New Zealand Fruitgrowers Federation (issued an NZBN of 9429039824493) was incorporated on 11 Dec 1985. 7 addresess are currently in use by the company: Level 4, 20 Ballance Street, Wellington, 6011 (type: delivery, office). 4Th Floor, Co-Op Bank Building, 20 Ballance Styreet, Wellington had been their physical address, up to 14 Aug 2020. New Zealand Fruitgrowers Federation used other names, namely: New Zealand Fruitgrowers Federation Limited from 11 Dec 1985 to 18 Nov 1991. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100% of shares), namely:
New Zealand Fruitgrowers Charitable Trust (an other) located at 20 Ballance Street, Wellington postcode 6011. "Investment - non financial assets nec" (business classification L664010) is the category the Australian Bureau of Statistics issued to New Zealand Fruitgrowers Federation. Businesscheck's data was updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 20 Ballance Street, Wellington Central, Wellington, 6011 | Other (Address for Records) & records (Address for Records) | 05 Aug 2013 |
| Po Box 2175, Wellington, 6140 | Postal | 12 Aug 2019 |
| 4th Floor, 20 Ballance Street, Wellington, 6011 | Registered & physical & service | 14 Aug 2020 |
| Level 4, 20 Ballance Street, Wellington, 6011 | Delivery & office | 02 Aug 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Gillies Fenton
Te Puke, 3183
Address used since 17 Aug 2015 |
Director | 30 Nov 1997 - current |
|
Leon Stallard
Rd2, Hastings, 4172
Address used since 30 Aug 2023
Hastings, 4172
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - current |
|
Richard John Easton
Rd 2, Upper Moutere, 7175
Address used since 13 Dec 2017 |
Director | 13 Dec 2017 - current |
|
Bradley Rae Davies
Kerikeri, Kerikeri, 0230
Address used since 26 Jun 2024 |
Director | 26 Jun 2024 - current |
|
Richard Charles Curtis
Kerikeri, 0230
Address used since 30 Jul 2021
Rd1, Kerikeri, 0294
Address used since 22 Aug 2018
R D 1, Kerikeri, 0294
Address used since 17 Aug 2015
R D 1, Kerikeri, 0294
Address used since 28 Aug 2017 |
Director | 30 Nov 1997 - 25 Jun 2024 |
|
John Nicholson
Ruby Bay R.d.1, Upper Moutere, 7175
Address used since 17 Aug 2015 |
Director | 31 Jul 2008 - 14 Aug 2017 |
|
Richard Collin
Twyford, Hastings,
Address used since 27 Jul 1999 |
Director | 27 Jul 1999 - 31 Dec 2013 |
|
Earnscy Weaver
Rd 3, Alexandra, 9393
Address used since 22 Aug 2018
Alexandra, 9320
Address used since 01 Apr 2013 |
Director | 01 Apr 2013 - 31 Dec 2013 |
|
John Patrick Webb
Rd 2, Cromwell,
Address used since 13 Apr 2010 |
Director | 01 Aug 2006 - 31 Aug 2012 |
|
Richard Kempthorne
Richmond, Nelson,
Address used since 11 May 2006 |
Director | 27 Jul 1999 - 31 Jul 2008 |
|
Richard Prew
Rd3, Cambridge,
Address used since 26 Jul 2000 |
Director | 26 Jul 2000 - 01 Aug 2006 |
|
Juan Ferrere
Gisborne,
Address used since 26 Jul 2000 |
Director | 26 Jul 2000 - 01 Aug 2006 |
|
Murray Harvey Lang
Rd 2, Rangiora,
Address used since 01 Aug 2005 |
Director | 01 Aug 2005 - 01 Aug 2006 |
|
Neil W Stevenson
R D 2, Roxburgh,
Address used since 26 Jan 1997 |
Director | 26 Jan 1997 - 31 Dec 2005 |
|
Martin A Clements
Sumner, Christchurch,
Address used since 16 Dec 1993 |
Director | 16 Dec 1993 - 01 Aug 2005 |
|
Joan Pollock
State Highway 2, Moriwai, Gisborne,
Address used since 25 Nov 1994 |
Director | 25 Nov 1994 - 26 Jul 2000 |
|
Stewart John Broomhall
R D 2, Matamata,
Address used since 30 Nov 1997 |
Director | 30 Nov 1997 - 26 Jul 2000 |
|
Brian Calcinai
Taradale, Napier,
Address used since 16 Dec 1993 |
Director | 16 Dec 1993 - 27 Jul 1999 |
|
Murray Neal
R D 2, Blenheim,
Address used since 29 Nov 1996 |
Director | 29 Nov 1996 - 27 Jul 1999 |
|
Roger Davies
Keri Keri,
Address used since 30 Nov 1988 |
Director | 30 Nov 1988 - 30 Nov 1997 |
|
Ronald Becroft
Te Hana, Wellsford,
Address used since 14 Nov 1991 |
Director | 14 Nov 1991 - 30 Nov 1997 |
|
Vern Pain
Tauranga,
Address used since 01 Jul 1996 |
Director | 01 Jul 1996 - 30 Nov 1997 |
|
Joan Pollock
Address used since 29 May 1992 |
Director | 29 May 1992 - 30 Jun 1996 |
|
Leo P Mangos
Tauranga,
Address used since 29 May 1992 |
Director | 29 May 1992 - 30 Jun 1996 |
|
Roger O Davies
Address used since 29 May 1992 |
Director | 29 May 1992 - 02 Feb 1996 |
|
Neil W Stevenson
Address used since 26 Nov 1992 |
Director | 26 Nov 1992 - 02 Feb 1996 |
|
Martin A Clements
Address used since 16 Dec 1992 |
Director | 16 Dec 1992 - 02 Feb 1996 |
|
Brian L Calcinai
Address used since 16 Dec 1993
Taradale, Napier,
Address used since 16 Dec 1993 |
Director | 16 Dec 1993 - 02 Feb 1996 |
|
Eric B Satherley
Address used since 16 Dec 1993 |
Director | 16 Dec 1993 - 02 Feb 1996 |
|
Ronald I Becroft
Address used since 28 Jun 1995 |
Director | 28 Jun 1995 - 02 Feb 1996 |
|
Paul Hm Heywood
Address used since 29 May 1992 |
Director | 29 May 1992 - 25 Nov 1993 |
|
Cornelius A Dames
Address used since 29 May 1992 |
Director | 29 May 1992 - 25 Nov 1993 |
|
Alistair G Malcolm
Address used since 29 May 1992 |
Director | 29 May 1992 - 15 Dec 1992 |
|
Peter W Taylor
Address used since 29 May 1992 |
Director | 29 May 1992 - 25 Nov 1992 |
| Type | Used since | |
|---|---|---|
| Level 4, 20 Ballance Street, Wellington, 6011 | Delivery & office | 02 Aug 2022 |
| Level 4 , 20 Ballance Street , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 4th Floor, Co-op Bank Building, 20 Ballance Styreet, Wellington, 6011 | Physical & registered | 13 Aug 2013 - 14 Aug 2020 |
| 2nd Floor, Huddart Parker Building, Post Office Square, Wellington | Registered | 22 Sep 1993 - 13 Aug 2013 |
| First Floor, Huddart Parker Building, Post Office Square, Wellington | Registered | 21 Sep 1993 - 22 Sep 1993 |
| 2nd Floor, Huddart Parker Building, Post Office Square, Wellington | Physical | 19 Feb 1992 - 13 Aug 2013 |
| - | Physical | 19 Feb 1992 - 19 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Fruitgrowers Charitable Trust Other (Other) |
20 Ballance Street Wellington 6011 |
23 May 2011 - current |
![]() |
Banking Ombudsman Scheme Limited L5, Huddart Parker Building |
![]() |
Peer Support Trust Of New Zealand Incorporated C/o Sievwrights, Barristers & Solicitors |
![]() |
Crown Irrigation Investments Limited Level 5, Huddart Parker Building |
![]() |
Tararua Growers' Association Incorporated C/-horticulture New Zealand Incorporated |
![]() |
Stage Challenge Foundation Level 6, Huddart Parker Building |
![]() |
Margies Cafe Limited 1 Post Office Square |
|
Mambi Limited Flat 301, 22 Herd Street |
|
New Zealand Natural Fp Limited 262 Thorndon Quay |
|
Shogun Investments Limited 50 Cecil Road |
|
Siteq Limited 76 Spencer Street |
|
Skillset Pacific Limited 70 Beacon Hill Road |
|
Enhanced Strategies Limited 16a Hautana Square |