Prolife Foods Limited was registered on 04 Mar 1987 and issued an NZ business number of 9429000010610. The registered LTD company has been managed by 15 directors: Andrew Michael Smith - an active director whose contract began on 13 Sep 2022,
Howard King - an active director whose contract began on 13 Sep 2022,
Matthew Bernard Crosby - an inactive director whose contract began on 02 Feb 2012 and was terminated on 15 Mar 2023,
Ann Kaye Crosby - an inactive director whose contract began on 04 Mar 1987 and was terminated on 13 Sep 2022,
Bruce Hassall - an inactive director whose contract began on 01 Nov 2016 and was terminated on 13 Sep 2022.
According to BizDb's database (last updated on 14 Mar 2024), this company uses 1 address: 100 Maui Street, Pukete, Hamilton, 3200 (types include: postal, office).
Up until 29 May 2014, Prolife Foods Limited had been using 92 Maui Street, Hamilton as their physical address.
BizDb identified former names for this company: from 04 Mar 1987 to 14 Oct 2008 they were called Pro-Life Foods Limited.
A total of 8538 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 8538 shares are held by 1 entity, namely:
Prolife Group Holdings Limited (an entity) located at Pukete, Hamilton postcode 3200. Prolife Foods Limited was categorised as "Grocery wholesaling - multiple product ranges" (business classification F360110).
Principal place of activity
100 Maui Street, Pukete, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 92 Maui Street, Hamilton New Zealand
Physical & registered address used from 22 Jun 2002 to 29 May 2014
Address #2: 87 Kahikatea Drive, Hamilton
Physical address used from 20 Jun 2001 to 20 Jun 2001
Address #3: 5 Main Street, Hamilton
Physical address used from 20 Jun 2001 to 22 Jun 2002
Address #4: 87 Kahikatea Drive, Hamilton
Registered address used from 20 Jun 2001 to 22 Jun 2002
Address #5: 91 Greenwood Street, Frankton, Hamilton
Registered address used from 01 Jun 1993 to 20 Jun 2001
Basic Financial info
Total number of Shares: 8538
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8538 | |||
Entity (NZ Limited Company) | Prolife Group Holdings Limited Shareholder NZBN: 9429050342259 |
Pukete Hamilton 3200 New Zealand |
15 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tompkins Wake Custodians (plfnz) Limited Shareholder NZBN: 9429031566384 Company Number: 2463668 |
Level 8, 430 Victoria St Hamilton |
04 Jun 2010 - 15 Jul 2022 |
Individual | Crosby, Bernard Thomas |
S H 26 R D 4, Hamilton New Zealand |
11 Jun 2004 - 15 Jul 2022 |
Entity | B & K Limited Shareholder NZBN: 9429031280891 Company Number: 3218186 |
430 Victoria Street Hamilton 3204 New Zealand |
15 Dec 2010 - 15 Jul 2022 |
Entity | Tompkins Wake Custodians (plfnz) Limited Shareholder NZBN: 9429031566384 Company Number: 2463668 |
Level 8, 430 Victoria St Hamilton |
04 Jun 2010 - 15 Jul 2022 |
Entity | B & K Limited Shareholder NZBN: 9429031280891 Company Number: 3218186 |
430 Victoria Street Hamilton 3204 New Zealand |
15 Dec 2010 - 15 Jul 2022 |
Individual | Crosby, Ann Kaye |
S H 26 R D 4, Hamilton New Zealand |
11 Jun 2004 - 15 Jul 2022 |
Andrew Michael Smith - Director
Appointment date: 13 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Sep 2022
Howard King - Director
Appointment date: 13 Sep 2022
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 13 Sep 2022
Matthew Bernard Crosby - Director (Inactive)
Appointment date: 02 Feb 2012
Termination date: 15 Mar 2023
Address: Hamilton, 3216 New Zealand
Address used since 02 Feb 2012
Ann Kaye Crosby - Director (Inactive)
Appointment date: 04 Mar 1987
Termination date: 13 Sep 2022
Address: S H 26, R D 4, Hamilton, 3240 New Zealand
Address used since 29 Feb 2016
Bruce Hassall - Director (Inactive)
Appointment date: 01 Nov 2016
Termination date: 13 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 2016
Bernard Thomas Crosby - Director (Inactive)
Appointment date: 04 Mar 1987
Termination date: 15 Jul 2022
Address: S H 26, R D 4, Hamilton, 3240 New Zealand
Address used since 29 Feb 2016
Teresa Ciprian - Director (Inactive)
Appointment date: 01 Feb 2018
Termination date: 14 Jul 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2018
Robert Maxwell Johnston - Director (Inactive)
Appointment date: 01 Nov 2016
Termination date: 31 Jul 2020
ASIC Name: Prolife Foods Pty Ltd
Address: Sandy Flat, New South Wales, 2372 Australia
Address used since 01 Nov 2016
Address: Bundall, Queensland, 4217 Australia
Address: Bundall, Queensland, 4217 Australia
David Andrew Irving - Director (Inactive)
Appointment date: 01 Oct 2006
Termination date: 01 Jul 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2006
Geoffrey David Starr - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 30 May 2016
ASIC Name: Prolife Foods Pty Ltd
Address: 2 Corporate Court, Bundall, Queensland, 4217 Australia
Address: Rose Bay, Sydney, 2029 Australia
Address used since 01 Dec 2015
Address: 2 Corporate Court, Bundall, Queensland, 4217 Australia
Donald Claude Fraser - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 31 Dec 2015
Address: Donvale, Victoria, 3111 Australia
Address used since 01 Dec 2010
Lucas Nicholas Elyas Bunt - Director (Inactive)
Appointment date: 01 Jun 2013
Termination date: 28 Sep 2015
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 01 Jun 2013
Anthony Victor Steele - Director (Inactive)
Appointment date: 13 Apr 2010
Termination date: 31 May 2013
Address: Hamilton 3204,
Address used since 13 Apr 2010
Hilary Patricia Poole - Director (Inactive)
Appointment date: 08 May 2006
Termination date: 04 Feb 2011
Address: Remuera, Auckland 1050,
Address used since 13 Jul 2007
Ralph Ian Blackburn - Director (Inactive)
Appointment date: 20 Jun 2006
Termination date: 21 Feb 2007
Address: Riverdale, Hamilton,
Address used since 20 Jun 2006
Wel Networks Limited
114 Maui Street
Livingstone Share Scheme Trustee Limited
70 Maui Street
Livingstone Building Nz Limited
70 Maui Street
Livingstone Nz Limited
70 Maui Street
T.a. Leasing Limited
70 Maui Street
Kirikiriroa Maori Wardens Sub Association Incorporated
20 Ramsay Street
Biran Village Limited
60 Comries Road
Centurion Sales And Marketing Limited
62 Delamare Road
Eamonn Limited
283 Te Rapa Road
Slavic Treasures Limited
Unit 7, 170 Maui Street
Titex Limited
283 Te Rapa Road
Yes!export Limited
Unit 10, 49 Tawn Place