Folium Drying Limited (issued an NZ business identifier of 9429041095157) was launched on 13 Feb 2014. 2 addresses are in use by the company: 287-293 Durham Street North, Christchurch, 8013 (type: registered, physical). 30 Sir William Pickering Drive, Burnside, Christchurch had been their registered address, up until 06 Oct 2017. Folium Drying Limited used more names, namely: Nelson Power Store Limited from 13 Feb 2014 to 15 Oct 2015. 632 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 119 shares (18.83 per cent of shares), namely:
Alpha Organics Limited (an entity) located at Ashburton, Ashburton postcode 7700. As far as the second group is concerned, a total of 1 shareholder holds 28.16 per cent of all shares (178 shares); it includes
Atlas Agriculture Limited (an entity) - located at Ashburton. The third group of shareholders, share allotment (157 shares, 24.84%) belongs to 1 entity, namely:
Sante International, Inc, located at Corinthian Edsa Ortigas Ugong Norte, Quezon City (an other). "Crop harvesting service" (business classification A052933) is the category the Australian Bureau of Statistics issued Folium Drying Limited. The Businesscheck data was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
287-293 Durham Street North, Christchurch, 8013 | Registered & physical & service | 06 Oct 2017 |
Name and Address | Role | Period |
---|---|---|
Timothy Peter Chamberlain
Rd 3, Leeston, 7683
Address used since 24 Mar 2016 |
Director | 24 Mar 2016 - current |
Robert George Pooler
Rd 1, Darfield, 7571
Address used since 29 Mar 2016 |
Director | 29 Mar 2016 - current |
Mark Richard Hillier
Rd 3, Leeston, 7683
Address used since 30 Apr 2020
Rd 2, Ashburton, 7772
Address used since 11 Sep 2017 |
Director | 11 Sep 2017 - current |
Jesus Joey Dela Torre Marcelo
Ayala Westgrove Heights, Silang, Cavite, 04118
Address used since 21 Sep 2021 |
Director | 21 Sep 2021 - current |
Peter Andrew Elliot Hope
Halswell, Christchurch, 8025
Address used since 08 Sep 2021 |
Director | 08 Sep 2021 - 21 Sep 2021 |
Lawrence Anthony Heath
West Melton, Christchurch, 7676
Address used since 24 Mar 2016 |
Director | 24 Mar 2016 - 15 Sep 2017 |
Susan Linda Sparrow
Stoke, Nelson, 7011
Address used since 13 Feb 2014 |
Director | 13 Feb 2014 - 29 Mar 2016 |
Robin Whalley
Stepneyville, Nelson, 7010
Address used since 13 Feb 2014 |
Director | 13 Feb 2014 - 29 Mar 2016 |
Previous address | Type | Period |
---|---|---|
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered & physical | 18 Apr 2017 - 06 Oct 2017 |
285 Hardy Street, Nelson, Nelson, 7010 | Physical & registered | 11 Sep 2015 - 18 Apr 2017 |
279 Hardy Street, Nelson, Nelson, 7010 | Physical & registered | 13 Feb 2014 - 11 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Alpha Organics Limited Shareholder NZBN: 9429046201706 Entity (NZ Limited Company) |
Ashburton Ashburton 7700 |
15 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Atlas Agriculture Limited Shareholder NZBN: 9429035000129 Entity (NZ Limited Company) |
Ashburton 7700 |
15 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Sante International, Inc Other (Other) |
Corinthian Edsa Ortigas Ugong Norte Quezon City |
16 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Ryan, Monica Individual |
Rd 3 Leeston 7683 |
15 Sep 2017 - current |
Donaghy, Rosemary Individual |
Rd 3 Leeston 7683 |
15 Sep 2017 - current |
Chamberlain, Timothy Individual |
Rd 3 Leeston 7683 |
15 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Whalley, Robin Individual |
Stepneyville Nelson 7010 |
13 Feb 2014 - 15 Sep 2017 |
Heath, Lawrence Anthony Individual |
West Melton Christchurch 7676 |
15 Sep 2017 - 15 Sep 2017 |
Robin Whalley Director |
Stepneyville Nelson 7010 |
13 Feb 2014 - 15 Sep 2017 |
Lawrence Anthony Heath Director |
West Melton Christchurch 7676 |
15 Sep 2017 - 15 Sep 2017 |
Kitz Investments Limited 287-293 Durham Street North |
|
Roading And Building Cartage Limited 287-293 Durham Street North |
|
Weir Nominees Limited 287-293 Durham Street North |
|
Mackay Trustees 2013 Limited 287 - 293 Durham Street |
|
L & P Build Limited 287-293 Durham Street North, Christchurch Central |
|
Tai Tapu Milk Company Limited 287-293 Durham Street North |
Keeley Farming Company (2010) Limited 54 Cass Street |
Southbank Contracting Limited 54 Cass Street |
Davidson Contracting Limited Suite 10 |
Araukuku Management Limited 393 Turuturu Road |
Mobbs Contracting Limited 10 Young Street |
Sharp Ag Contracting Limited 3276 Inland Kaikoura Road |