Willows Orchard Limited (issued an NZ business number of 9429042464372) was registered on 19 Jul 2016. 4 addresses are in use by the company: 52 Riverpoint Road, Rd 1, Gisborne, 4071 (type: registered, service). 1200 shares are allotted to 11 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 200 shares (16.67 per cent of shares), namely:
Geuze, Nicola (an individual) located at Petone, Lower Hutt postcode 5012,
Geuze, Stephen James (a director) located at Petone, Lower Hutt postcode 5012,
Geuze, Heintje (an individual) located at Rd 1, Gisborne postcode 4071. When considering the second group, a total of 2 shareholders hold 33.33 per cent of all shares (exactly 400 shares); it includes
Geuze, Danielle Sarah (an individual) - located at Gisborne,
Geuze, Mark Gerald (a director) - located at Rd 1, Gisborne. Moving on to the third group of shareholders, share allotment (400 shares, 33.33%) belongs to 3 entities, namely:
De Lautour, Allan Colquhoun, located at Gisborne, Gisborne (an individual),
Geuze, Heintje, located at Rd 1, Gisborne (an individual),
Geuze, William Grant, located at Rd 1, Gisborne (a director). "Kiwifruit growing" (business classification A013210) is the classification the Australian Bureau of Statistics issued Willows Orchard Limited. Our information was updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
58 Riverpoint Road, Rd 1, Gisborne, 4071 | Registered & physical & service | 19 Jul 2016 |
52 Riverpoint Road, Rd 1, Gisborne, 4071 | Registered & service | 11 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
William Grant Geuze
Rd 1, Gisborne, 4071
Address used since 18 Aug 2022
Rd 1, Gisborne, 4071
Address used since 19 Jul 2016 |
Director | 19 Jul 2016 - current |
Mark Gerald Geuze
Rd 1, Gisborne, 4071
Address used since 18 Aug 2022
Rd 1, Gisborne, 4071
Address used since 19 Jul 2016 |
Director | 19 Jul 2016 - current |
Anita Marie Geuze
Whataupoko, Gisborne, 4010
Address used since 30 Sep 2020 |
Director | 30 Sep 2020 - current |
Stephen James Geuze
Petone, Lower Hutt, 5012
Address used since 30 Sep 2020 |
Director | 30 Sep 2020 - current |
Heintje Geuze
Rd 1, Gisborne, 4071
Address used since 19 Jul 2016 |
Director | 19 Jul 2016 - 30 Sep 2020 |
Shareholder Name | Address | Period |
---|---|---|
Geuze, Nicola Individual |
Petone Lower Hutt 5012 |
02 Oct 2020 - current |
Geuze, Stephen James Director |
Petone Lower Hutt 5012 |
02 Oct 2020 - current |
Geuze, Heintje Individual |
Rd 1 Gisborne 4071 |
19 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Geuze, Danielle Sarah Individual |
Gisborne 4071 |
08 Oct 2020 - current |
Geuze, Mark Gerald Director |
Rd 1 Gisborne 4071 |
19 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
De Lautour, Allan Colquhoun Individual |
Gisborne Gisborne 4010 |
02 Oct 2020 - current |
Geuze, Heintje Individual |
Rd 1 Gisborne 4071 |
19 Jul 2016 - current |
Geuze, William Grant Director |
Rd 1 Gisborne 4071 |
19 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
De Lautour, Allan Colquhoun Individual |
Gisborne Gisborne 4010 |
02 Oct 2020 - current |
Geuze, Anita Marie Individual |
Whataupoko Gisborne 4010 |
02 Oct 2020 - current |
Willock, Daniel Rex Individual |
Whataupoko Gisborne 4010 |
02 Oct 2020 - current |
Under The Vine Limited 24 Riverpoint Road |
|
Pomona Orchard Limited 414 Wharerata Road |
|
Hemyock Orchards Limited 500 Wharerata Road |
|
E. & L. Inder Holdings Limited 745b Tiniroto Road |
|
N R Andrew Limited 86 Bloomfield Road |
|
Bgh Limited 32 Tiniroto Road |
Tyn Limited 77 O'grady Road |
College Vineyards Limited 265 Lytton Road |
Jara Investments Limited 300 Childers Road |
Mirpur Horticulture Limited 159 Whitaker Street |
G & S Calder Limited Waioweka Rd |
Puketawa Land Co Limited 96 Waioweka Road |