Cmp Kokiri Limited, a registered company, was incorporated on 26 Mar 1974. 9429040270005 is the NZ business identifier it was issued. This company has been managed by 18 directors: Peter William Conley - an active director whose contract started on 01 Apr 2017,
Darryl Tones - an active director whose contract started on 30 Mar 2021,
Steven Lloyd Gray - an inactive director whose contract started on 08 Jun 2018 and was terminated on 30 Mar 2021,
Graeme Thomas Harrison - an inactive director whose contract started on 03 Oct 2001 and was terminated on 31 Mar 2018,
Mark Eric Clarkson - an inactive director whose contract started on 03 Oct 2001 and was terminated on 31 Mar 2017.
Last updated on 09 Apr 2024, our database contains detailed information about 4 addresses the company registered, specifically: Anzco Foods Limited, 5 Robin Mann Place, Christchurch, 8053 (registered address),
Anzco Foods Limited, 5 Robin Mann Place, Christchurch, 8053 (physical address),
Anzco Foods Limited, 5 Robin Mann Place, Christchurch, 8053 (service address),
Cmp Kokiri Ltd, Arnold Valley Road, Kokiri Rd1 Dobson, 7872 (other address) among others.
Cmp Kokiri Limited had been using Anzco Foods Limited, 5 Robin Mann Place, Christchurch as their registered address until 31 May 2019.
More names used by the company, as we found at BizDb, included: from 26 Mar 1974 to 30 Oct 2001 they were called Phoenix Meat Company Limited.
A single entity controls all company shares (exactly 2308838 shares) - Anzco Foods Limited - located at 8053, Christchurch Airport, Christchurch.
Other active addresses
Address #4: Anzco Foods Limited, 5 Robin Mann Place, Christchurch, 8053 New Zealand
Registered address used from 31 May 2019
Previous addresses
Address #1: Anzco Foods Limited, 5 Robin Mann Place, Christchurch, 8053 New Zealand
Registered address used from 30 May 2019 to 31 May 2019
Address #2: C/-anzco Foods Limited, 1 Sir William Pickering Dr, Christchurch, 8053 New Zealand
Registered & physical address used from 23 Aug 2018 to 30 May 2019
Address #3: C/-anzco Foods Ltd,, 1 Sir William Pickering Dr, Christchurch, 8053 New Zealand
Registered & physical address used from 01 Sep 2015 to 23 Aug 2018
Address #4: C/-anzco Foods Ltd, Unit 2, 49 Sir, William Pickering Dr, Christchurch, 8053 New Zealand
Physical & registered address used from 25 Jun 2013 to 01 Sep 2015
Address #5: C/-anzco Foods Ltd, Unit 2, 49 Sir, William Pickering Dr, Christchurch New Zealand
Registered & physical address used from 06 Dec 2004 to 25 Jun 2013
Address #6: Main Rd, Kokiri, West Coast
Registered address used from 11 Mar 1997 to 06 Dec 2004
Address #7: Main Road, Kokiri, West Coast
Physical address used from 11 Mar 1997 to 06 Dec 2004
Basic Financial info
Total number of Shares: 2308838
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2308838 | |||
Entity (NZ Limited Company) | Anzco Foods Limited Shareholder NZBN: 9429038570803 |
Christchurch Airport Christchurch 8053 New Zealand |
31 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cmp Canterbury Limited Shareholder NZBN: 9429038630194 Company Number: 642828 |
26 Mar 1974 - 27 Jun 2010 | |
Entity | Cmp Canterbury Limited Shareholder NZBN: 9429038630194 Company Number: 642828 |
26 Mar 1974 - 27 Jun 2010 |
Ultimate Holding Company
Peter William Conley - Director
Appointment date: 01 Apr 2017
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 31 Mar 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Apr 2017
Darryl Tones - Director
Appointment date: 30 Mar 2021
Address: West Melton, West Melton, 7618 New Zealand
Address used since 30 Mar 2021
Steven Lloyd Gray - Director (Inactive)
Appointment date: 08 Jun 2018
Termination date: 30 Mar 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 08 Jun 2018
Graeme Thomas Harrison - Director (Inactive)
Appointment date: 03 Oct 2001
Termination date: 31 Mar 2018
Address: Methven, 7730 New Zealand
Address used since 28 Apr 2017
Mark Eric Clarkson - Director (Inactive)
Appointment date: 03 Oct 2001
Termination date: 31 Mar 2017
Address: Christchurch, 8052 New Zealand
Address used since 20 Aug 2015
Richard Snowden Cornelius - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 10 Oct 2011
Address: Christchurch,
Address used since 20 Feb 2003
Joseph Michael Ryan - Director (Inactive)
Appointment date: 07 Feb 1992
Termination date: 09 Jan 2004
Address: Ilam, Christchurch,
Address used since 07 Feb 1992
Durham Maxwell Havill - Director (Inactive)
Appointment date: 07 Feb 1992
Termination date: 03 Oct 2001
Address: R.d.2, Hokitika,
Address used since 07 Feb 1992
Frank Ernest Wall - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 03 Oct 2001
Address:
Address used since 10 Feb 1992
Paul Francis Berry - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 03 Oct 2001
Address:
Address used since 10 Feb 1992
Dianne Mary Milne - Director (Inactive)
Appointment date: 05 Feb 1998
Termination date: 03 Oct 2001
Address: Dobson R D, Westland,
Address used since 05 Feb 1998
Maurice Harvey Sullivan - Director (Inactive)
Appointment date: 05 Feb 1998
Termination date: 03 Oct 2001
Address: South Westland,
Address used since 05 Feb 1998
Leigh Anthony Bamfield - Director (Inactive)
Appointment date: 04 Feb 2000
Termination date: 03 Oct 2001
Address: R D 1, Westport,
Address used since 04 Feb 2000
Peter Roselli - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 04 Feb 2000
Address: Carters Beach, Westport,
Address used since 10 Feb 1992
James Alexander Aitken Ferguson - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 05 Feb 1998
Address: Ross,
Address used since 10 Feb 1992
John Stephen Sullivan - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 05 Feb 1998
Address:
Address used since 10 Feb 1992
Graeme Allen Thompson - Director (Inactive)
Appointment date: 05 Apr 1993
Termination date: 07 Jul 1994
Address: Christchurch,
Address used since 05 Apr 1993
Stewart Arthur Barrett - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 29 Mar 1993
Address: Waverley, Dunedin,
Address used since 10 Feb 1992
Riadlog Limited
1 Sir William Pickering Drive
The Hororata Community Trust
C/o Duncan Cotterill
Mabel Elizabeth James Q.s.m. Charitable Trust
C/o Duncan Cotterill Lawyers
Christchurch Arts Audience Development Trust
C/o Duncan Cotterill Lawyers
Christchurch Football Charitable Trust
1 Sir William Pickering Drive
Cic Investments Limited
17a Sheffield Crescent