General information

Hawkes Bay Clean Growers Marketing Limited

Type: NZ Limited Company (Ltd)
9429037438920
New Zealand Business Number
1000460
Company Number
Registered
Company Status

Hawkes Bay Clean Growers Marketing Limited (issued an NZ business identifier of 9429037438920) was launched on 10 Nov 1999. 4 addresses are in use by the company: 308 Queen Street East, Hastings, 4122 (type: registered, service). 111 Avenue Road East, Hastings, Hastings had been their registered address, up until 16 Mar 2022. 250 shares are issued to 6 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 50 shares (20% of shares), namely:
Jones, Christopher David (an individual) located at Rd 5, Hastings postcode 4175. In the second group, a total of 1 shareholder holds 20% of all shares (50 shares); it includes
Kelston Orchards Limited (an entity) - located at Hastings. Moving on to the 3rd group of shareholders, share allocation (50 shares, 20%) belongs to 1 entity, namely:
Np Vesty Limited, located at Hastings (an other). Businesscheck's database was last updated on 25 May 2025.

Current address Type Used since
111 Avenue Road East, Hastings, Hastings, 4122 Physical & registered & service 16 Mar 2022
308 Queen Street East, Hastings, 4122 Registered & service 05 Dec 2024
Directors
Name and Address Role Period
Tony Charles Harington
Rd 2, Hastings, 4172
Address used since 20 Nov 2009
Director 10 Nov 1999 - current
Mark Peter Vesty
Flaxmere, Hastings, 4120
Address used since 17 Nov 2015
Director 10 Nov 1999 - current
Christopher David Jones
Rd 5, Hastings, 4175
Address used since 20 Nov 2009
Director 10 Nov 1999 - current
Stephen Davis
Hastings, 4120
Address used since 08 Feb 2024
Woolwich, Hastings, 4120
Address used since 17 Nov 2015
Director 10 Nov 1999 - current
Barry Allen Jones
R D 2, Hastings,
Address used since 10 Nov 1999
Director 10 Nov 1999 - 18 Jul 2008
Ross James Wilson
R D 5, Hastings,
Address used since 10 Nov 1999
Director 10 Nov 1999 - 06 Jun 2008
Russell Allen Hope
Hastings,
Address used since 10 Nov 1999
Director 10 Nov 1999 - 02 Nov 2006
Addresses
Previous address Type Period
111 Avenue Road East, Hastings, Hastings, 4122 Registered & physical 08 Nov 2021 - 16 Mar 2022
205 Hastings Street South, Hastings, 4122 Registered & physical 24 Apr 2019 - 08 Nov 2021
205 Hastings Street South, Hastings Physical & registered 03 Nov 2006 - 24 Apr 2019
C/-r Hope, 384 Wilson Road, Hastings Registered 31 Oct 2002 - 03 Nov 2006
C/- R Hope, 384 Wilson Road, R D 5, Hastings Physical 01 Nov 2001 - 01 Nov 2001
C/- R Hope, 384 Wilson Road, R D 5, Hastings Registered 12 Apr 2000 - 31 Oct 2002
Financial Data
Financial info
250
Total number of Shares
February
Annual return filing month
02 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Jones, Christopher David
Individual
Rd 5
Hastings
4175
10 Nov 1999 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Kelston Orchards Limited
Shareholder NZBN: 9429035610175
Entity (NZ Limited Company)
Hastings
4122
28 Apr 2017 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Np Vesty Limited
Other (Other)
Hastings
10 Nov 1999 - current
Shares Allocation #4 Number of Shares: 50
Shareholder Name Address Period
Davis, Michael Dean
Individual
Hastings
10 Nov 1999 - current
Shares Allocation #5 Number of Shares: 50
Shareholder Name Address Period
Davis, Stephen
Individual
Hastings
Hastings
4120
10 Nov 1999 - current
Davis, Elizabeth Anne
Individual
Hastings
Hastings
4120
10 Nov 1999 - current

Historic shareholders

Shareholder Name Address Period
Jones, Barry Allen
Individual
R D 2, Hastings
10 Nov 1999 - 31 Oct 2006
Hope, Russell Allen
Individual
Hastings
10 Nov 1999 - 31 Oct 2006
Cross, Gail Valerie
Individual
Rd 3
Napier
10 Nov 1999 - 27 Jun 2010
Wilson, Andrew Stewart Herbert Winitana
Individual
Hastings
10 Nov 1999 - 31 Oct 2006
Ellingham, Bruce
Individual
R D 9
Hastings
10 Nov 1999 - 02 May 2017
Cross, Richard Gordon
Individual
Rd 3
Napier
10 Nov 1999 - 31 Oct 2006
Harington, Shirley Anne
Individual
R D 2
Hastings
4172
10 Nov 1999 - 28 Apr 2017
Ellingham, Diana
Individual
R D 9
Hastings
10 Nov 1999 - 02 May 2017
Harington, David Seavill
Individual
R D 2
Hastings
4172
10 Nov 1999 - 28 Apr 2017
Harington, Tony Charles
Individual
R D 2
Hastings
4172
10 Nov 1999 - 28 Apr 2017
Wilson, Ross James
Individual
R D 5, Hastings
10 Nov 1999 - 31 Oct 2006
Jones, Ruth Alma
Individual
R D 5, Hastings
10 Nov 1999 - 31 Oct 2006
Stout, Robin Barraud
Individual
Rd 5
Hastings
10 Nov 1999 - 31 Oct 2006
Wilson, Amanda Theresa
Individual
R D 5, Hastings
10 Nov 1999 - 31 Oct 2006
Stout, Robert Olaf
Individual
Rd 5
Hastings
10 Nov 1999 - 31 Oct 2006
Jones, Mary Ellen
Individual
R D 2, Hastings
10 Nov 1999 - 31 Oct 2006
Location
Companies nearby
Rtl Consulting Limited
205 Hastings Street South
Bruce Trustee Company Limited
205 Hastings Street South
Bay Rheumatology Limited
205 Hastings Street
Bate Hallett Trustees (no. 4) Limited
205 Hastings Street South
W & D Woodward Family Trustee Company Limited
205 Hastings Street
Jrmd Trustees (bg) Limited
205 Hastings Street South