Shortcuts

Folium Drying Limited

Type: NZ Limited Company (Ltd)
9429041095157
NZBN
4964619
Company Number
Registered
Company Status
A052933
Industry classification code
Crop Harvesting Service
Industry classification description
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 06 Oct 2017

Folium Drying Limited was registered on 13 Feb 2014 and issued a number of 9429041095157. The registered LTD company has been managed by 8 directors: Timothy Peter Chamberlain - an active director whose contract started on 24 Mar 2016,
Robert George Pooler - an active director whose contract started on 29 Mar 2016,
Mark Richard Hillier - an active director whose contract started on 11 Sep 2017,
Jesus Joey Dela Torre Marcelo - an active director whose contract started on 21 Sep 2021,
Peter Andrew Elliot Hope - an inactive director whose contract started on 08 Sep 2021 and was terminated on 21 Sep 2021.
According to BizDb's database (last updated on 07 Apr 2024), the company uses 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: registered, physical).
Until 06 Oct 2017, Folium Drying Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
BizDb found other names for the company: from 13 Feb 2014 to 15 Oct 2015 they were named Nelson Power Store Limited.
A total of 632 shares are allotted to 4 groups (6 shareholders in total). As far as the first group is concerned, 119 shares are held by 1 entity, namely:
Alpha Organics Limited (an entity) located at Ashburton, Ashburton postcode 7700.
The second group consists of 1 shareholder, holds 28.16 per cent shares (exactly 178 shares) and includes
Atlas Agriculture Limited - located at Ashburton.
The next share allocation (157 shares, 24.84%) belongs to 1 entity, namely:
Sante International, Inc, located at Corinthian Edsa Ortigas Ugong Norte, Quezon City (an other). Folium Drying Limited is classified as "Crop harvesting service" (business classification A052933).

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 18 Apr 2017 to 06 Oct 2017

Address: 285 Hardy Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 11 Sep 2015 to 18 Apr 2017

Address: 279 Hardy Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 13 Feb 2014 to 11 Sep 2015

Contact info
www.foliumorganics.nz
18 Oct 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 632

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 119
Entity (NZ Limited Company) Alpha Organics Limited
Shareholder NZBN: 9429046201706
Ashburton
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 178
Entity (NZ Limited Company) Atlas Agriculture Limited
Shareholder NZBN: 9429035000129
Ashburton
7700
New Zealand
Shares Allocation #3 Number of Shares: 157
Other (Other) Sante International, Inc Corinthian Edsa Ortigas Ugong Norte
Quezon City

Philippines
Shares Allocation #4 Number of Shares: 178
Individual Ryan, Monica Rd 3
Leeston
7683
New Zealand
Individual Donaghy, Rosemary Rd 3
Leeston
7683
New Zealand
Individual Chamberlain, Timothy Rd 3
Leeston
7683
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whalley, Robin Stepneyville
Nelson
7010
New Zealand
Individual Heath, Lawrence Anthony West Melton
Christchurch
7676
New Zealand
Director Robin Whalley Stepneyville
Nelson
7010
New Zealand
Director Lawrence Anthony Heath West Melton
Christchurch
7676
New Zealand
Directors

Timothy Peter Chamberlain - Director

Appointment date: 24 Mar 2016

Address: Rd 3, Leeston, 7683 New Zealand

Address used since 24 Mar 2016


Robert George Pooler - Director

Appointment date: 29 Mar 2016

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 29 Mar 2016


Mark Richard Hillier - Director

Appointment date: 11 Sep 2017

Address: Rd 3, Leeston, 7683 New Zealand

Address used since 30 Apr 2020

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 11 Sep 2017


Jesus Joey Dela Torre Marcelo - Director

Appointment date: 21 Sep 2021

Address: Ayala Westgrove Heights, Silang, Cavite, 04118 Philippines

Address used since 21 Sep 2021


Peter Andrew Elliot Hope - Director (Inactive)

Appointment date: 08 Sep 2021

Termination date: 21 Sep 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 08 Sep 2021


Lawrence Anthony Heath - Director (Inactive)

Appointment date: 24 Mar 2016

Termination date: 15 Sep 2017

Address: West Melton, Christchurch, 7676 New Zealand

Address used since 24 Mar 2016


Susan Linda Sparrow - Director (Inactive)

Appointment date: 13 Feb 2014

Termination date: 29 Mar 2016

Address: Stoke, Nelson, 7011 New Zealand

Address used since 13 Feb 2014


Robin Whalley - Director (Inactive)

Appointment date: 13 Feb 2014

Termination date: 29 Mar 2016

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 13 Feb 2014

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North

Similar companies

Aroharvest Limited
47 Amohia Street

Cellar Black Limited
32b Sheffield Crescent

Davidson Contracting Limited
Suite 10

Keeley Farming Company (2010) Limited
54 Cass Street

Optium Ag Limited
69c Newcastle Street

Southbank Contracting Limited
54 Cass Street