General information

Barker Fruit Processors Limited

Type: NZ Limited Company (Ltd)
9429031856522
New Zealand Business Number
135218
Company Number
Registered
Company Status

Barker Fruit Processors Limited (issued a business number of 9429031856522) was incorporated on 17 Jan 1974. 2 addresses are in use by the company: 72 Shaw Road, Pleasant Valley, Geraldine (type: physical, service). Shaw Road, Pleasant Valley, Geraldine had been their physical address, until 10 Aug 2006. 15697396 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 784870 shares (5% of shares), namely:
Barker, David James Hamilton (an individual) located at Sockburn, Christchurch postcode 8042,
Barker, Michael John Studholme (a director) located at Rd 21, Geraldine postcode 7991. Businesscheck's information was updated on 03 Apr 2024.

Current address Type Used since
Shaw Road, Pleasant Valley, Geraldine Registered 12 Sep 2000
72 Shaw Road, Pleasant Valley, Geraldine Physical & service 10 Aug 2006
Contact info
64 3 6938969
Phone (Phone)
info@barkers.co.nz
Email
www.barkers.co.nz
Website
Directors
Name and Address Role Period
Michael John Studholme Barker
Rd 21, Geraldine, 7991
Address used since 03 Aug 2006
Director 01 Sep 1992 - current
Agnes Michele Armelle Baekelandt-dagoneau
Grey Lynn, Auckland, 1021
Address used since 20 Aug 2018
Director 31 Aug 2015 - current
Agnes Michele Armelle Baekelandt
Grey Lynn, Auckland, 1021
Address used since 20 Aug 2018
Director 31 Aug 2015 - current
Frederic G. Director 02 Sep 2015 - current
Michael M. Director 18 Mar 2019 - current
Justin Mark Riley
Westshore, Napier, 4110
Address used since 12 Feb 2018
Director 12 Feb 2018 - 13 Jul 2020
Gilles H. Director 02 Sep 2015 - 18 Mar 2019
Jean-luc H. Director 07 Sep 2016 - 18 Mar 2019
Suzanne Helen Suckling
Sumner, Christchurch, 8081
Address used since 01 Aug 2014
Director 31 Aug 1999 - 02 Sep 2015
Dougal Rillstone
Andersons Bay, Dunedin, 9013
Address used since 25 Aug 2009
Director 02 Jul 2007 - 02 Sep 2015
Geoffrey Sean Norgate
Mission Bay, Auckland, 1071
Address used since 24 Mar 2011
Director 24 Mar 2011 - 02 Sep 2015
Robert Malcolm Major
Arataki, Mount Maunganui, 3116
Address used since 17 Feb 2012
Director 17 Feb 2012 - 02 Sep 2015
Bruce Victor Mcintyre
Cashmere, Christchurch, 8022
Address used since 19 Oct 1999
Director 19 Oct 1999 - 17 Feb 2012
Murray James Flett
Rd 9, Invercargill, 9879
Address used since 25 Aug 2009
Director 02 Jul 2007 - 11 Mar 2011
Gillian Margaret Barker
Pleasant Valley, Geraldine,
Address used since 28 Sep 1990
Director 28 Sep 1990 - 31 May 2005
Brent Layton
Summit Rd, Mt Pleasant, Christchurch,
Address used since 31 Aug 1999
Director 31 Aug 1999 - 05 Aug 2003
Andrew Woodley Robinson
Christchurch,
Address used since 28 Sep 1990
Director 28 Sep 1990 - 31 Aug 1999
Anthony Michael Barker
Pleasant Valley, Geraldine,
Address used since 28 Sep 1990
Director 28 Sep 1990 - 20 Jul 1999
Michael James Mellan
Gapes Valley, Geraldine,
Address used since 01 Sep 1992
Director 01 Sep 1992 - 15 Oct 1993
Addresses
Previous address Type Period
Shaw Road, Pleasant Valley, Geraldine Physical 21 Oct 2002 - 10 Aug 2006
Upton Cellars, Shaw Road, Pleasant Valley, Geraldine Registered 12 Sep 2000 - 12 Sep 2000
Upton Cellars, Shaw Road, Pleasant Valley, R D 21 Geraldine Registered 27 Aug 1998 - 12 Sep 2000
Upton Cellars, Shaw Road, Pleasant Valley, 21 R D Geraldine Physical 01 Jul 1997 - 01 Jul 1997
Financial Data
Financial info
15697396
Total number of Shares
August
Annual return filing month
December
Financial report filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 784870
Shareholder Name Address Period
Barker, David James Hamilton
Individual
Sockburn
Christchurch
8042
04 Sep 2015 - current
Barker, Michael John Studholme
Director
Rd 21
Geraldine
7991
04 Sep 2015 - current
Shares Allocation #2 Number of Shares: 14912526
Shareholder Name Address Period
Andros Et Cie Sas
Other (Other)
04 Sep 2015 - current

Historic shareholders

Shareholder Name Address Period
South Island Food Investments Limited
Shareholder NZBN: 9429032766011
Company Number: 2125888
Entity
08 May 2008 - 04 Sep 2015
Mabin, Esther
Individual
Christchurch
17 Jan 1974 - 12 Jul 2007
Barker, Celia Gillian
Individual
Christchurch
07 Sep 2005 - 12 Jul 2007
Barker, Michael John Studholme
Individual
Christchurch
17 Jan 1974 - 12 Jul 2007
Barker, David James Hamilton
Individual
Christchurch
17 Jan 1974 - 12 Jul 2007
Perry, Darren
Individual
Kahimarama
Auckland
17 Jan 1974 - 12 Jul 2007
Sintenie, Adrian Bernardos
Individual
22rd
Geraldine
17 Jan 1974 - 12 Jul 2007
Donkers, Nicky
Individual
Rd 21
Geraldine
7991
04 Sep 2015 - 12 Feb 2021
Barker, Celia Gillian
Individual
Christchurch
17 Jan 1974 - 12 Jul 2007
Riley, Justin
Individual
Westshore
Napier
4110
04 Sep 2015 - 12 Feb 2021
Barker, Brigitte Abercrombie
Individual
R D 21
Geraldine
07 Sep 2005 - 12 Jul 2007
South Island Food Investments Limited
Shareholder NZBN: 9429032766011
Company Number: 2125888
Entity
08 May 2008 - 04 Sep 2015
Fruit Investments Limited
Shareholder NZBN: 9429033419305
Company Number: 1938648
Entity
12 Jul 2007 - 04 Sep 2015
Umcp Limited
Shareholder NZBN: 9429035972327
Company Number: 1306269
Entity
13 Jul 2007 - 27 Jun 2010
Fruit Investments Limited
Shareholder NZBN: 9429033419305
Company Number: 1938648
Entity
12 Jul 2007 - 04 Sep 2015
Barker, David James Hamilton
Individual
Christchurch
07 Sep 2005 - 12 Jul 2007
Sheed, Nicola Jane
Individual
The Dawns
Geraldine
17 Jan 1974 - 12 Jul 2007
Barker, Michael John Studholme
Individual
R D 21
Geraldine
07 Sep 2005 - 12 Jul 2007
Riley, Justin Mark
Individual
Albury, R D 14 Cave
Timaru
17 Jan 1974 - 12 Jul 2007
Umcp Limited
Shareholder NZBN: 9429035972327
Company Number: 1306269
Entity
13 Jul 2007 - 27 Jun 2010

Ultimate Holding Company
Effective Date 25 Aug 2019
Name Andros Et Cie Sas
Type Company
Country of origin FR
Location
Companies nearby
Real Foundation Charitable Trust
374 Pleasant Valley Road
Mainland Helicopters Limited
145 Te Moana Road
South Canterbury Family Kart Club Incorporated
145 Temoana Rd
S.o.s Painting Limited
70 School Road
Scs Site Systems Limited
178 Greenvale Road
Lkb Invest Limited
85 Brophy Road