Shortcuts

New Zealand Food Innovation (south Island) Limited

Type: NZ Limited Company (Ltd)
9429031144292
NZBN
3349632
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C119925
Industry classification code
Food Mfg
Industry classification description
Current address
69 Gracefield Road
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 16 Aug 2019
South Drive
Lincoln University
Christchurch 7647
New Zealand
Postal & office & delivery & invoice address used since 05 Mar 2020

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).

Addresses

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

Contact info
64 027 2783506
05 Mar 2020 Phone
legal@callaghaninnovation.govt.nz
08 Aug 2019 Email
foodinnovationnetwork.co.nz
26 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 499
Other (Other) Callaghan Innovation Gracefield
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 501
Other (Other) Callaghan Innovation Gracefield
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cris Limited
Shareholder NZBN: 9429030705937
Company Number: 3781561
101 Cashel St
Christchurch
8011
New Zealand
Entity Callaghan Innovation Research Limited
Shareholder NZBN: 9429038993824
Company Number: 545472
Entity Canterbury Development Corporation
Shareholder NZBN: 9429040005645
Company Number: 203811
Entity Callaghan Innovation Research Limited
Shareholder NZBN: 9429038993824
Company Number: 545472
Entity Canterbury Development Corporation
Shareholder NZBN: 9429040005645
Company Number: 203811
Entity Cris Limited
Shareholder NZBN: 9429030705937
Company Number: 3781561
101 Cashel St
Christchurch
8011
New Zealand

Ultimate Holding Company

29 Jun 2019
Effective Date
Callaghan Innovation
Name
Crown Agency
Type
3809976
Ultimate Holding Company Number
NZ
Country of origin
Level 3
101 Cashel St
Christchurch 8011
New Zealand
Address
Directors

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

Similar companies

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