Cockerill and Campbell (2007) Limited (issued an NZ business identifier of 9429033637686) was incorporated on 26 Jan 2007. 5 addresess are in use by the company: Po Box 8581, Riccarton, Christchurch, 8440 (type: postal, office). 14B Settlers Crescent, Woolston, Christchurch had been their registered address, up until 02 Nov 2012. 120 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 120 shares (100% of shares), namely:
Mg Sustainable Operations Limited (an entity) located at Hornby, Christchurch postcode 8042. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the Australian Bureau of Statistics issued to Cockerill and Campbell (2007) Limited. Our information was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 78 Waterloo Road, Hornby, Christchurch, 8042 | Registered & physical & service | 02 Nov 2012 |
| Po Box 8581, Riccarton, Christchurch, 8440 | Postal | 16 Jun 2024 |
| 78 Waterloo Road, Hornby, Christchurch, 8042 | Office & delivery | 16 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Bruce Robertson Irvine
Strowan, Christchurch, 8052
Address used since 01 Jun 2010 |
Director | 06 Jun 2008 - current |
|
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 27 Nov 2014
Merivale, Christchurch, 8014
Address used since 14 Oct 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 Garguilo
Harewood, Christchurch, 8051
Address used since 01 Jun 2010 |
Director | 06 Jun 2008 - 22 Nov 2017 |
|
Francis Peter Di Leva
The Wood, Nelson, 7010
Address used since 01 Jun 2010 |
Director | 06 Jun 2008 - 30 Sep 2014 |
|
Heather Adele Frampton
Invercargill,
Address used since 26 Jan 2007 |
Director | 26 Jan 2007 - 06 Jun 2008 |
|
John Derrick Frampton
Invercargill,
Address used since 26 Jan 2007 |
Director | 26 Jan 2007 - 06 Jun 2008 |
| Previous address | Type | Period |
|---|---|---|
| 14b Settlers Crescent, Woolston, Christchurch, 8023 | Registered & physical | 10 Nov 2011 - 02 Nov 2012 |
| 106 Hansonsa Lane, Christchurch | Physical & registered | 26 Jun 2008 - 26 Jun 2008 |
| 106 Hansons Lane, Christchurch | Registered & physical | 26 Jun 2008 - 10 Nov 2011 |
| Lexicon House, 123 Spey Street, Invercargill | Physical & registered | 03 Sep 2007 - 26 Jun 2008 |
| 111 George Street, Invercargill | Registered & physical | 26 Jan 2007 - 03 Sep 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mg Sustainable Operations Limited Shareholder NZBN: 9429040268118 Entity (NZ Limited Company) |
Hornby Christchurch 8042 |
26 Jan 2007 - current |
| Effective Date | 21 Jul 1991 |
| Name | Market Gardeners Limited |
| Type | Coop |
| Ultimate Holding Company Number | 1407 |
| Country of origin | NZ |
| Address |
78 Waterloo Road Hornby Christchurch 8042 |
![]() |
Te Mata Exports Limited 78 Waterloo Road |
![]() |
Te Mata Exports 2012 Limited 78 Waterloo Road |
![]() |
Market Fresh Wholesale Limited 78 Waterloo Road |
![]() |
Blackbyre Horticulture Limited 78 Waterloo Road |
![]() |
Bowdens Mart Limited 78 Waterloo Road |
![]() |
Mg Group Holdings Limited 78 Waterloo Road |
|
Bowdens Mart Limited 78 Waterloo Road |
|
Mg New Zealand Limited 78 Waterloo Road |
|
Mg Marketing Limited 78 Waterloo Road |
|
Vital Vegetables Marketing Partners Limited 78 Waterloo Road |
|
Kaipaki Holdings Limited 78 Waterloo Road |
|
The Better Blues Company Limited 211 Main South Road |