Shortcuts

Porkcorp New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038026195
NZBN
869708
Company Number
Registered
Company Status
Current address
6 Blake Street
Rangiora 7400
New Zealand
Registered & physical & service address used since 14 Oct 2021

Porkcorp New Zealand Limited was launched on 01 Sep 1997 and issued a number of 9429038026195. This registered LTD company has been run by 9 directors: Clarence Ross Timperley - an active director whose contract started on 01 Sep 1997,
John Gavin Reeves - an active director whose contract started on 24 Oct 1997,
Shane Samuel Kingston - an inactive director whose contract started on 03 Dec 2020 and was terminated on 01 Oct 2021,
John Greenwood Bayley - an inactive director whose contract started on 24 Oct 1997 and was terminated on 17 Aug 2021,
Cameron James Mathewson - an inactive director whose contract started on 14 Jul 2016 and was terminated on 03 Dec 2020.
As stated in BizDb's database (updated on 02 May 2024), this company uses 1 address: 6 Blake Street, Rangiora, 7400 (types include: registered, physical).
Until 14 Oct 2021, Porkcorp New Zealand Limited had been using Level 3, 123 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 1000000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000000 shares are held by 1 entity, namely:
New Zealand Pork Corporation 2019 Limited (an entity) located at Rangiora, Rangiora postcode 7400.

Addresses

Previous addresses

Address: Level 3, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 10 Sep 2018 to 14 Oct 2021

Address: 94 Vagues Road, Northcote, Christchurch, 8052 New Zealand

Registered & physical address used from 05 Dec 2012 to 10 Sep 2018

Address: 19 Racecourse Road, Sockburn, Christchurch 8042 New Zealand

Registered address used from 23 Jun 2010 to 05 Dec 2012

Address: C/o Alliance Meats, 19 Racecourse Road, Sockburn, Christchurch 8042 New Zealand

Physical address used from 23 Jun 2010 to 05 Dec 2012

Address: C/- Alliance Meats, 2nd Floor, 114 Peterborough Street, Christchurch

Registered address used from 11 Jan 2001 to 23 Jun 2010

Address: C/o Alliance Meats, 19 Racecourse Road, Sockburn, Christchurch 4

Physical address used from 11 Jan 2001 to 23 Jun 2010

Address: C/- Alliance Meats, 2nd Floor, 114 Peterborough Street, Christchurch

Physical address used from 11 Jan 2001 to 11 Jan 2001

Address: The Timperley Farm, Dickies Road, Coutts Island, Christchurch R D

Registered address used from 11 Apr 2000 to 11 Jan 2001

Address: The Timperley Farm, Dickies Road, Coutts Island, Christchurch R D

Registered address used from 06 Nov 1997 to 11 Apr 2000

Address: Same As Registered Office

Physical address used from 06 Nov 1997 to 11 Jan 2001

Address: The Timperley Farm, Dickies Road, Coutts Island, Christchurch R D

Physical address used from 06 Nov 1997 to 06 Nov 1997

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: June

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) New Zealand Pork Corporation 2019 Limited
Shareholder NZBN: 9429047750159
Rangiora
Rangiora
7400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Alliance Group Limited
Shareholder NZBN: 9429040268064
Company Number: 154786
51 Don Street
Invercargill
9810
New Zealand
Entity New Zealand Pork Corporation Limited
Shareholder NZBN: 9429039406965
Company Number: 407681
Belfast
Christchurch 8051
Entity Alliance Group Limited
Shareholder NZBN: 9429040268064
Company Number: 154786
51 Don Street
Invercargill
9810
New Zealand
Entity New Zealand Pork Corporation Limited
Shareholder NZBN: 9429039406965
Company Number: 407681
Christchurch
8013
New Zealand
Directors

Clarence Ross Timperley - Director

Appointment date: 01 Sep 1997

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Dec 2022

Address: Rd 1, Belfast, 7670 New Zealand

Address used since 15 Jul 2015


John Gavin Reeves - Director

Appointment date: 24 Oct 1997

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 16 Jun 2010


Shane Samuel Kingston - Director (Inactive)

Appointment date: 03 Dec 2020

Termination date: 01 Oct 2021

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 03 Dec 2020


John Greenwood Bayley - Director (Inactive)

Appointment date: 24 Oct 1997

Termination date: 17 Aug 2021

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 02 Dec 2013


Cameron James Mathewson - Director (Inactive)

Appointment date: 14 Jul 2016

Termination date: 03 Dec 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 30 Jun 2018

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 14 Jul 2016


Mervyn Geoffrey Banks - Director (Inactive)

Appointment date: 19 Apr 2016

Termination date: 22 Aug 2017

Address: Rd 1, Belfast, 7670 New Zealand

Address used since 19 Apr 2016


David James Baines - Director (Inactive)

Appointment date: 24 Oct 1997

Termination date: 26 May 2017

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 16 Jun 2010


John Arthur Mcgrath - Director (Inactive)

Appointment date: 24 Oct 1997

Termination date: 01 Jul 2016

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 15 Jul 2015


George Ferguson Timperley - Director (Inactive)

Appointment date: 01 Sep 1997

Termination date: 05 Feb 2016

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 16 Jun 2010

Nearby companies