Tasman Meat Company Limited was registered on 13 Jul 1993 and issued a number of 9429038823985. This registered LTD company has been managed by 7 directors: Alastair Neil Mcphail - an active director whose contract started on 20 Sep 2005,
Richard Clifford Blyth King - an active director whose contract started on 13 Feb 2007,
Richard Clifford King - an active director whose contract started on 13 Feb 2007,
Philip Graham Roy - an inactive director whose contract started on 01 Sep 1993 and was terminated on 20 Sep 2005,
William Athol Mcquilkan - an inactive director whose contract started on 01 Sep 1993 and was terminated on 20 Sep 2005.
According to BizDb's database (updated on 29 Feb 2024), the company registered 1 address: 14 Donnelly Street, Havelock North, Hastings, 4130 (type: registered, physical).
Up until 02 Sep 2020, Tasman Meat Company Limited had been using 132 Hurstmere Road, Takapuna, Auckland as their physical address.
BizDb identified more names for the company: from 13 Jul 1993 to 17 Sep 1993 they were named Himax Holdings Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Harrier Exports Limited (an entity) located at Havelock North, Havelock North postcode 4130. Tasman Meat Company Limited was classified as ""Meat wholesaling - except canned, cured or smoked poultry or rabbit meat"" (ANZSIC F360220).
Principal place of activity
14 Donnelly Street, Havelock North, Hastings, 4130 New Zealand
Previous addresses
Address #1: 132 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 23 May 2018 to 02 Sep 2020
Address #2: 28 Heather Street, Parnell, Auckland New Zealand
Registered & physical address used from 19 Oct 2006 to 23 May 2018
Address #3: 194 Victoria Street West, Auckland 1001
Physical & registered address used from 02 Aug 2004 to 19 Oct 2006
Address #4: 77 Parnell Road, Parnell, Auckland
Registered & physical address used from 29 Jul 2004 to 02 Aug 2004
Address #5: 194 Victoria Street West, Auckland
Physical address used from 01 Jul 1997 to 29 Jul 2004
Address #6: Level 2, Parkview, 200 Victoria Street West, Auckland
Registered address used from 21 Oct 1996 to 29 Jul 2004
Address #7: Norfolk House, 18 High Street, Auckland
Registered address used from 15 Sep 1993 to 21 Oct 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Harrier Exports Limited Shareholder NZBN: 9429039378040 |
Havelock North Havelock North 4130 New Zealand |
13 Jul 1993 - |
Alastair Neil Mcphail - Director
Appointment date: 20 Sep 2005
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 23 Aug 2016
Richard Clifford Blyth King - Director
Appointment date: 13 Feb 2007
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 25 Aug 2015
Richard Clifford King - Director
Appointment date: 13 Feb 2007
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 23 Aug 2016
Philip Graham Roy - Director (Inactive)
Appointment date: 01 Sep 1993
Termination date: 20 Sep 2005
Address: Mission Bay, Auckland,
Address used since 01 Sep 1993
William Athol Mcquilkan - Director (Inactive)
Appointment date: 01 Sep 1993
Termination date: 20 Sep 2005
Address: 14 Waterloo Quadrant, Auckland,
Address used since 27 Aug 2003
Jack Lee Porus - Director (Inactive)
Appointment date: 13 Jul 1993
Termination date: 01 Sep 1993
Address: Remuera, Auckland 5,
Address used since 13 Jul 1993
Timothy Alexander Jones - Director (Inactive)
Appointment date: 13 Jul 1993
Termination date: 01 Sep 1993
Address: Epsom, Auckland,
Address used since 13 Jul 1993
One Fanshawe Street Limited
132 Hurstmere Road
Willemstad Developments Limited
132 Hurstmere Road
Ruzich & Shute Investments Limited
Shop 1 And Shop 2, 138 Hurstmere Road
Cdb Media Limited
Ground Floor, Takapuna Finance Centre
Flying Kiwi Angels 2016 Limited Partnership
360 Capital Partners
The City Of London Investment Trust Plc
Level 2, 159 Hurstmere Road
Alnemah Halal Meat Limited
Level 10
Cabernet Foods Limited
Kpmg, 18 Viaduct Harbour Avenue
Cuilam (new Zealand) Food Company Limited
Level 1 Northern Steamship Building
G & S 2017 Limited
537c East Coast Road
Hilton Foods New Zealand Limited
88 Shortland Street
Spm Trading Limited
Unit 1, Ground Floor, Maison Apartments