United Flower Growers Limited (issued a New Zealand Business Number of 9429031626170) was incorporated on 07 Apr 2010. 2 addresses are in use by the company: 500 Mount Wellington Highway, Mount Wellington, Auckland, 1060 (type: physical, registered). 200000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 100000 shares (50 per cent of shares), namely:
United Flower Auction Limited (an entity) located at Rd 2, Te Kauwhata postcode 3782. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 100000 shares); it includes
Market Gardeners Limited (an entity) - located at Hornby, Christchurch. "Flower wholesaling" (business classification F331915) is the category the ABS issued United Flower Growers Limited. Our information was updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
500 Mount Wellington Highway, Mount Wellington, Auckland, 1060 | Physical & registered & service | 07 Apr 2010 |
Name and Address | Role | Period |
---|---|---|
Kerry John Wells
Styx, Christchurch, 8083
Address used since 13 Sep 2013 |
Director | 07 Apr 2010 - current |
Kerry Wells
Styx, Christchurch, 8083
Address used since 13 Sep 2013 |
Director | 07 Apr 2010 - current |
Paulus Cornelis Wessels
Rd 2, Te Kauwhata, 3782
Address used since 14 Feb 2020
Clarks Beach, Clarks Beach, 2122
Address used since 29 Apr 2019 |
Director | 29 Apr 2019 - current |
Gerard Michael Prendergast
Totara Park, Auckland, 2019
Address used since 14 Dec 2021 |
Director | 14 Dec 2021 - current |
Kerry Ann Van Tiel
Flat Bush, Auckland, 2019
Address used since 26 Jul 2023 |
Director | 26 Jul 2023 - current |
Jacobus Uit De Bosch
Rd 1, Kumeu, 0891
Address used since 27 Nov 2015 |
Director | 27 Nov 2015 - 29 Jun 2023 |
Peter Stewart Hendry
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 20 Jun 2011
Merivale, Christchurch, 8014
Address used since 14 Oct 2019 |
Director | 20 Jun 2011 - 14 Dec 2021 |
Bruce O'brien
R D 1, Waiuku, 2681
Address used since 10 Sep 2015 |
Director | 07 Apr 2010 - 30 Jun 2020 |
Keith Norman Goodall
Point England, Auckland, 1072
Address used since 10 Sep 2015 |
Director | 07 Apr 2010 - 29 Apr 2019 |
Hajo Schuurman
Whenuapai, Auckland, 0618
Address used since 29 Aug 2012 |
Director | 29 Aug 2012 - 19 Nov 2015 |
Jakob Conelis Van Dorsser
Rd 3, Pukekohe, 2678
Address used since 07 Apr 2010 |
Director | 07 Apr 2010 - 29 Aug 2012 |
Thomas Michael Treacy
Clearwater Resort, Christchurch,
Address used since 07 Apr 2010 |
Director | 07 Apr 2010 - 20 Jun 2011 |
Shareholder Name | Address | Period |
---|---|---|
United Flower Auction Limited Shareholder NZBN: 9429039556981 Entity (NZ Limited Company) |
Rd 2 Te Kauwhata 3782 |
07 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Market Gardeners Limited Shareholder NZBN: 9429040972305 Entity (NZ Limited Company) |
Hornby Christchurch 8042 |
07 Apr 2010 - current |
I Cnc Limited 1/501 Mt Wellington Highway |
|
Fyi Limited Unit 1 501 Mt Wellington Highway |
|
Rocket Science Company Limited 1/501 Mt Wellington Highway |
|
Likewize New Zealand Limited 503 Mount Wellington Highway |
|
Browns Bay Produce Limited 1 Clemow Drive |
|
Rjf Investment Company Limited 1 Clemow Drive |
Flowerpak 2005 Limited Level 1, 320 Ti Rakau Drive |
Happa Trading (nz) Limited 3 John Rymer Place |
Peppermint Grove Australia NZ Limited 21 Mont Le Grand Road |
Np Trading Limited 79 Gribblehirst Road |
Faster Parcels Limited 61 Maraetai Heights Road |
Wrights Aquatics & Waterlilys Limited 150 Mauku Road |