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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 119 | |||
Entity (NZ Limited Company) | Alpha Organics Limited Shareholder NZBN: 9429046201706 |
Ashburton Ashburton 7700 New Zealand |
15 Sep 2017 - |
Shares Allocation #2 Number of Shares: 178 | |||
Entity (NZ Limited Company) | Atlas Agriculture Limited Shareholder NZBN: 9429035000129 |
Ashburton 7700 New Zealand |
15 Sep 2017 - |
Shares Allocation #3 Number of Shares: 157 | |||
Other (Other) | Sante International, Inc |
Corinthian Edsa Ortigas Ugong Norte Quezon City Philippines |
16 Oct 2018 - |
Shares Allocation #4 Number of Shares: 178 | |||
Individual | Ryan, Monica |
Rd 3 Leeston 7683 New Zealand |
15 Sep 2017 - |
Individual | Donaghy, Rosemary |
Rd 3 Leeston 7683 New Zealand |
15 Sep 2017 - |
Individual | Chamberlain, Timothy |
Rd 3 Leeston 7683 New Zealand |
15 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whalley, Robin |
Stepneyville Nelson 7010 New Zealand |
13 Feb 2014 - 15 Sep 2017 |
Individual | Heath, Lawrence Anthony |
West Melton Christchurch 7676 New Zealand |
15 Sep 2017 - 15 Sep 2017 |
Director | Robin Whalley |
Stepneyville Nelson 7010 New Zealand |
13 Feb 2014 - 15 Sep 2017 |
Director | Lawrence Anthony Heath |
West Melton Christchurch 7676 New Zealand |
15 Sep 2017 - 15 Sep 2017 |
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
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
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