Original Foods N.z. Limited, a registered company, was registered on 06 May 1991. 9429000020022 is the number it was issued. "Cake and pastry mfg (factory-based)" (business classification C117205) is how the company has been categorised. The company has been managed by 9 directors: Peter Robert Michael Farrell - an active director whose contract began on 02 Nov 2020,
Michael James Sleigh - an active director whose contract began on 02 Nov 2020,
Thomas George Elworthy - an active director whose contract began on 02 Nov 2020,
Anthony Gordon Honeybone - an active director whose contract began on 01 Dec 2020,
Ellenore Jane Clifford - an inactive director whose contract began on 30 Jun 1992 and was terminated on 02 Nov 2020.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 8 Stark Drive, Wigram, Christchurch, 8042 (type: postal, office).
Original Foods N.z. Limited had been using 89 Sturrocks Road, Redwood, Christchurch as their registered address up until 09 Dec 2016.
Former names used by this company, as we found at BizDb, included: from 25 Jun 1992 to 26 Jul 1994 they were named Foody Blues Limited, from 06 May 1991 to 25 Jun 1992 they were named Buckcorp Holdings No. 57 Limited.
One entity controls all company shares (exactly 44999 shares) - Of Holdings Nz Limited - located at 8042, Christchurch Central, Christchurch.
Principal place of activity
8 Stark Drive, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 89 Sturrocks Road, Redwood, Christchurch New Zealand
Registered & physical address used from 20 Oct 2003 to 09 Dec 2016
Address #2: 12 Saxon Street, Linwood, Christchurch
Registered address used from 01 Mar 1999 to 20 Oct 2003
Address #3: Unit 1,, 375 Wilsons Road, Christchurch
Registered address used from 15 Nov 1995 to 01 Mar 1999
Address #4: Messrs Buddle Findlay, Level 13 Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 03 Jul 1992 to 15 Nov 1995
Address #5: 8 Halls Place, Christchurch
Physical address used from 22 Feb 1992 to 20 Oct 2003
Address #6: 12 Saxon Street, Linwood, Christchurch
Physical address used from 22 Feb 1992 to 22 Feb 1992
Address #7: -
Physical address used from 22 Feb 1992 to 22 Feb 1992
Basic Financial info
Total number of Shares: 44999
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 44999 | |||
Entity (NZ Limited Company) | Of Holdings Nz Limited Shareholder NZBN: 9429049555325 |
Christchurch Central Christchurch 8011 New Zealand |
05 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clifford, Janet Elizabeth Rewcastle |
Christchurch |
06 May 1991 - 24 Mar 2009 |
Entity | Sio No9 Limited Shareholder NZBN: 9429048679510 Company Number: 8128856 |
03 Nov 2020 - 05 Oct 2021 | |
Individual | Irvine, Bruce Robertson |
Strowan Christchurch New Zealand |
24 Mar 2009 - 03 Nov 2020 |
Entity | Sio No9 Limited Shareholder NZBN: 9429048679510 Company Number: 8128856 |
Christchurch Central Christchurch 8011 New Zealand |
03 Nov 2020 - 05 Oct 2021 |
Individual | Sproule, Michael James |
Christchurch New Zealand |
24 Mar 2009 - 03 Nov 2020 |
Individual | Clifford, Ellenore Jane |
Christchurch 8014 New Zealand |
06 May 1991 - 03 Nov 2020 |
Individual | Clifford, Ellenore Jane |
Christchurch Christchurch 8014 New Zealand |
24 Mar 2009 - 03 Nov 2020 |
Ultimate Holding Company
Peter Robert Michael Farrell - Director
Appointment date: 02 Nov 2020
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 02 Nov 2020
Michael James Sleigh - Director
Appointment date: 02 Nov 2020
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 02 Nov 2020
Thomas George Elworthy - Director
Appointment date: 02 Nov 2020
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 02 Nov 2020
Anthony Gordon Honeybone - Director
Appointment date: 01 Dec 2020
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Dec 2020
Ellenore Jane Clifford - Director (Inactive)
Appointment date: 30 Jun 1992
Termination date: 02 Nov 2020
Address: Christchurch, 8014 New Zealand
Address used since 28 May 2013
Bruce Robertson Irvine - Director (Inactive)
Appointment date: 18 Jun 2020
Termination date: 02 Nov 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 18 Jun 2020
Michael James Sproule - Director (Inactive)
Appointment date: 18 Jun 2020
Termination date: 02 Nov 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 18 Jun 2020
Guy William Clayton Mayell - Director (Inactive)
Appointment date: 30 Jun 1992
Termination date: 31 Mar 1995
Address: Christchurch,
Address used since 30 Jun 1992
Michelle Dominique Hammett - Director (Inactive)
Appointment date: 30 Jun 1992
Termination date: 26 Oct 1993
Address: Christchurch,
Address used since 30 Jun 1992
Eeny Meeny Trust Limited
5 Stark Drive
Prestons Rd Landscape Supplies Limited
Unit 13, 1 Stark Drive
Longfield Stud Limited
Unit 13, 1 Stark Drive
Cranleigh Fields Limited
Unit 13, 1 Stark Drive
The Globe Supply Company Limited
Unit 13, 1 Stark Drive
Moor-park Farm Limited
Unit 13, 1 Stark Drive
Cake Box Limited
Level One, 53 King Street
Cowells Pavlova Kitchen Dunedin Limited
7 Vire Street
Fleur Foods (2016) Limited
Level 1, 247 Cameron Road
Kayes Bakery Limited
85 Gala Street
Rtc New Zealand Company Limited
763 Ararimu Road
Wholesale Bakery Limited
Level 1, 10 Cambridge Terrace