New Zealand Food Innovation (South Island) Limited was launched on 11 Apr 2011 and issued an NZ business identifier of 9429031144292. This registered LTD company has been run by 14 directors: Alan Murray Malcolmson - an active director whose contract began on 11 Apr 2011,
Stefan Korn - an active director whose contract began on 21 Jul 2020,
Grant Raymond Edwards - an active director whose contract began on 28 May 2021,
Fraser Todd Heller - an inactive director whose contract began on 27 Apr 2016 and was terminated on 30 May 2022,
Charles Stephen Brennan - an inactive director whose contract began on 09 Dec 2011 and was terminated on 16 Feb 2021.
As stated in BizDb's data (updated on 12 Apr 2024), the company registered 1 address: South Drive, Lincoln University, Christchurch, 7647 (types include: postal, office).
Up to 16 Aug 2019, New Zealand Food Innovation (South Island) Limited had been using Bnz Centre Level 3, 101 Cashel St, Christchurch as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 499 shares are held by 1 entity, namely:
Callaghan Innovation (an other) located at Gracefield, Lower Hutt postcode 5010.
The second group consists of 1 shareholder, holds 50.1 per cent shares (exactly 501 shares) and includes
Callaghan Innovation - located at Gracefield, Lower Hutt. New Zealand Food Innovation (South Island) Limited was classified as "Food mfg" (ANZSIC C119925).
Principal place of activity
South Drive, Lincoln University, Christchurch, 7647 New Zealand
Previous addresses
Address #1: Bnz Centre Level 3, 101 Cashel St, Christchurch, 8011 New Zealand
Physical & registered address used from 15 Mar 2018 to 16 Aug 2019
Address #2: Level 1, 99 Cashel Street, Christchurch, 8011 New Zealand
Physical & registered address used from 17 Aug 2012 to 15 Mar 2018
Address #3: C/- Canterbury Development Corporation, Level 1, 15 Barry Hogan Place, Christchurch, 8149 New Zealand
Physical & registered address used from 11 Apr 2011 to 17 Aug 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Other (Other) | Callaghan Innovation |
Gracefield Lower Hutt 5010 New Zealand |
26 Jun 2015 - |
Shares Allocation #2 Number of Shares: 501 | |||
Other (Other) | Callaghan Innovation |
Gracefield Lower Hutt 5010 New Zealand |
26 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cris Limited Shareholder NZBN: 9429030705937 Company Number: 3781561 |
101 Cashel St Christchurch 8011 New Zealand |
25 Feb 2014 - 01 Jul 2019 |
Entity | Callaghan Innovation Research Limited Shareholder NZBN: 9429038993824 Company Number: 545472 |
13 May 2015 - 26 Jun 2015 | |
Entity | Canterbury Development Corporation Shareholder NZBN: 9429040005645 Company Number: 203811 |
11 Apr 2011 - 25 Feb 2014 | |
Entity | Callaghan Innovation Research Limited Shareholder NZBN: 9429038993824 Company Number: 545472 |
13 May 2015 - 26 Jun 2015 | |
Entity | Canterbury Development Corporation Shareholder NZBN: 9429040005645 Company Number: 203811 |
11 Apr 2011 - 25 Feb 2014 | |
Entity | Cris Limited Shareholder NZBN: 9429030705937 Company Number: 3781561 |
101 Cashel St Christchurch 8011 New Zealand |
25 Feb 2014 - 01 Jul 2019 |
Ultimate Holding Company
Alan Murray Malcolmson - Director
Appointment date: 11 Apr 2011
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 13 Mar 2023
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 May 2015
Stefan Korn - Director
Appointment date: 21 Jul 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 21 Jul 2020
Grant Raymond Edwards - Director
Appointment date: 28 May 2021
Address: Rd 1, Kirwee, 7671 New Zealand
Address used since 28 May 2021
Fraser Todd Heller - Director (Inactive)
Appointment date: 27 Apr 2016
Termination date: 30 May 2022
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 27 Apr 2016
Charles Stephen Brennan - Director (Inactive)
Appointment date: 09 Dec 2011
Termination date: 16 Feb 2021
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 09 Dec 2011
Matthew Jonathan Kenny - Director (Inactive)
Appointment date: 08 Oct 2018
Termination date: 21 Jul 2020
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 08 Oct 2018
Roland Van Bommel - Director (Inactive)
Appointment date: 08 Feb 2019
Termination date: 29 Jun 2019
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 08 Feb 2019
Robyn Judith Andrews - Director (Inactive)
Appointment date: 08 Feb 2018
Termination date: 08 Feb 2019
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 08 Feb 2018
Erica Rachel Lloyd - Director (Inactive)
Appointment date: 17 May 2018
Termination date: 08 Oct 2018
Address: Northcote, Auckland, 0627 New Zealand
Address used since 17 May 2018
Richard Perry - Director (Inactive)
Appointment date: 20 Mar 2015
Termination date: 23 Mar 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 20 Mar 2015
Thomas Rex Hooper - Director (Inactive)
Appointment date: 27 Apr 2016
Termination date: 31 Oct 2017
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 27 Apr 2016
Peter Myles Barrowclough - Director (Inactive)
Appointment date: 11 Apr 2011
Termination date: 27 Apr 2016
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 11 Apr 2011
Garth Alan Carnaby - Director (Inactive)
Appointment date: 11 Apr 2011
Termination date: 27 Apr 2016
Address: Lincoln, 7608 New Zealand
Address used since 11 Apr 2011
Gerard Quinn - Director (Inactive)
Appointment date: 11 Apr 2011
Termination date: 20 Mar 2015
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 11 Apr 2011
Christchurch And Canterbury International Education Incorporated
Level 1
Christchurchnz Limited
Suite 1, 99 Cashel Street
New Horizons Rotary Club Of Christchurch Charitable Trust
Cavell Leitch
Hazeldean Trustees Limited
111 Cashel Street
Elite Installations (nz) Limited
111 Cashel Street
Halland Nominees Limited
111 Cashel Street
Bionutrienz Limited
Unit 6, 5 Cass Street
Elgani Fine Foods (2007) Limited
Level 16
Italian Food Philosophy Limited
48 Salisbury Street
Koru Nutrition Limited
Level 2
Silk Road Foods Limited
C/-lewthwaite & Associates
South Pacific Pure Foods Limited
C/o Mr A.g.perfect