Barker Fruit Processors Limited (issued a business number of 9429031856522) was incorporated on 17 Jan 1974. 2 addresses are in use by the company: 72 Shaw Road, Pleasant Valley, Geraldine (type: physical, service). Shaw Road, Pleasant Valley, Geraldine had been their physical address, until 10 Aug 2006. 25848399 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 25848399 shares (100% of shares). Businesscheck's information was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Shaw Road, Pleasant Valley, Geraldine | Registered | 12 Sep 2000 |
| 72 Shaw Road, Pleasant Valley, Geraldine | Physical & service | 10 Aug 2006 |
| Name and Address | Role | Period |
|---|---|---|
|
Agnes Michele Armelle Baekelandt
Grey Lynn, Auckland, 1021
Address used since 20 Aug 2018 |
Director | 31 Aug 2015 - current |
|
Agnes Michele Armelle Baekelandt-dagoneau
Grey Lynn, Auckland, 1021
Address used since 20 Aug 2018 |
Director | 31 Aug 2015 - current |
| Frederic G. | Director | 02 Sep 2015 - current |
| Michael M. | Director | 18 Mar 2019 - current |
| Florian D. | Director | 20 Jun 2024 - current |
|
Michael John Studholme Barker
Rd 21, Geraldine, 7991
Address used since 03 Aug 2006 |
Director | 01 Sep 1992 - 20 Jun 2024 |
|
Justin Mark Riley
Westshore, Napier, 4110
Address used since 12 Feb 2018 |
Director | 12 Feb 2018 - 13 Jul 2020 |
| Gilles H. | Director | 02 Sep 2015 - 18 Mar 2019 |
| Jean-luc H. | Director | 07 Sep 2016 - 18 Mar 2019 |
|
Suzanne Helen Suckling
Sumner, Christchurch, 8081
Address used since 01 Aug 2014 |
Director | 31 Aug 1999 - 02 Sep 2015 |
|
Dougal Rillstone
Andersons Bay, Dunedin, 9013
Address used since 25 Aug 2009 |
Director | 02 Jul 2007 - 02 Sep 2015 |
|
Geoffrey Sean Norgate
Mission Bay, Auckland, 1071
Address used since 24 Mar 2011 |
Director | 24 Mar 2011 - 02 Sep 2015 |
|
Robert Malcolm Major
Arataki, Mount Maunganui, 3116
Address used since 17 Feb 2012 |
Director | 17 Feb 2012 - 02 Sep 2015 |
|
Bruce Victor Mcintyre
Cashmere, Christchurch, 8022
Address used since 19 Oct 1999 |
Director | 19 Oct 1999 - 17 Feb 2012 |
|
Murray James Flett
Rd 9, Invercargill, 9879
Address used since 25 Aug 2009 |
Director | 02 Jul 2007 - 11 Mar 2011 |
|
Gillian Margaret Barker
Pleasant Valley, Geraldine,
Address used since 28 Sep 1990 |
Director | 28 Sep 1990 - 31 May 2005 |
|
Brent Layton
Summit Rd, Mt Pleasant, Christchurch,
Address used since 31 Aug 1999 |
Director | 31 Aug 1999 - 05 Aug 2003 |
|
Andrew Woodley Robinson
Christchurch,
Address used since 28 Sep 1990 |
Director | 28 Sep 1990 - 31 Aug 1999 |
|
Anthony Michael Barker
Pleasant Valley, Geraldine,
Address used since 28 Sep 1990 |
Director | 28 Sep 1990 - 20 Jul 1999 |
|
Michael James Mellan
Gapes Valley, Geraldine,
Address used since 01 Sep 1992 |
Director | 01 Sep 1992 - 15 Oct 1993 |
| Previous address | Type | Period |
|---|---|---|
| Shaw Road, Pleasant Valley, Geraldine | Physical | 21 Oct 2002 - 10 Aug 2006 |
| Upton Cellars, Shaw Road, Pleasant Valley, Geraldine | Registered | 12 Sep 2000 - 12 Sep 2000 |
| Upton Cellars, Shaw Road, Pleasant Valley, R D 21 Geraldine | Registered | 27 Aug 1998 - 12 Sep 2000 |
| Upton Cellars, Shaw Road, Pleasant Valley, 21 R D Geraldine | Physical | 01 Jul 1997 - 01 Jul 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Andros Et Cie Sas Other (Other) |
04 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barker, Michael John Studholme Individual |
Christchurch |
17 Jan 1974 - 12 Jul 2007 |
|
Barker, David James Hamilton Individual |
Christchurch |
17 Jan 1974 - 12 Jul 2007 |
|
Mabin, Esther Individual |
Christchurch |
17 Jan 1974 - 12 Jul 2007 |
|
Barker, Celia Gillian Individual |
Christchurch |
07 Sep 2005 - 12 Jul 2007 |
|
Barker, Michael John Studholme Individual |
Rd 21 Geraldine 7991 |
04 Sep 2015 - 20 Jun 2024 |
|
Barker, David James Hamilton Individual |
Sockburn Christchurch 8042 |
04 Sep 2015 - 20 Jun 2024 |
|
Barker, David James Hamilton Individual |
Sockburn Christchurch 8042 |
04 Sep 2015 - 20 Jun 2024 |
|
Barker, Celia Gillian Individual |
Christchurch |
17 Jan 1974 - 12 Jul 2007 |
|
South Island Food Investments Limited Shareholder NZBN: 9429032766011 Company Number: 2125888 Entity |
08 May 2008 - 04 Sep 2015 | |
|
Perry, Darren Individual |
Kahimarama Auckland |
17 Jan 1974 - 12 Jul 2007 |
|
Sintenie, Adrian Bernardos Individual |
22rd Geraldine |
17 Jan 1974 - 12 Jul 2007 |
|
Donkers, Nicky Individual |
Rd 21 Geraldine 7991 |
04 Sep 2015 - 12 Feb 2021 |
|
Riley, Justin Individual |
Westshore Napier 4110 |
04 Sep 2015 - 12 Feb 2021 |
|
Barker, Brigitte Abercrombie Individual |
R D 21 Geraldine |
07 Sep 2005 - 12 Jul 2007 |
|
South Island Food Investments Limited Shareholder NZBN: 9429032766011 Company Number: 2125888 Entity |
08 May 2008 - 04 Sep 2015 | |
|
Fruit Investments Limited Shareholder NZBN: 9429033419305 Company Number: 1938648 Entity |
12 Jul 2007 - 04 Sep 2015 | |
|
Umcp Limited Shareholder NZBN: 9429035972327 Company Number: 1306269 Entity |
13 Jul 2007 - 27 Jun 2010 | |
|
Fruit Investments Limited Shareholder NZBN: 9429033419305 Company Number: 1938648 Entity |
12 Jul 2007 - 04 Sep 2015 | |
|
Barker, David James Hamilton Individual |
Christchurch |
07 Sep 2005 - 12 Jul 2007 |
|
Sheed, Nicola Jane Individual |
The Dawns Geraldine |
17 Jan 1974 - 12 Jul 2007 |
|
Barker, Michael John Studholme Individual |
R D 21 Geraldine |
07 Sep 2005 - 12 Jul 2007 |
|
Riley, Justin Mark Individual |
Albury, R D 14 Cave Timaru |
17 Jan 1974 - 12 Jul 2007 |
|
Umcp Limited Shareholder NZBN: 9429035972327 Company Number: 1306269 Entity |
13 Jul 2007 - 27 Jun 2010 |
| Effective Date | 25 Aug 2019 |
| Name | Andros Et Cie Sas |
| Type | Company |
| Country of origin | FR |
![]() |
Real Foundation Charitable Trust 374 Pleasant Valley Road |
![]() |
Mainland Helicopters Limited 145 Te Moana Road |
![]() |
South Canterbury Family Kart Club Incorporated 145 Temoana Rd |
![]() |
S.o.s Painting Limited 70 School Road |
![]() |
Scs Site Systems Limited 178 Greenvale Road |
![]() |
Lkb Invest Limited 85 Brophy Road |