Shortcuts

Original Foods N.z. Limited

Type: NZ Limited Company (Ltd)
9429000020022
NZBN
500932
Company Number
Registered
Company Status
C117205
Industry classification code
Cake And Pastry Mfg (factory-based)
Industry classification description
Current address
8 Stark Drive
Wigram
Christchurch 8042
New Zealand
Registered & physical & service address used since 09 Dec 2016
8 Stark Drive
Wigram
Christchurch 8042
New Zealand
Postal & office & delivery address used since 05 Feb 2020

Original Foods N.z. Limited, a registered company, was registered on 06 May 1991. 9429000020022 is the number it was issued. "Cake and pastry mfg (factory-based)" (business classification C117205) is how the company has been categorised. The company has been managed by 9 directors: Peter Robert Michael Farrell - an active director whose contract began on 02 Nov 2020,
Michael James Sleigh - an active director whose contract began on 02 Nov 2020,
Thomas George Elworthy - an active director whose contract began on 02 Nov 2020,
Anthony Gordon Honeybone - an active director whose contract began on 01 Dec 2020,
Ellenore Jane Clifford - an inactive director whose contract began on 30 Jun 1992 and was terminated on 02 Nov 2020.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 8 Stark Drive, Wigram, Christchurch, 8042 (type: postal, office).
Original Foods N.z. Limited had been using 89 Sturrocks Road, Redwood, Christchurch as their registered address up until 09 Dec 2016.
Former names used by this company, as we found at BizDb, included: from 25 Jun 1992 to 26 Jul 1994 they were named Foody Blues Limited, from 06 May 1991 to 25 Jun 1992 they were named Buckcorp Holdings No. 57 Limited.
One entity controls all company shares (exactly 44999 shares) - Of Holdings Nz Limited - located at 8042, Christchurch Central, Christchurch.

Addresses

Principal place of activity

8 Stark Drive, Wigram, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 89 Sturrocks Road, Redwood, Christchurch New Zealand

Registered & physical address used from 20 Oct 2003 to 09 Dec 2016

Address #2: 12 Saxon Street, Linwood, Christchurch

Registered address used from 01 Mar 1999 to 20 Oct 2003

Address #3: Unit 1,, 375 Wilsons Road, Christchurch

Registered address used from 15 Nov 1995 to 01 Mar 1999

Address #4: Messrs Buddle Findlay, Level 13 Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 03 Jul 1992 to 15 Nov 1995

Address #5: 8 Halls Place, Christchurch

Physical address used from 22 Feb 1992 to 20 Oct 2003

Address #6: 12 Saxon Street, Linwood, Christchurch

Physical address used from 22 Feb 1992 to 22 Feb 1992

Address #7: -

Physical address used from 22 Feb 1992 to 22 Feb 1992

Contact info
64 3 3544456
11 Feb 2019 Phone
accounts@originalfoods.co.nz
05 Feb 2020 nzbn-reserved-invoice-email-address-purpose
yummy@originalfoods.co.nz
11 Feb 2019 Email
www.originalfoods.co.nz
11 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 44999

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 44999
Entity (NZ Limited Company) Of Holdings Nz Limited
Shareholder NZBN: 9429049555325
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clifford, Janet Elizabeth Rewcastle Christchurch
Entity Sio No9 Limited
Shareholder NZBN: 9429048679510
Company Number: 8128856
Individual Irvine, Bruce Robertson Strowan
Christchurch

New Zealand
Entity Sio No9 Limited
Shareholder NZBN: 9429048679510
Company Number: 8128856
Christchurch Central
Christchurch
8011
New Zealand
Individual Sproule, Michael James Christchurch

New Zealand
Individual Clifford, Ellenore Jane Christchurch
8014
New Zealand
Individual Clifford, Ellenore Jane Christchurch
Christchurch
8014
New Zealand

Ultimate Holding Company

01 Nov 2020
Effective Date
Sio No9 Limited
Name
Ltd
Type
8128856
Ultimate Holding Company Number
NZ
Country of origin
20 Welles Street
Christchurch Central
Christchurch 8011
New Zealand
Address
Directors

Peter Robert Michael Farrell - Director

Appointment date: 02 Nov 2020

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 02 Nov 2020


Michael James Sleigh - Director

Appointment date: 02 Nov 2020

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 02 Nov 2020


Thomas George Elworthy - Director

Appointment date: 02 Nov 2020

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 02 Nov 2020


Anthony Gordon Honeybone - Director

Appointment date: 01 Dec 2020

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Dec 2020


Ellenore Jane Clifford - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 02 Nov 2020

Address: Christchurch, 8014 New Zealand

Address used since 28 May 2013


Bruce Robertson Irvine - Director (Inactive)

Appointment date: 18 Jun 2020

Termination date: 02 Nov 2020

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 18 Jun 2020


Michael James Sproule - Director (Inactive)

Appointment date: 18 Jun 2020

Termination date: 02 Nov 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 18 Jun 2020


Guy William Clayton Mayell - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 31 Mar 1995

Address: Christchurch,

Address used since 30 Jun 1992


Michelle Dominique Hammett - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 26 Oct 1993

Address: Christchurch,

Address used since 30 Jun 1992

Nearby companies

Eeny Meeny Trust Limited
5 Stark Drive

Prestons Rd Landscape Supplies Limited
Unit 13, 1 Stark Drive

Longfield Stud Limited
Unit 13, 1 Stark Drive

Cranleigh Fields Limited
Unit 13, 1 Stark Drive

The Globe Supply Company Limited
Unit 13, 1 Stark Drive

Moor-park Farm Limited
Unit 13, 1 Stark Drive

Similar companies

Cake Box Limited
Level One, 53 King Street

Cowells Pavlova Kitchen Dunedin Limited
7 Vire Street

Fleur Foods (2016) Limited
Level 1, 247 Cameron Road

Kayes Bakery Limited
85 Gala Street

Rtc New Zealand Company Limited
763 Ararimu Road

Wholesale Bakery Limited
Level 1, 10 Cambridge Terrace