Shortcuts

Rutherford & Meyer Limited

Type: NZ Limited Company (Ltd)
9429038415036
NZBN
696988
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C117310
Industry classification code
Biscuit Mfg
Industry classification description
Current address
Unit 2, 141 Hutt Park Road
Gracefield
Lower Hutt 5010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 01 Aug 2012
Unit 2, 141 Hutt Park Road
Gracefield
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 09 Aug 2012
Unit 2, 141 Hutt Park Road
Gracefield
Lower Hutt 5010
New Zealand
Delivery & postal & office address used since 01 Aug 2019

Rutherford & Meyer Limited was launched on 11 Dec 1995 and issued a number of 9429038415036. This registered LTD company has been supervised by 4 directors: Jan Elizabeth Meyer - an active director whose contract started on 26 Nov 2002,
Allison Claire Meyer - an inactive director whose contract started on 11 Dec 1995 and was terminated on 26 Nov 2002,
Francis Ronald Meyer - an inactive director whose contract started on 18 Jul 2001 and was terminated on 26 Nov 2002,
Celia Gay Rutherford - an inactive director whose contract started on 11 Dec 1995 and was terminated on 28 Feb 2001.
According to BizDb's database (updated on 19 Apr 2024), this company filed 1 address: Unit 2, 141 Hutt Park Road, Gracefield, Lower Hutt, 5010 (category: delivery, postal).
Up to 09 Aug 2012, Rutherford & Meyer Limited had been using 51 Sydney Street, Petone, Lower Hutt 5012 as their registered address.
A total of 300000 shares are issued to 1 group (3 shareholders in total). As far as the first group is concerned, 300000 shares are held by 3 entities, namely:
Meyer, Jan Elizabeth (an individual) located at Khandallah, Wellington postcode 6035,
Coventry, Russell Glenn (an individual) located at Khandallah, Wellington postcode 6035,
Hudson, Diana (an individual) located at Kew, Dunedin postcode 9012. Rutherford & Meyer Limited is classified as "Biscuit mfg" (ANZSIC C117310).

Addresses

Principal place of activity

Unit 2, 141 Hutt Park Road, Gracefield, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 51 Sydney Street, Petone, Lower Hutt 5012 New Zealand

Registered & physical address used from 24 Sep 2008 to 09 Aug 2012

Address #2: 11b Gaya Grove, Ngaio, Wellington

Registered & physical address used from 28 Sep 2006 to 24 Sep 2008

Address #3: 89 Simla Crescent, Khandallah, Wellington

Physical & registered address used from 02 Sep 2003 to 28 Sep 2006

Address #4: 89 Sinela Cr, Khandallah, Wellington

Registered address used from 26 May 2003 to 02 Sep 2003

Address #5: 89 Sinela Cr, Khandallah, Wellington

Physical address used from 28 Nov 2002 to 02 Sep 2003

Address #6: 30 Calcutta St, Khandallah, Wellington

Physical address used from 28 Nov 2002 to 28 Nov 2002

Address #7: 30 Calcutta Street, Khandallah, Wellington

Registered address used from 15 Nov 2002 to 26 May 2003

Address #8: C/-michael Mcphail, 137 Armagh Street, Christchurch

Registered address used from 07 Sep 2001 to 15 Nov 2002

Address #9: 1st Floor, 54 Mandeville Street, Christchurch

Physical address used from 07 Sep 2001 to 28 Nov 2002

Address #10: C/-michael Mcphail, 137 Armagh Street, Christchurch

Physical address used from 07 Sep 2001 to 07 Sep 2001

Contact info
64 21 1531462
01 Aug 2019 Phone
russell@randm.co.nz
30 Aug 2022 nzbn-reserved-invoice-email-address-purpose
russell@rutherfordandmeyer.co.nz
01 Aug 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300000
Individual Meyer, Jan Elizabeth Khandallah
Wellington
6035
New Zealand
Individual Coventry, Russell Glenn Khandallah
Wellington
6035
New Zealand
Individual Hudson, Diana Kew
Dunedin
9012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Meyer, Jan Elizabeth Khandallah
Wellington
Individual Shearer, Daniel Ray Westharbour
Waitakere 0618
Individual Shearer, Vivienne Mary Palmerston North
Individual Coventry, Russell Glenn Khandallah
Wellington
Individual Coventry Meyer Familty Trust, The Khandallah
Wellington
Individual Shearer, Greig Edgeworth Palmerston North
Directors

Jan Elizabeth Meyer - Director

Appointment date: 26 Nov 2002

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 26 Aug 2003


Allison Claire Meyer - Director (Inactive)

Appointment date: 11 Dec 1995

Termination date: 26 Nov 2002

Address: Hawarden R D,

Address used since 11 Dec 1995


Francis Ronald Meyer - Director (Inactive)

Appointment date: 18 Jul 2001

Termination date: 26 Nov 2002

Address: Allandale Road, Hawarden R D,

Address used since 18 Jul 2001


Celia Gay Rutherford - Director (Inactive)

Appointment date: 11 Dec 1995

Termination date: 28 Feb 2001

Address: Hawarden R D,

Address used since 11 Dec 1995

Nearby companies

Good Food Nz Limited
Unit 2, 141 Hutt Park Road

Chatterbox Investments Limited
Unit 2, 141hutt Park Road

Meycov Food Limited
Unit 2, 141 Hutt Park Road

Wellington Football Academy Limited
Unit 2, 141 Hutt Park Road

Masterpet Corporation Limited
143 Hutt Park Road

Label & Litho Limited
151 Hutt Park Road

Similar companies

Food Creations Limited
124 Victory Drive

Good Food Nz Limited
Unit 2, 141 Hutt Park Road

Jfm Corporate Trustee Limited
Unit E, 2 Centennial Highway

Justine's Limited
1/310 Oriental Parade

Primal Health Foods Limited
84 Dehra Doon Road

Ringo & Sons Limited
155 Milton Street