May G3 Limited (issued a New Zealand Business Number of 9429045883705) was launched on 20 Dec 2016. 2 addresses are in use by the company: 123 Jellicoe Street, Te Puke, Te Puke, 3119 (type: registered, physical). 123 Jellicoe Street, Te Puke, Te Puke had been their registered address, up until 31 May 2022. 1000 shares are allotted to 8 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 250 shares (25 per cent of shares), namely:
Fl Trustees 2016 Limited (an entity) located at Te Puke postcode 3187,
May, Richard John (a director) located at Te Puke, Te Puke postcode 3119,
May, Simon John (a director) located at Welcome Bay, Tauranga postcode 3112. As far as the second group is concerned, a total of 2 shareholders hold 25 per cent of all shares (exactly 250 shares); it includes
May, Amanda Sarah (an individual) - located at Saint Andrews, Hamilton,
May, Michael James (a director) - located at Saint Andrews, Hamilton. The third group of shareholders, share allotment (500 shares, 50%) belongs to 3 entities, namely:
May, Richard John, located at Te Puke, Te Puke (a director),
May, Karen Maree, located at Te Puke, Te Puke (an individual),
Mcfadden, Christopher James, located at Mount Maunganui, Mount Maunganui (an individual). "Kiwifruit growing" (business classification A013210) is the classification the ABS issued May G3 Limited. The Businesscheck database was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
123 Jellicoe Street, Te Puke, Te Puke, 3119 | Registered & physical & service | 31 May 2022 |
Name and Address | Role | Period |
---|---|---|
Richard John May
Te Puke, 3119
Address used since 21 Dec 2016
Rd 8, Te Puke, 3188
Address used since 20 Dec 2016 |
Director | 20 Dec 2016 - current |
Michael James May
Saint Andrews, Hamilton, 3200
Address used since 20 Dec 2016
Papamoa Beach, Papamoa, 3118
Address used since 08 May 2018 |
Director | 20 Dec 2016 - current |
Simon John May
Welcome Bay, Tauranga, 3112
Address used since 21 Dec 2016
Rd 8, Te Puke, 3188
Address used since 20 Dec 2016 |
Director | 20 Dec 2016 - current |
Valerie Fay May
Rd 8, Te Puke, 3188
Address used since 20 Dec 2016 |
Director | 20 Dec 2016 - 30 Jun 2019 |
Previous address | Type | Period |
---|---|---|
123 Jellicoe Street, Te Puke, Te Puke, 3119 | Registered & physical | 20 Dec 2016 - 31 May 2022 |
Shareholder Name | Address | Period |
---|---|---|
Fl Trustees 2016 Limited Shareholder NZBN: 9429042102717 Entity (NZ Limited Company) |
Te Puke 3187 |
20 Dec 2016 - current |
May, Richard John Director |
Te Puke Te Puke 3119 |
20 Dec 2016 - current |
May, Simon John Director |
Welcome Bay Tauranga 3112 |
20 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
May, Amanda Sarah Individual |
Saint Andrews Hamilton 3200 |
20 Dec 2016 - current |
May, Michael James Director |
Saint Andrews Hamilton 3200 |
20 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
May, Richard John Director |
Te Puke Te Puke 3119 |
20 Dec 2016 - current |
May, Karen Maree Individual |
Te Puke Te Puke 3119 |
20 Dec 2016 - current |
Mcfadden, Christopher James Individual |
Mount Maunganui Mount Maunganui 3116 |
20 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
May, Valerie Fay Individual |
Rd 8 Te Puke 3188 |
20 Dec 2016 - 08 Nov 2019 |
Cocksy Five Limited 123 Jellicoe Street |
|
Dng Farming Limited 123 Jellicoe Street |
|
Semloh Contracting Limited 123 Jellicoe Street |
|
Harrmac Farms Limited 123 Jellicoe Street |
|
Zephyr Mk Iv Limited 123 Jellicoe Street |
|
G M Cawte Limited 123 Jellicoe Street |
Ksl Services Limited 153 Jellicoe Street |
Bay Orchards Limited 8 Queen Street |
Strathkiwi Limited 8 Queen Street |
Weskco Limited 49 Jellicoe Street |
Kiwifruit Investments 2001 Limited Cnr Queen & Oxford Streets |
Dhillonsg Enterprises Limited 21 Gilmore Street |