General information

Fraser Rd Orchard Gp Limited

Type: NZ Limited Company (Ltd)
9429041030486
New Zealand Business Number
4850039
Company Number
Registered
Company Status

Fraser Rd Orchard Gp Limited (issued an NZBN of 9429041030486) was incorporated on 12 Dec 2013. 2 addresses are in use by the company: 236-238 The Strand, Whakatane, Whakatane, 3120 (type: physical, service). 259 The Strand, Whakatane, Whakatane had been their registered address, up until 15 Mar 2019. 2200000 shares are allocated to 15 shareholders who belong to 10 shareholder groups. The first group includes 3 entities and holds 55000 shares (2.5 per cent of shares), namely:
Sharp Tudhope Trustee Services No 27 Limited (an entity) located at Tauranga, Tauranga postcode 3110,
Craig, Neil John (an individual) located at Tauranga, Tauranga postcode 3110,
Tebbutt, Sheryl Denise (an individual) located at Tauranga, Tauranga postcode 3110. When considering the second group, a total of 1 shareholder holds 5 per cent of all shares (exactly 110000 shares); it includes
Madeline Rose Limited (an entity) - located at Tauranga. Moving on to the third group of shareholders, share allotment (220000 shares, 10%) belongs to 1 entity, namely:
N5 Vic Line Investments Limited, located at Mount Maunganui, Mount Maunganui (an entity). Our information was updated on 26 Mar 2024.

Current address Type Used since
236-238 The Strand, Whakatane, Whakatane, 3120 Physical & service & registered 15 Mar 2019
Directors
Name and Address Role Period
Paul Robert Jones
Rd 6, Te Puke, 3186
Address used since 12 Dec 2013
Director 12 Dec 2013 - current
Ian James Craig
Coastlands, Whakatane, 3120
Address used since 17 Dec 2013
Director 17 Dec 2013 - current
Robert Bertram Tait
Rd 5, Tauranga, 3175
Address used since 07 Mar 2017
Director 17 Dec 2013 - current
Craig Stuart Greenlees
Rd 7, Tauranga, 3179
Address used since 07 Mar 2017
Director 17 Dec 2013 - current
Dominic Paul Jones
Mount Maunganui, Mount Maunganui, 3116
Address used since 31 Jul 2022
Director 31 Jul 2022 - current
Samuel Arthur Jones
Rd 4, Whakatane, 3194
Address used since 16 Sep 2016
Director 17 Dec 2013 - 01 Apr 2022
Dominic Paul Jones
Rd 6, Te Puke, 3186
Address used since 07 Mar 2017
Director 16 Dec 2013 - 02 Feb 2021
Addresses
Previous address Type Period
259 The Strand, Whakatane, Whakatane, 3120 Registered & physical 04 Jan 2018 - 15 Mar 2019
45 Ruataniwha Street, Waipukurau, Waipukurau, 4200 Registered & physical 26 Sep 2016 - 04 Jan 2018
66 Ruataniwha Street, Waipukurau, 4200 Registered & physical 09 Jul 2014 - 26 Sep 2016
195 Devonport Road, Tauranga, 3110 Physical & registered 12 Dec 2013 - 09 Jul 2014
Financial Data
Financial info
2200000
Total number of Shares
March
Annual return filing month
09 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 55000
Shareholder Name Address Period
Sharp Tudhope Trustee Services No 27 Limited
Shareholder NZBN: 9429032201666
Entity (NZ Limited Company)
Tauranga
Tauranga
3110
23 May 2022 - current
Craig, Neil John
Individual
Tauranga
Tauranga
3110
23 May 2022 - current
Tebbutt, Sheryl Denise
Individual
Tauranga
Tauranga
3110
23 May 2022 - current
Shares Allocation #2 Number of Shares: 110000
Shareholder Name Address Period
Madeline Rose Limited
Shareholder NZBN: 9429048920926
Entity (NZ Limited Company)
Tauranga
3110
14 Feb 2022 - current
Shares Allocation #3 Number of Shares: 220000
Shareholder Name Address Period
N5 Vic Line Investments Limited
Shareholder NZBN: 9429047988040
Entity (NZ Limited Company)
Mount Maunganui
Mount Maunganui
3116
14 Dec 2020 - current
Shares Allocation #4 Number of Shares: 165000
Shareholder Name Address Period
Anamata 100 Limited
Shareholder NZBN: 9429048976534
Entity (NZ Limited Company)
Te Puke
3183
28 Feb 2022 - current
Shares Allocation #5 Number of Shares: 385000
Shareholder Name Address Period
Opdamisc Holdings Limited
Shareholder NZBN: 9429030423183
Entity (NZ Limited Company)
195 Devonport Road
Tauranga
Null 3110
17 Dec 2013 - current
Shares Allocation #6 Number of Shares: 220000
Shareholder Name Address Period
Jared Agri Limited
Shareholder NZBN: 9429047020788
Entity (NZ Limited Company)
Papamoa Beach
Papamoa
3118
17 Mar 2022 - current
Shares Allocation #7 Number of Shares: 55000
Shareholder Name Address Period
Cashmore, Andrea
Individual
Tauranga
Tauranga
3110
23 May 2022 - current
Cashmore, Richard Charles
Individual
Tauranga
Tauranga
3110
23 May 2022 - current
Shares Allocation #8 Number of Shares: 110000
Shareholder Name Address Period
Jones, Michael Thomas
Individual
Rd 6
Pongakawa
3186
16 Mar 2022 - current
Shares Allocation #9 Number of Shares: 330000
Shareholder Name Address Period
Tait, Jane Gibbons
Individual
Rd 5
Tauranga
3175
17 Dec 2013 - current
Craig, Ian James
Director
Coastlands
Whakatane
3120
17 Dec 2013 - current
Tait, Robert Bertram
Director
Rd 5
Tauranga
3175
17 Dec 2013 - current
Shares Allocation #10 Number of Shares: 550000
Shareholder Name Address Period
Te Kaha Orchards Limited
Shareholder NZBN: 9429030438514
Entity (NZ Limited Company)
Whakatane
Whakatane
3120
17 Dec 2013 - current

Historic shareholders

Shareholder Name Address Period
Foundry Investments Limited
Shareholder NZBN: 9429041940068
Company Number: 5783759
Entity
Waipukurau
Waipukurau
4200
16 Sep 2015 - 23 May 2022
Jones, Paul Robert
Director
Rd 3
Te Puke
3183
12 Dec 2013 - 16 Mar 2022
Foundry Investments Limited
Shareholder NZBN: 9429041940068
Company Number: 5783759
Entity
Whakatane
Whakatane
3120
16 Sep 2015 - 23 May 2022
Jones, Samuel Arthur
Individual
Invercargill
9810
17 Dec 2013 - 16 Sep 2015
Jones, Paul Robert
Director
Rd 3
Te Puke
3183
12 Dec 2013 - 16 Mar 2022
Jones, Patricia
Individual
Rd 3
Te Puke
3183
17 Dec 2013 - 16 Mar 2022
Jones, Patricia
Individual
Rd 3
Te Puke
3183
17 Dec 2013 - 16 Mar 2022
Christie, Alasdair Ewen
Individual
Rd 3
Te Puke
3183
17 Dec 2013 - 16 Mar 2022
Christie, Alasdair Ewen
Individual
Rd 3
Te Puke
3183
17 Dec 2013 - 16 Mar 2022
Samuel Arthur Jones
Director
Invercargill
9810
17 Dec 2013 - 16 Sep 2015
Jones, Dominic Paul
Individual
Rd 6
Te Puke
3186
17 Dec 2013 - 14 Dec 2020
Dominic Paul Jones
Director
Rd 6
Te Puke
3186
17 Dec 2013 - 14 Dec 2020
Location