 423499 |
28 May 2018 - 07 Mar 2019 | |
Entity | N A & R M Pyper Limited Shareholder NZBN: 9429038596544 Company Number: 650784 |
21 Sep 1923 - 05 Jul 2010 | |
Individual | Trott, Laurance R |
Marshland Christchurch |
21 Sep 1923 - 01 Feb 2021 |
Individual | Trott, Christine Dulcie |
Marshland Christchurch 8009 |
21 Sep 1923 - 01 Feb 2021 |
Entity | Waytemore Investments No4 Limited Shareholder NZBN: 9429038231803 Company Number: 827730 |
21 Sep 1923 - 08 Jul 2004 | |
Individual | Gargiul, Michael |
95 Main Road Hope, Nelson 7020 |
31 Jul 2007 - 27 Jun 2010 |
Individual | Hanna, Lynda Jane |
Rd1 Brightwater Nelson |
29 Jul 2005 - 29 Jul 2005 |
Individual | Di Leva, Sonia |
Nelson 7010 New Zealand |
01 Jul 2008 - 14 Jul 2020 |
Individual | Gargiulo, Brian Dudley |
Harewood Christchurch |
21 Sep 1923 - 14 Jul 2020 |
Individual | Gargiulo, Brian Dudley |
Harewood Christchurch |
21 Sep 1923 - 14 Jul 2020 |
Entity | Kee Young Limited Shareholder NZBN: 9429040849331 Company Number: 29243 |
21 Sep 1923 - 08 Jul 2004 | |
Entity | Waytemore Investments No4 Limited Shareholder NZBN: 9429038231803 Company Number: 827730 |
21 Sep 1923 - 08 Jul 2004 | |
Individual | John Samuel Ewers |
Appleby R D Richmond 0000 New Zealand |
21 Sep 1923 - 10 Oct 2016 |
Individual | Mohan Morar |
Johnsonville Wellington |
21 Sep 1923 - 08 Jul 2011 |
Individual | Gordon Justin Pescini |
Levin |
21 Sep 1923 - 08 Jul 2011 |
Individual | John Alexander Pescini |
Levin |
21 Sep 1923 - 01 Jul 2008 |
Individual | G M Willcox |
Box 54 Bowen, Queensland |
21 Sep 1923 - 08 Jul 2011 |
Individual | Jack Wong |
Greytown |
21 Sep 1923 - 08 Jul 2004 |
Individual | Donald Wong |
Rd1 Greytown |
21 Sep 1923 - 08 Jul 2004 |
Individual | Neville Marcus Willcox |
Bowen Queensland 4805 |
21 Sep 1923 - 08 Jul 2011 |
Individual | Colin Clapton East |
Westhaven, Christchurch |
21 Sep 1923 - 31 Jul 2007 |
Individual | Donald Wu |
Kingston Wellington |
21 Sep 1923 - 08 Jul 2004 |
Individual | Dirk Bier |
Richmond Nelson 7001 New Zealand |
21 Sep 1923 - 08 Jul 2011 |
Individual | John William Adolph |
Dargaville New Zealand |
21 Sep 1923 - 18 Jul 2014 |
Individual | Ng, Wai Shing |
Pukekohe New Zealand |
24 Jul 2006 - 05 Jul 2010 |
Individual | Debra Romala Adolph |
Dargaville 0300 New Zealand |
21 Sep 1923 - 18 Jul 2014 |
Entity | N A & R M Pyper Limited Shareholder NZBN: 9429038596544 Company Number: 650784 |
21 Sep 1923 - 05 Jul 2010 | |
Individual | Clive William Thompson |
Rd2 Carterton |
21 Sep 1923 - 07 Mar 2019 |
Individual | M B Hope |
Rd5 Hastings |
21 Sep 1923 - 07 Mar 2019 |
Entity | Turiwiri Produce Limited Shareholder NZBN: 9429037699314 Company Number: 938535 |
29 Jul 2005 - 08 Jul 2011 | |
Individual | Hanna, Peter John |
Rd1 Brightwater Nelson |
29 Jul 2005 - 29 Jul 2005 |
Entity | First Fresh New Zealand Limited Shareholder NZBN: 9429038424021 Company Number: 694427 |
08 Jul 2004 - 05 Jul 2010 | |
Entity | Pimento Limited Shareholder NZBN: 9429035449867 Company Number: 1502702 |
08 Jul 2004 - 01 Jul 2008 | |
Individual | Thompson, Clive William |
Rd2 Carterton |
21 Sep 1923 - 07 Mar 2019 |
Individual | Hope, M B |
Rd5 Hastings |
21 Sep 1923 - 07 Mar 2019 |
Individual | Wu, Donald |
Kingston Wellington |
21 Sep 1923 - 08 Jul 2004 |
Entity | Kee Young Limited Shareholder NZBN: 9429040849331 Company Number: 29243 |
21 Sep 1923 - 08 Jul 2004 | |
Entity | Pimento Limited Shareholder NZBN: 9429035449867 Company Number: 1502702 |
08 Jul 2004 - 01 Jul 2008 | |
Entity | Kiwi Produce Limited Shareholder NZBN: 9429039360052 Company Number: 423499 |
31 Jul 2007 - 01 Jul 2008 | |
Entity | First Fresh New Zealand Limited Shareholder NZBN: 9429038424021 Company Number: 694427 |
08 Jul 2004 - 05 Jul 2010 | |
Entity | Turiwiri Produce Limited Shareholder NZBN: 9429037699314 Company Number: 938535 |
29 Jul 2005 - 08 Jul 2011 | |
Entity | Delta Produce Co-operative Limited Shareholder NZBN: 9429036215249 Company Number: 1261184 |
24 Jul 2006 - 27 Jun 2010 | |
Entity | Turiwiri Produce Limited Shareholder NZBN: 9429037699314 Company Number: 938535 |
18 Jul 2014 - 02 Feb 2015 | |
Entity | Nz Hot House Limited Shareholder NZBN: 9429038097010 Company Number: 855275 |
Newmarket Auckland 1023 New Zealand |
10 Oct 2016 - 28 May 2018 |
Entity | Nz Hot House Limited Shareholder NZBN: 9429038097010 Company Number: 855275 |
08 Jul 2004 - 14 Jan 2016 | |
Entity | Turiwiri Produce Limited Shareholder NZBN: 9429037699314 Company Number: 938535 |
18 Jul 2014 - 02 Feb 2015 | |
Individual | Pescini, Gordon Justin |
Levin |
21 Sep 1923 - 08 Jul 2011 |
Individual | Willcox, G M |
Box 54 Bowen, Queensland |
21 Sep 1923 - 08 Jul 2011 |
Individual | Bier, Dirk |
Richmond Nelson 7001 New Zealand |
21 Sep 1923 - 08 Jul 2011 |
Individual | Wong, Jack |
Greytown |
21 Sep 1923 - 08 Jul 2004 |
Individual | Wong, Donald |
Rd1 Greytown |
21 Sep 1923 - 08 Jul 2004 |
Entity | Kee Young Limited Shareholder NZBN: 9429040849331 Company Number: 29243 |
21 Sep 1923 - 08 Jul 2004 | |
Entity | Kiwi Produce Limited Shareholder NZBN: 9429039360052 Company Number: 423499 |
31 Jul 2007 - 01 Jul 2008 | |
Entity | Delta Produce Co-operative Limited Shareholder NZBN: 9429036215249 Company Number: 1261184 |
24 Jul 2006 - 27 Jun 2010 | |
Entity | Delta Produce Co-operative Limited Shareholder NZBN: 9429036215249 Company Number: 1261184 |
01 Jul 2008 - 01 Jul 2008 | |
Individual | Ewers, John Samuel |
Appleby R D Richmond 0000 New Zealand |
21 Sep 1923 - 10 Oct 2016 |
Individual | Pescini, John Alexander |
Levin |
21 Sep 1923 - 01 Jul 2008 |
Bruce Robertson Irvine - Director
Appointment date: 15 Dec 1994
Address: Merivale, Christchurch, 8052 New Zealand
Address used since 01 Jul 2015
Lynn Tasman Crozier - Director
Appointment date: 31 May 2012
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 05 Feb 2024
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 19 Nov 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 31 May 2012
Trevor John Burt - Director
Appointment date: 01 Jan 2017
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 01 Jan 2017
Mark Randall O'connor - Director
Appointment date: 22 Nov 2017
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 22 Nov 2017
Joanna Adrienne Lim - Director
Appointment date: 21 Nov 2018
Address: Rd 8, Rolleston, 7678 New Zealand
Address used since 21 Nov 2018
Trudi Webb - Director
Appointment date: 07 Aug 2019
Address: R D 2, Cromwell, 9384 New Zealand
Address used since 07 Aug 2019
Robin Oakley - Director
Appointment date: 24 Nov 2020
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 24 Nov 2020
John Joseph Clarke - Director
Appointment date: 24 Nov 2022
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 24 Nov 2022
Michael Jeffrey Russell - Director (Inactive)
Appointment date: 23 Nov 2016
Termination date: 24 Nov 2022
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 23 Nov 2016
Andrew Gillies Fenton - Director (Inactive)
Appointment date: 15 May 2002
Termination date: 24 Nov 2020
Address: Rd 3, Te Puke, 3183 New Zealand
Address used since 01 Jul 2015
Alan Dougal Thompson - Director (Inactive)
Appointment date: 23 Nov 2016
Termination date: 28 Jun 2019
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 23 Nov 2016
Alan Graham Franklin - Director (Inactive)
Appointment date: 04 Feb 2010
Termination date: 21 Nov 2018
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 01 Jul 2015
Brian Dudley Gargiulo - Director (Inactive)
Appointment date: 02 Jul 1992
Termination date: 22 Nov 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 02 Jul 1992
John Richard Clarke - Director (Inactive)
Appointment date: 20 Apr 1998
Termination date: 23 Nov 2016
Address: Rd 1, Levin, 5571 New Zealand
Address used since 01 Jul 2015
Mark Randall O'connor - Director (Inactive)
Appointment date: 26 Nov 2014
Termination date: 23 Nov 2016
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 26 Nov 2014
Thomas Michael Treacy - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 31 Oct 2016
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Dec 2011
Francis Peter Di Leva - Director (Inactive)
Appointment date: 03 Jun 1992
Termination date: 30 Sep 2014
Address: Nelson,
Address used since 03 Jun 1992
Basil Arthur Goodman - Director (Inactive)
Appointment date: 01 May 2000
Termination date: 31 May 2012
Address: Cromwell 9191, 9310 New Zealand
Address used since 01 May 2000
Domminic Bartholomew Di Mattina - Director (Inactive)
Appointment date: 01 May 2000
Termination date: 12 Aug 2008
Address: Victoria, Australia,
Address used since 01 May 2000
John David Becroft - Director (Inactive)
Appointment date: 01 May 1999
Termination date: 10 Apr 2002
Address: Henderson, Auckland,
Address used since 01 May 1999
William Frederick Doreen - Director (Inactive)
Appointment date: 02 Jul 1992
Termination date: 30 Apr 2000
Address: Levin,
Address used since 02 Jul 1992
Robert Knox De Castro - Director (Inactive)
Appointment date: 02 Jul 1992
Termination date: 19 Nov 1999
Address: Blenheim,
Address used since 02 Jul 1992
John Murray Becroft - Director (Inactive)
Appointment date: 26 Aug 1993
Termination date: 30 Apr 1999
Address: Henderson, Auckland,
Address used since 26 Aug 1993
Colin Clapton East - Director (Inactive)
Appointment date: 02 Jul 1992
Termination date: 20 Apr 1998
Address: Westhaven, Christchurch,
Address used since 02 Jul 1992
Andrew Charles Thomson - Director (Inactive)
Appointment date: 23 Dec 1993
Termination date: 24 Apr 1997
Address: Wellington,
Address used since 23 Dec 1993
Donald Athelstan Currey - Director (Inactive)
Appointment date: 02 Jul 1992
Termination date: 30 Jun 1993
Address: Auckland,
Address used since 02 Jul 1992
Lionel Barrie Shaw - Director (Inactive)
Appointment date: 02 Jul 1992
Termination date: 05 Apr 1993
Address: Rd 31, Manakau, Levin,
Address used since 02 Jul 1992
Vital Vegetables Marketing Partners Limited
78 Waterloo Road
Lamanna Bananas (nz) Limited
78 Waterloo Road
Kaipaki Properties Limited
78 Waterloo Road
Kaipaki Holdings Limited
78 Waterloo Road
J.s. Ewers Limited
78 Waterloo Road
Te Mata Exports Limited
78 Waterloo Road
Humble Freight & Trade Company Limited
234 Havelock Street
Mikes Services Limited
08 Manchester Place
Mill Creek Packing Limited
Suite 1, 126 Trafalgar Street
Ruby Bay Cherries Limited
20 Oxford Street
Te Mata Exports 2012 Limited
78 Waterloo Road
The Fresh Fruit Company Of Nelson Limited
491 Nayland Road