Shortcuts

Tasman Meat Company Limited

Type: NZ Limited Company (Ltd)
9429038823985
NZBN
595928
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F360220
Industry classification code
"meat Wholesaling - Except Canned, Cured Or Smoked Poultry Or Rabbit Meat"
Industry classification description
Current address
14 Donnelly Street
Havelock North
Hastings 4130
New Zealand
Delivery & office address used since 04 Aug 2020
14 Donnelly Street
Havelock North
Hastings 4130
New Zealand
Registered & physical & service address used since 02 Sep 2020

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).

Addresses

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

Contact info
64 21 899947
Phone
richard@harrier.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Harrier Exports Limited
Shareholder NZBN: 9429039378040
Havelock North
Havelock North
4130
New Zealand
Directors

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

Nearby companies

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

Similar companies

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