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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Andros Et Cie Sas Other (Other) |
04 Sep 2015 - current |
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 |
Effective Date | 25 Aug 2019 |
Name | Andros Et Cie Sas |
Type | Company |
Country of origin | FR |
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 |