Shortcuts

Meateor Foods Limited

Type: NZ Limited Company (Ltd)
9429037433529
NZBN
1001838
Company Number
Registered
Company Status
Current address
1st Floor, 301-303
Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 05 Jun 2020
Po Box 14106
Mayfair
Hastings 4159
New Zealand
Postal address used since 25 Aug 2020
1st Floor, 301-303
Queen Street East
Hastings 4122
New Zealand
Office & delivery address used since 25 Aug 2020

Meateor Foods Limited, a registered company, was registered on 12 Nov 1999. 9429037433529 is the business number it was issued. This company has been managed by 14 directors: Andrew James Borland - an active director whose contract started on 16 Aug 2011,
Nicholas John Harris - an active director whose contract started on 15 Feb 2012,
Stephen Peter David Foote - an inactive director whose contract started on 13 Oct 2011 and was terminated on 28 May 2018,
John Grant Sinclair - an inactive director whose contract started on 16 Apr 2002 and was terminated on 27 Oct 2011,
Bruce William Jans - an inactive director whose contract started on 16 Apr 2002 and was terminated on 30 Sep 2011.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 14106, Mayfair, Hastings, 4159 (types include: postal, office).
Meateor Foods Limited had been using 88 Anderson Road, Whakatu, Hawkes Bay as their registered address up until 05 Jun 2020.
Old names used by this company, as we found at BizDb, included: from 21 Sep 2001 to 07 Jul 2008 they were named Whakatu Processing Limited, from 12 Nov 1999 to 21 Sep 2001 they were named Whakatu Pet Food S.i. Limited.
A single entity owns all company shares (exactly 968000 shares) - Meateor Group Limited - located at 4159, Christchurch Central, Christchurch.

Addresses

Principal place of activity

1st Floor, 301-303, Queen Street East, Hastings, 4122 New Zealand


Previous addresses

Address #1: 88 Anderson Road, Whakatu, Hawkes Bay, 4172 New Zealand

Registered & physical address used from 13 Aug 2007 to 05 Jun 2020

Address #2: Anderson Road, Whakatu, Hastings

Registered address used from 12 Apr 2000 to 13 Aug 2007

Address #3: Anderson Road, Whakatu, Hastings

Physical address used from 12 Nov 1999 to 13 Aug 2007

Contact info
KEVIN.FISHER@MEATEOR.CO.NZ
25 Aug 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 968000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 968000
Entity (NZ Limited Company) Meateor Group Limited
Shareholder NZBN: 9429046803313
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Whakatu Coldstores Limited
Shareholder NZBN: 9429039449399
Company Number: 394282
Whakatu
Hawkes Bay 4172
Entity Whakatu Coldstores Limited
Shareholder NZBN: 9429039449399
Company Number: 394282
Whakatu
Hawkes Bay 4172

Ultimate Holding Company

27 May 2018
Effective Date
Scales Corporation Limited
Name
Ltd
Type
424743
Ultimate Holding Company Number
NZ
Country of origin
88 Anderson Road
Whakatu
Hawkes Bay 4172
New Zealand
Address
Directors

Andrew James Borland - Director

Appointment date: 16 Aug 2011

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 16 Aug 2011


Nicholas John Harris - Director

Appointment date: 15 Feb 2012

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 15 Feb 2012


Stephen Peter David Foote - Director (Inactive)

Appointment date: 13 Oct 2011

Termination date: 28 May 2018

Address: Taradale, Napier, 4112 New Zealand

Address used since 13 Oct 2011


John Grant Sinclair - Director (Inactive)

Appointment date: 16 Apr 2002

Termination date: 27 Oct 2011

Address: Lowry Bay, Eastern Hutt 6008,

Address used since 16 Apr 2002


Bruce William Jans - Director (Inactive)

Appointment date: 16 Apr 2002

Termination date: 30 Sep 2011

Address: Napier, 4110 New Zealand

Address used since 16 Apr 2002


Arthur William Baylis - Director (Inactive)

Appointment date: 15 Jun 2010

Termination date: 23 Aug 2011

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 15 Jun 2010


James Denham Shale - Director (Inactive)

Appointment date: 09 Sep 2010

Termination date: 23 Aug 2011

Address: 10 Middleton Road, Auckland, 1050 New Zealand

Address used since 09 Sep 2010


Christopher John Stark - Director (Inactive)

Appointment date: 03 May 2004

Termination date: 14 Oct 2010

Address: Timaru,

Address used since 03 May 2004


Allan James Hubbard - Director (Inactive)

Appointment date: 16 Apr 2002

Termination date: 09 Sep 2010

Address: Timaru, 7910 New Zealand

Address used since 16 Apr 2002


Edward Oral Sullivan - Director (Inactive)

Appointment date: 16 Apr 2002

Termination date: 05 Jul 2010

Address: Timaru,

Address used since 16 Apr 2002


Richard Alexander Bruce Gaffikin - Director (Inactive)

Appointment date: 16 Apr 2002

Termination date: 20 Oct 2004

Address: Christchurch,

Address used since 16 Apr 2002


Humphry John Davy Rolleston - Director (Inactive)

Appointment date: 16 Apr 2002

Termination date: 30 Aug 2004

Address: Christchurch,

Address used since 16 Apr 2002


Kevin Dixon Cahill - Director (Inactive)

Appointment date: 12 Nov 1999

Termination date: 16 Apr 2002

Address: 5d Falvey Road, R D4, Levels, Timaru,

Address used since 12 Nov 1999


Stephen Peter David Foote - Director (Inactive)

Appointment date: 12 Nov 1999

Termination date: 16 Apr 2002

Address: Napier,

Address used since 12 Nov 1999

Nearby companies

On Trak Earthworx Limited
94 Anderson Road

Par Communications Limited
96 Anderson Road

Pacific Pace Limited
2 Station Road

Mr Apple New Zealand Limited
2 Station Road

Whakatu Community Trust
2 Station Road

Te Mata Bakehouse Limited
8 Railway Road