Market Fresh Wholesale Limited (issued a business number of 9429031972260) was started on 18 Jul 1955. 5 addresess are in use by the company: 78 Waterloo Road, Hornby, Christchurch, 8042 (type: office, delivery). 14 Settlers Crescent, Woolston, Christchurch had been their registered address, up until 02 Nov 2012. Market Fresh Wholesale Limited used more names, namely: M.g. Orders (Nelson) Limited from 24 Feb 1992 to 24 Feb 1992, M.g. Orders (Nelson) Limited (18 Jul 1955 to 24 Feb 1992). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Market Gardeners Limited (an entity) located at Hornby, Christchurch postcode 8042. "Rental of commercial property" (business classification L671250) is the classification the Australian Bureau of Statistics issued Market Fresh Wholesale Limited. The Businesscheck database was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
78 Waterloo Road, Hornby, Christchurch, 8042 | Registered & physical & service | 02 Nov 2012 |
P O Box 8581, Riccarton, Christchurch, 8440 | Postal | 17 Apr 2019 |
78 Waterloo Road, Hornby, Christchurch, 8042 | Office & delivery | 05 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Bruce Robertson Irvine
Strowan, Christchurch, 8052
Address used since 27 Oct 2015 |
Director | 16 Jun 1995 - current |
Peter Stewart Hendry
Merivale, Christchurch, 8014
Address used since 28 May 2020
Richmond Hill, Christchurch, 8081
Address used since 27 Nov 2014
Merivale, Christchurch, 8014
Address used since 01 Dec 2019 |
Director | 27 Nov 2014 - current |
Duncan John Pryor
Avonhead, Christchurch, 8042
Address used since 19 Dec 2017 |
Director | 19 Dec 2017 - current |
Brian Dudley Gargiulo
Harewood, Christchurch, 8051
Address used since 18 May 1984 |
Director | 18 May 1984 - 22 Nov 2017 |
Francis Peter Di Leva
The Wood, Nelson, 7010
Address used since 06 Apr 2010 |
Director | 04 Jun 1998 - 30 Sep 2014 |
Colin Clapton East
Westhaven, Christchurch,
Address used since 15 Jun 1995 |
Director | 15 Jun 1995 - 20 Apr 1998 |
Francis Peter Di Leva
Nelson,
Address used since 29 Apr 1993 |
Director | 29 Apr 1993 - 15 Jun 1995 |
Peter John Fairfield
Lower Hutt,
Address used since 16 Jan 1987 |
Director | 16 Jan 1987 - 25 Aug 1993 |
Ricardo Monopoli
Richmond,
Address used since 16 Jan 1987 |
Director | 16 Jan 1987 - 29 Apr 1993 |
Robert Know De Castro
Blenheim,
Address used since 16 Jan 1987 |
Director | 16 Jan 1987 - 29 Apr 1993 |
78 Waterloo Road , Hornby , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
14 Settlers Crescent, Woolston, Christchurch, 8023 | Registered & physical | 10 Nov 2011 - 02 Nov 2012 |
3 Deans Avenue, Christchurch | Registered & physical | 22 Dec 2000 - 22 Dec 2000 |
106 Hansons Lane, Christchurch | Registered & physical | 22 Dec 2000 - 10 Nov 2011 |
5th Floor, Motor Trades House, 32-34 Kent Terrace, Wellington | Registered | 17 Jan 1994 - 22 Dec 2000 |
Shareholder Name | Address | Period |
---|---|---|
Market Gardeners Limited Shareholder NZBN: 9429040972305 Entity (NZ Limited Company) |
Hornby Christchurch 8042 |
18 Jul 1955 - current |
Effective Date | 21 Jul 1991 |
Name | Market Gardeners Limited |
Type | Coop |
Ultimate Holding Company Number | 1407 |
Country of origin | NZ |
Te Mata Exports Limited 78 Waterloo Road |
|
Te Mata Exports 2012 Limited 78 Waterloo Road |
|
Blackbyre Horticulture Limited 78 Waterloo Road |
|
Bowdens Mart Limited 78 Waterloo Road |
|
Cockerill And Campbell (2007) Limited 78 Waterloo Road |
|
Lamanna Limited 78 Waterloo Road |
Kaipaki Properties Limited 78 Waterloo Road |
Rawcha Limited 10 Red Checkers Place |
Ace Bins Limited 56 Cutts Road |
Wise Ark Limited 18 Harrowdale Drive |
Amuri Group Limited Unit 13, 1 Stark Drive |
Enderby Developments Limited 6 Haineswood Lane |