Cmp Marlborough Limited, a registered company, was launched on 29 Mar 1977. 9429040358789 is the New Zealand Business Number it was issued. The company has been managed by 15 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 Jul 1995 and was terminated on 31 Mar 2018,
Mark Eric Clarkson - an inactive director whose contract started on 31 Oct 1997 and was terminated on 31 Mar 2017.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: 5 Robin Mann Place, Christchurch Airport, Christchurch, 8053 (type: physical, registered).
Cmp Marlborough Limited had been using 1Sir William Pickering Drive, Burnside, Christchurch as their registered address up until 30 May 2019.
Previous names used by the company, as we established at BizDb, included: from 04 Feb 1999 to 06 Mar 2002 they were called Canterbury Meats Limited, from 23 Apr 1998 to 04 Feb 1999 they were called Canterbury Meat Packers Finance Limited and from 14 Nov 1983 to 23 Apr 1998 they were called Riverlands Foods Limited.
A single entity controls all company shares (exactly 1916000 shares) - Anzco Foods Limited - located at 8053, Christchurch Airport, Christchurch.
Previous addresses
Address: 1sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 19 Oct 2015 to 30 May 2019
Address: Unit 2, 49 Sir, William Pickering Dr, Christchurch, 8053 New Zealand
Physical & registered address used from 25 Jun 2013 to 19 Oct 2015
Address: C/-anzco Foods Ltd, Unit 2, 49 Sir, William Pickering Dr, Christchurch New Zealand
Physical & registered address used from 06 Dec 2004 to 25 Jun 2013
Address: Lane Neave Ronaldson, Level 15, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 24 Nov 2000 to 24 Nov 2000
Address: C/- Chapman Tripp, Level 7, Pricewaterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 24 Nov 2000 to 06 Dec 2004
Address: Level 5, 110 Featherston Street, Wellington
Registered address used from 18 May 1998 to 06 Dec 2004
Address: Huttons Kiwi Building, Level 6, 73 Symonds Street, Auckland
Physical address used from 18 May 1998 to 24 Nov 2000
Address: Huttons Kiwi Building, Level 6, 73 Symonds Street, Auckland 1
Registered address used from 01 Jul 1996 to 18 May 1998
Address: Level 5, 110 Featherston Street, Wellington
Physical address used from 01 Jul 1996 to 18 May 1998
Address: 18 Industry Road, Penrose, Auckland
Registered address used from 30 Nov 1993 to 01 Jul 1996
Address: Level 4, Riverlands House, 31 Victoria Street, Christchurch
Registered address used from 08 Jan 1993 to 30 Nov 1993
Address: Sturco House, 71 Cambridge Terrace, Christchurch
Registered address used from 08 May 1992 to 08 Jan 1993
Basic Financial info
Total number of Shares: 1916000
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1916000 | |||
Entity (NZ Limited Company) | Anzco Foods Limited Shareholder NZBN: 9429038570803 |
Christchurch Airport Christchurch 8053 New Zealand |
29 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cmp Canterbury Limited Shareholder NZBN: 9429038630194 Company Number: 642828 |
29 Mar 1977 - 29 Jan 2007 | |
Entity | Cmp Canterbury Limited Shareholder NZBN: 9429038630194 Company Number: 642828 |
29 Mar 1977 - 29 Jan 2007 |
Ultimate Holding Company
Peter William Conley - Director
Appointment date: 01 Apr 2017
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 11 Feb 2020
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 Jul 1995
Termination date: 31 Mar 2018
Address: Methven, 7730 New Zealand
Address used since 28 Apr 2017
Address: Methven, Methven, 7730 New Zealand
Address used since 02 Dec 2016
Mark Eric Clarkson - Director (Inactive)
Appointment date: 31 Oct 1997
Termination date: 31 Mar 2017
Address: Christchurch, 8052 New Zealand
Address used since 10 Feb 2016
Ross Sydney Cuthbert - Director (Inactive)
Appointment date: 17 May 1996
Termination date: 31 Oct 1997
Address: Tawa, Wellington,
Address used since 17 May 1996
Grant Cameron Goodger - Director (Inactive)
Appointment date: 13 Oct 1995
Termination date: 17 May 1996
Address: Papatoetoe, Auckland,
Address used since 13 Oct 1995
Ian Spurgeon Studd - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 27 Nov 1995
Address: Takapuna, Auckland,
Address used since 31 Mar 1992
Kenneth John Macdonald - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 27 Nov 1995
Address: Tauranga,
Address used since 22 Apr 1992
Peter Alexander Nicholas - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 13 Oct 1995
Address: Herne Bay, Auckland,
Address used since 31 Mar 1992
George Herbert Exton - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 03 Jul 1995
Address: Hunua Rd 3, Papakura,
Address used since 22 Apr 1992
David Steven Mcsweeney - Director (Inactive)
Appointment date: 05 Sep 1992
Termination date: 21 Mar 1994
Address: 21 Rd, Stratford,
Address used since 05 Sep 1992
John Burns Buxton - Director (Inactive)
Appointment date: 11 Jan 1993
Termination date: 18 Oct 1993
Address: Parnell, Auckland,
Address used since 11 Jan 1993
Anne June Urlwin - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 20 Jan 1993
Address: Christchurch,
Address used since 22 Apr 1992
Nigel Christopher Taylor - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 30 Oct 1992
Address: Rd 2, Blenheim,
Address used since 22 Apr 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