New Zealand Boysenberry Council Limited (issued an NZBN of 9429038931567) was started on 14 Dec 1992. 5 addresess are currently in use by the company: 3 Golden Hills Road, Rd 1, Richmond, 7081 (type: registered, physical). 491 Nayland Road, Stoke, Nelson had been their registered address, up to 23 Feb 2021. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 60 shares (60% of shares), namely:
Boysenberries New Zealand Limited (an entity) located at Appleby, Tasman postcode 7011. As far as the second group is concerned, a total of 1 shareholder holds 20% of all shares (exactly 20 shares); it includes
The Horticultural Exporters Council Incorporated (an entity) - located at Braemar, 32 The Terrace, Wellington. Next there is the 3rd group of shareholders, share allocation (20 shares, 20%) belongs to 1 entity, namely:
Horticulture New Zealand Limited, located at 20 Ballance Street, Wellington (an entity). "Horticultural services nec" (business classification A052963) is the category the Australian Bureau of Statistics issued to New Zealand Boysenberry Council Limited. The Businesscheck information was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| P O Box 3171, Richmond, 7050 | Postal | 05 Feb 2020 |
| 3 Golden Hills Road, Rd 1, Richmond, 7081 | Office & delivery | 15 Feb 2021 |
| 3 Golden Hills Road, Rd 1, Richmond, 7081 | Registered & physical & service | 23 Feb 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Julian Raine
Stoke, Nelson, 7011
Address used since 24 Feb 2016 |
Director | 05 May 2004 - current |
|
Nigel Charles Warnes
Tadmor Rd2, Wakefield, 7096
Address used since 24 Feb 2016 |
Director | 22 May 2009 - current |
|
Antonius Lambertus Boeyen
Stoke, Nelson, 7011
Address used since 07 Aug 2019 |
Director | 07 Aug 2019 - current |
|
Michelle Jane Manson
Brightwater, Brightwater, 7022
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - 10 Jul 2019 |
|
Richard Kempthorne
Richmond, 7020
Address used since 24 Feb 2016 |
Director | 11 Nov 2003 - 11 Jul 2016 |
|
Graham Battersby
R D 1, Richmond,
Address used since 12 Feb 2003 |
Director | 12 Feb 2003 - 15 Oct 2012 |
|
Andrew Denis Simpson
Bryndwr, Christchurch,
Address used since 04 Nov 2009 |
Director | 04 Nov 2009 - 15 Oct 2012 |
|
Anton Louis Maurenbrecher
Rd 2 Hastings, 4172
Address used since 01 Nov 2006 |
Director | 01 Nov 2006 - 19 Apr 2011 |
|
John Francis Molyneux
Tahuanui, Nelson,
Address used since 01 Nov 1994 |
Director | 01 Nov 1994 - 29 Jan 2009 |
|
John Duncan Gibb
Rd 1, Richmond,
Address used since 14 Dec 1992 |
Director | 14 Dec 1992 - 05 May 2004 |
|
Michael Thomas Gaffaney
Whitby, Wellington 6006,
Address used since 02 Sep 1998 |
Director | 02 Sep 1998 - 11 Nov 2003 |
|
Philip Gordon Field
Richmond,
Address used since 14 Dec 1992 |
Director | 14 Dec 1992 - 19 Dec 2002 |
|
Todd Newman
Napier,
Address used since 01 Dec 1997 |
Director | 01 Dec 1997 - 22 Sep 2002 |
|
Richard Norman Somerfield
Rd 3, Tauranga,
Address used since 14 Dec 1992 |
Director | 14 Dec 1992 - 01 Mar 2001 |
|
Patricia Mary Coulomb
Onehunga, Auckland,
Address used since 02 Sep 1998 |
Director | 02 Sep 1998 - 01 Jul 2000 |
|
Miranda Jane Ffowcs Williams
Herne Bay, Auckland,
Address used since 12 Mar 1997 |
Director | 12 Mar 1997 - 02 Sep 1998 |
|
Peter Ross Silcock
Woburn, Lower Hutt,
Address used since 12 Mar 1997 |
Director | 12 Mar 1997 - 02 Sep 1998 |
|
Jennifer Ann Arnold
Oratia, Auckland,
Address used since 05 May 1993 |
Director | 05 May 1993 - 01 Dec 1997 |
|
Tomos Marlais Ffowcs Williams
Herne Bay, Auckland,
Address used since 20 May 1993 |
Director | 20 May 1993 - 12 Mar 1997 |
|
Joseph John Currie
Stoke, Nelson,
Address used since 14 Dec 1992 |
Director | 14 Dec 1992 - 01 Nov 1994 |
|
William Ronald Alexander Harvey
Hunua,
Address used since 16 Dec 1992 |
Director | 16 Dec 1992 - 08 Mar 1993 |
| 3 Golden Hills Road , Rd 1 , Richmond , 7081 |
| Previous address | Type | Period |
|---|---|---|
| 491 Nayland Road, Stoke, Nelson, 7011 | Registered & physical | 02 Mar 2016 - 23 Feb 2021 |
| 6 Cassis Place, Chartwell, Wellington | Registered | 08 Apr 2003 - 02 Mar 2016 |
| P O Box 29045, Ngaio, Wellington | Physical | 08 Apr 2003 - 02 Mar 2016 |
| Huddart Parker Building, Post Office Square, Wellington | Registered | 17 Jun 2002 - 08 Apr 2003 |
| Huddart Parker Building, Post Office Square, Wellington | Physical | 02 Aug 2001 - 08 Apr 2003 |
| 2 Brook Street, Lower Hutt | Physical | 02 Aug 2001 - 02 Aug 2001 |
| 2 Brook Street, Lower Hutt | Registered | 07 Sep 2000 - 17 Jun 2002 |
| Level2, Agricultural House, 12 Johnson Street, Wellington | Physical | 24 Sep 1999 - 02 Aug 2001 |
| Level 2,, Agricultural House,, 12 Johnson Street,, Wellington. | Registered | 09 Aug 1999 - 07 Sep 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Boysenberries New Zealand Limited Shareholder NZBN: 9429039361790 Entity (NZ Limited Company) |
Appleby Tasman 7011 |
14 Dec 1992 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Horticultural Exporters Council Incorporated Entity |
Braemar 32 The Terrace, Wellington |
14 Dec 1992 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Horticulture New Zealand Limited Shareholder NZBN: 9429035164937 Entity (NZ Limited Company) |
20 Ballance Street Wellington 6011 |
05 Mar 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The New Zealand Berryfruit Growers Federation Incorporated Company Number: 217027 Entity |
14 Dec 1992 - 05 Mar 2007 | |
|
The New Zealand Berryfruit Growers Federation Incorporated Company Number: 217027 Entity |
14 Dec 1992 - 05 Mar 2007 |
| Name | Boysenberries New Zealand Limited |
| Type | Coop |
| Ultimate Holding Company Number | 422261 |
| Country of origin | NZ |
| Address |
491 Nayland Road Stoke Nelson 7011 |
![]() |
The Fresh Fruit Company Of Nelson Limited 491 Nayland Road |
![]() |
Annesbrook Community Trust 40 Saxton Road West |
![]() |
Sweep Tech Limited 443b Nayland Road |
![]() |
Laser Ceilings Limited Unit 3, 21 Packham Crescent |
![]() |
Country Media Limited Unit 6, 1 Koru Place |
![]() |
Just Shade Limited 9 Packham Crescent |
|
Sjt Trustee Company Limited Level 1 |
|
Steel Viticultural Services Limited Suite 1, 126 Trafalgar Street |
|
Fruition Horticulture (nz) Limited 14c Kina Beach Road |
|
Fruition Horticulture (si) Limited 14c Kina Beach Road |
|
R&m Partnership Limited 35 Courtney Street |
|
Floyd Viticultural Contracting Limited 3 A Nelson Place |