Vital Vegetables Marketing Partners Limited (issued a New Zealand Business Number of 9429030228399) was launched on 17 May 2013. 4 addresses are currently in use by the company: Po Box 8581, Riccarton, Christchurch, 8440 (type: postal, office). 2 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1 share (50 per cent of shares), namely:
Market Gardeners Limited (an entity) located at Hornby, Christchurch postcode 8042. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 1 share); it includes
Gsf Fresh New Zealand Limited (an entity) - located at Wiri, Auckland. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the Australian Bureau of Statistics issued Vital Vegetables Marketing Partners Limited. The Businesscheck information was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 78 Waterloo Road, Hornby, Christchurch, 8042 | Registered & physical & service | 17 May 2013 |
| Po Box 8581, Riccarton, Christchurch, 8440 | Postal | 04 Sep 2024 |
| 78 Waterloo Road, Hornby, Christchurch, 8042 | Office | 04 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Stewart Hendry
Fendalton, Christchurch, 8052
Address used since 31 May 2024
Merivale, Christchurch, 8014
Address used since 28 May 2020
Merivale, Christchurch, 8014
Address used since 01 Dec 2019
Richmond Hill, Christchurch, 8081
Address used since 17 May 2013
Merivale, Christchurch, 8014
Address used since 14 Oct 2019 |
Director | 17 May 2013 - current |
|
Satish Kumar Makam
Mission Bay, Auckland, 1071
Address used since 09 Sep 2021 |
Director | 09 Sep 2021 - current |
|
Roger Paul Georgieff
Richmond Hill, Christchurch, 8081
Address used since 17 May 2013 |
Director | 17 May 2013 - 31 Aug 2024 |
|
Daniel Stephanus Brink
Beachlands, Auckland, 2018
Address used since 18 Sep 2020 |
Director | 18 Sep 2020 - 24 Sep 2021 |
|
John James Wafer
Parnell, Auckland, 1052
Address used since 09 Aug 2014 |
Director | 09 Aug 2014 - 18 Sep 2020 |
|
Ashley Francis Berrysmith
Remuera, Auckland, 1050
Address used since 17 May 2013 |
Director | 17 May 2013 - 09 Aug 2014 |
|
Steven Paul Cammish
Kohimarama, Auckland, 1071
Address used since 17 May 2013 |
Director | 17 May 2013 - 09 Aug 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Market Gardeners Limited Shareholder NZBN: 9429040972305 Entity (NZ Limited Company) |
Hornby Christchurch 8042 |
17 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gsf Fresh New Zealand Limited Shareholder NZBN: 9429039704115 Entity (NZ Limited Company) |
Wiri Auckland 2025 |
10 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Berrysmith, Ashley Francis Individual |
Remuera Auckland 1050 |
17 May 2013 - 10 Sep 2014 |
|
Ashley Francis Berrysmith Director |
Remuera Auckland 1050 |
17 May 2013 - 10 Sep 2014 |
![]() |
Kaipaki Properties Limited 78 Waterloo Road |
![]() |
Kaipaki Holdings Limited 78 Waterloo Road |
![]() |
Market Gardeners Limited 78 Waterloo Road |
![]() |
J.s. Ewers Limited 78 Waterloo Road |
![]() |
Te Mata Exports Limited 78 Waterloo Road |
![]() |
Te Mata Exports 2012 Limited 78 Waterloo Road |
|
Kaipaki Holdings Limited 78 Waterloo Road |
|
Bowdens Mart Limited 78 Waterloo Road |
|
Cockerill And Campbell (2007) Limited 78 Waterloo Road |
|
Mg New Zealand Limited 78 Waterloo Road |
|
Mg Marketing Limited 78 Waterloo Road |
|
The Better Blues Company Limited 211 Main South Road |