Green Fresh Produce Limited (issued an NZ business identifier of 9429039236418) was incorporated on 02 Mar 1990. 5 addresess are currently in use by the company: 188 Mill Road, Rd 1, Bombay, 2675 (type: physical, service). C/- Hunter Withers, Chartered Accountants, 3 Harris Street, Pukekohe had been their physical address, up until 09 Oct 2000. Green Fresh Produce Limited used other names, namely: Sutherland Produce Limited from 02 Mar 1990 to 03 Sep 2007. 10000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 9900 shares (99% of shares), namely:
John Henry Trustee Company Limited (an entity) located at Pukekohe, Pukekohe postcode 2120,
Sutherland, John Henry (an individual) located at Rd 3, Bombay postcode 2579. When considering the second group, a total of 1 shareholder holds 1% of all shares (100 shares); it includes
Sutherland, John Henry (an individual) - located at Rd 3, Bombay. Our data was last updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Mill Road, Bombay, Sth Auckland | Other (Address For Share Register) | 05 Oct 1995 |
| 188 Mill Road, Rd 1, Bombay, 2675 | Other (Address For Share Register) & shareregister (Address For Share Register) | 09 Sep 2019 |
| 188 Mill Road, Rd 1, Bombay, 2675 | Physical & service & registered | 17 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
John Henry Sutherland
Rd 3, Bombay, 2579
Address used since 13 Jul 2018
Bombay, Auckland, 2576
Address used since 13 Jul 2015 |
Director | 02 Mar 1990 - current |
|
Laura Jane Wood
Rd 2, Pukekohe, 2677
Address used since 07 Feb 2019
Rd 2, Pukekohe, 2677
Address used since 06 Jul 2016 |
Director | 06 Jul 2016 - current |
|
Sarah Lee Webster
Rd 3, Bombay, 2579
Address used since 30 Oct 2020 |
Director | 30 Oct 2020 - current |
|
Kylie Marie Faulkner
Rd 2, Pukekohe, 2677
Address used since 30 Oct 2020 |
Director | 30 Oct 2020 - current |
|
Donald Hector Sutherland
Bombay, Auckland, 2576
Address used since 13 Jul 2015 |
Director | 02 Mar 1990 - 06 Jul 2016 |
|
Jennifer Dianne Seton Sutherland
Bombay,
Address used since 02 Mar 1990 |
Director | 02 Mar 1990 - 29 Jan 1997 |
| Previous address | Type | Period |
|---|---|---|
| C/- Hunter Withers, Chartered Accountants, 3 Harris Street, Pukekohe | Physical | 09 Oct 2000 - 09 Oct 2000 |
| Mill Road, Bombay, South Auckland | Physical | 09 Oct 2000 - 17 Sep 2019 |
| 80 King Street, Pukekohe, Auckland | Registered | 24 Oct 1995 - 24 Oct 1995 |
| Mill Road, Bombay, Sth Auckland | Registered | 24 Oct 1995 - 17 Sep 2019 |
| Hunter & Withers, 64 King Street, Pukekohe | Registered | 13 Dec 1991 - 24 Oct 1995 |
| Shareholder Name | Address | Period |
|---|---|---|
|
John Henry Trustee Company Limited Shareholder NZBN: 9429030719781 Entity (NZ Limited Company) |
Pukekohe Pukekohe 2120 |
17 Jul 2023 - current |
|
Sutherland, John Henry Individual |
Rd 3 Bombay 2579 |
02 Mar 1990 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sutherland, John Henry Individual |
Rd 3 Bombay 2579 |
02 Mar 1990 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
John Henry Trustee Company Limited Shareholder NZBN: 9429030719781 Company Number: 3769260 Entity |
Pukekohe Pukekohe Null 2120 |
25 May 2012 - 17 Jul 2023 |
|
Sutherland, Donald Hector Individual |
Bombay |
25 May 2012 - 17 Sep 2018 |
|
Imperatrice, John Victor Individual |
Remuera |
02 Mar 1990 - 25 May 2012 |
|
John Henry Trustee Company Limited Shareholder NZBN: 9429030719781 Company Number: 3769260 Entity |
Pukekohe Pukekohe Null 2120 |
25 May 2012 - 17 Jul 2023 |
|
Sutherland, Donald Hector Individual |
Bombay |
02 Mar 1990 - 25 May 2012 |
|
Sutherland, Donald Hector Individual |
Bombay |
02 Mar 1990 - 25 May 2012 |
![]() |
Counties Manukau Rugby Referees Association Incorporated Hunter Withers Ltd |
![]() |
Pukekohe North School Hall Trust Hunter Withers |
![]() |
Pvb Properties Limited 3 Harris Street |
![]() |
Window Dressings NZ Limited 3 Harris Street |
![]() |
Ajf Trustee No 2 Limited 3 Harris Street |
![]() |
Ingram Enterprises Limited 3 Harris Street |