Kaipaki Properties Limited (issued an NZBN of 9429040935072) was started on 04 Aug 1959. 5 addresess are in use by the company: Po Box 8581, Riccarton, Christchurch, 8440 (type: postal, office). 14 Settlers Crescent, Woolston, Christchurch had been their registered address, up to 02 Nov 2012. Kaipaki Properties Limited used other names, namely: Market Gardeners Orders Wellington Limited from 04 Aug 1959 to 18 Oct 2018. 500 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 500 shares (100% 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 ABS issued to Kaipaki Properties Limited. The Businesscheck database was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
78 Waterloo Road, Hornby, Christchurch, 8042 | Physical & registered & service | 02 Nov 2012 |
Po Box 8581, Riccarton, Christchurch, 8440 | Postal | 03 Mar 2024 |
78 Waterloo Road, Hornby, Christchurch, 8042 | Office & delivery | 03 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Bruce Robertson Irvine
Strowan, Christchurch, 8052
Address used since 27 Oct 2015 |
Director | 15 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 16 Mar 2010 |
Director | 17 Mar 1994 - 22 Nov 2017 |
Francis Peter Di Leva
The Wood, Nelson, 7010
Address used since 16 Mar 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 |
William Frederick Doreen
Levin,
Address used since 16 Mar 1987 |
Director | 16 Mar 1987 - 15 Jun 1995 |
Previous address | Type | Period |
---|---|---|
14 Settlers Crescent, Woolston, Christchurch, 8023 | Registered & physical | 10 Nov 2011 - 02 Nov 2012 |
3 Deans Avenue, Christchurch | Physical & registered | 22 Dec 2000 - 22 Dec 2000 |
106 Hansons Lane, Christchurch | Registered & physical | 22 Dec 2000 - 10 Nov 2011 |
Unir 'd', Broderick Office Park, 17-19 Broderick Road, Johnsonville | Registered | 17 Jan 1994 - 22 Dec 2000 |
5 Fl Motor Trades Hse, 32-34 Kent Terrace, Wellington | Registered | 11 May 1993 - 17 Jan 1994 |
Shareholder Name | Address | Period |
---|---|---|
Market Gardeners Limited Shareholder NZBN: 9429040972305 Entity (NZ Limited Company) |
Hornby Christchurch 8042 |
04 Aug 1959 - current |
Name | Market Gardeners Limited |
Type | Coop |
Ultimate Holding Company Number | 1407 |
Country of origin | NZ |
Address |
78 Waterloo Road Hornby Christchurch 8042 |
Vital Vegetables Marketing Partners Limited 78 Waterloo Road |
|
Lamanna Bananas (nz) 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 |
Market Fresh Wholesale Limited 78 Waterloo Road |
Rawcha Rentals 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 |