General information

Flowerland Cut Flowers Limited

Type: NZ Limited Company (Ltd)
9429039671370
New Zealand Business Number
324891
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
G427430 - Flower Retailing A011410 - Flower Growing
Industry classification codes with description

Flowerland Cut Flowers Limited (issued an NZBN of 9429039671370) was incorporated on 22 Dec 1986. 5 addresess are currently in use by the company: Po Box 29, Clive, 4148 (type: postal, office). Building A, Level 1, Farming House, 211 Market Street South, Hastings had been their physical address, until 13 Sep 2019. 359200 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 339200 shares (94.43 per cent of shares), namely:
Tripp, Richard Hugh (an individual) located at Clive postcode 4102. In the second group, a total of 1 shareholder holds 5.57 per cent of all shares (exactly 20000 shares); it includes
Tripp, Joanne Gay (an individual) - located at Clive. "Flower retailing" (ANZSIC G427430) is the classification the Australian Bureau of Statistics issued Flowerland Cut Flowers Limited. Businesscheck's data was updated on 31 Mar 2024.

Current address Type Used since
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 Physical & registered & service 13 Sep 2019
Po Box 29, Clive, 4148 Postal 15 Nov 2019
57 Main Road, Clive, 4102 Office & delivery 15 Nov 2019
Contact info
64 06 8700411
Phone (Phone)
info@flowerland.co.nz
Email (2)
flowerland@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.flowerland.co.nz
Website
Directors
Name and Address Role Period
Richard Hugh Tripp
Clive, 4102
Address used since 12 Nov 2015
Director 19 Jul 1991 - current
Gordon Albert Tripp
Feilding,
Address used since 19 Jul 1991
Director 19 Jul 1991 - 06 Jun 2006
Jennifer Anne Mudgway
Napier,
Address used since 19 Jul 1991
Director 19 Jul 1991 - 06 Jun 2006
Albert William Tripp
Napier,
Address used since 19 Jul 1991
Director 19 Jul 1991 - 30 Mar 2001
Barbara Joyce Tripp
Napier,
Address used since 19 Jul 1991
Director 19 Jul 1991 - 25 Aug 1996
Addresses
Principal place of activity
57 Main Road , Clive , 4102
Previous address Type Period
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 Physical & registered 01 Mar 2018 - 13 Sep 2019
208-210 Avenue Road East, Hastings, 4122 Physical 24 Oct 2014 - 01 Mar 2018
208-210 Avenue Road East, Hastings, 4122 Registered 29 Aug 2013 - 01 Mar 2018
208-210 Avenue Road East, Hastings, 4122 Physical 23 Nov 2010 - 24 Oct 2014
208-210 Avenue Road East, Hastings, 4122 Registered 23 Nov 2010 - 29 Aug 2013
Whk, 208-210 Avenue Road East, Hastings Registered & physical 24 Nov 2009 - 23 Nov 2010
Whk Coffey Davidson, 208-210 Avenue Road East, Hastings Registered & physical 01 Aug 2007 - 24 Nov 2009
Same As The Registered Office Physical 01 May 1998 - 01 May 1998
Coffey Davidson Limited, 303n Karamu Road, Hastings Physical 01 May 1998 - 01 Aug 2007
C/- Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings Physical 01 May 1998 - 01 May 1998
Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings Registered 01 May 1998 - 01 Aug 2007
Same As Registered Physical 01 May 1998 - 01 May 1998
C/- Coffey Davidson & Partners, Chartered Accountants, 120n Karamu Road, Hastings Registered 14 Jul 1996 - 01 May 1998
Same As Registered Office Physical 19 Feb 1992 - 19 Feb 1992
C/- Kpmg Peat Marwick, Chartered Accountants, 120n Karamu Road, Hastings Registered 19 Feb 1992 - 14 Jul 1996
C/- Coffey Davidson & Partners, Chartered Accountants, 120 N Karamu Road, Hastings Physical 19 Feb 1992 - 19 Feb 1992
- Physical 19 Feb 1992 - 01 May 1998
Esam Cushing & Co, Chartered Accountants, 120n Karamu Road, Hastings Registered 15 Jan 1992 - 19 Feb 1992
Financial Data
Financial info
359200
Total number of Shares
November
Annual return filing month
March
Financial report filing month
05 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 339200
Shareholder Name Address Period
Tripp, Richard Hugh
Individual
Clive
4102
22 Dec 1986 - current
Shares Allocation #2 Number of Shares: 20000
Shareholder Name Address Period
Tripp, Joanne Gay
Individual
Clive
4102
31 Jan 2014 - current

Historic shareholders

Shareholder Name Address Period
Tripp, Albert William
Individual
Taradale
Napier
4112
22 Dec 1986 - 31 Jan 2014
Tripp, Barbara Joyce
Individual
Taradale
Napier
4112
22 Dec 1986 - 31 Jan 2014
Mudgway, Jennifer Anne
Individual
Bluff Hill
Napier
4110
22 Dec 1986 - 31 Jan 2014
Tripp, Gordon Albert
Individual
Taradale
Napier
4112
22 Dec 1986 - 31 Jan 2014
Location
Companies nearby
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South
Similar companies
The Flower Barrow 2015 Limited
816 Tawa Street
E-central Flowers Limited
13 Wallace Road
Bloom N Loco Limited
72 Mitchell Road
Hand-picked Flower Company Limited
26a Carlton Street
Bud Florists Limited
242 Fergusson Drive
Kaimai View Flowers Limited
7 Pukakura Road