Small Manufacturing Limited, a registered company, was started on 30 Mar 1993. 9429038882050 is the NZ business identifier it was issued. "Food wholesaling nec" (business classification F360915) is how the company was classified. The company has been managed by 2 directors: James Herbert Small - an active director whose contract started on 30 Mar 1993,
Leonie Elizabeth Eaton - an inactive director whose contract started on 30 Mar 1993 and was terminated on 30 Jun 2013.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: postal, office).
Small Manufacturing Limited had been using 62 Worcester Blvd, Christchurch Central, Christchurch as their registered address up until 15 Jul 2016.
More names used by this company, as we identified at BizDb, included: from 30 Mar 1993 to 10 Feb 2015 they were named Serra Natural Foods Limited.
A total of 10000 shares are allotted to 3 shareholders (2 groups). The first group includes 1000 shares (10%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 9000 shares (90%).
Principal place of activity
21 Brixton Street, Islington, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 62 Worcester Blvd, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 18 Feb 2015 to 15 Jul 2016
Address #2: 19 Klondyke Drive, Hornby South, Christchurch, 8042 New Zealand
Physical & registered address used from 06 Jun 2014 to 18 Feb 2015
Address #3: 20 Halwyn Drive, Christchurch
Registered address used from 16 Oct 2001 to 16 Oct 2001
Address #4: 21 Brixton Street, Christchurch New Zealand
Registered address used from 16 Oct 2001 to 06 Jun 2014
Address #5: Same As Registered Office New Zealand
Physical address used from 04 Nov 1998 to 06 Jun 2014
Address #6: 11 Dickens Street, Christchurdh
Registered address used from 20 Jul 1995 to 16 Oct 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Eaton, Leonie Elizabeth |
Christchurch Central Christchurch 8013 New Zealand |
30 Mar 1993 - |
Individual | Small, James Herbert |
Christchurch Central Christchurch 8013 New Zealand |
30 Mar 1993 - |
Shares Allocation #2 Number of Shares: 9000 | |||
Individual | Small, James Herbert |
Christchurch Central Christchurch 8013 New Zealand |
30 Mar 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Foster, Robert |
Kennedys Bush Christchurch 8025 New Zealand |
13 Oct 2014 - 09 Dec 2016 |
Individual | Carolan, Joanne Elizabeth |
Prebbleton Prebbleton 7604 New Zealand |
13 Oct 2014 - 09 Dec 2016 |
Entity | Malley & Co Trustees Limited Shareholder NZBN: 9429035941330 Company Number: 1326867 |
28 Apr 2008 - 28 Aug 2014 | |
Individual | Carolan, Geoffrey Donald |
Prebbleton Prebbleton 7604 New Zealand |
13 Oct 2014 - 09 Dec 2016 |
Entity | Green Monkey Limited Shareholder NZBN: 9429035567387 Company Number: 1478195 |
13 Oct 2014 - 09 Dec 2016 | |
Entity | Shingleton Trustees Limited Shareholder NZBN: 9429031806473 Company Number: 2352639 |
28 Aug 2014 - 06 Jun 2017 | |
Entity | Malley & Co Trustees Limited Shareholder NZBN: 9429035941330 Company Number: 1326867 |
28 Apr 2008 - 28 Aug 2014 | |
Entity | Green Monkey Limited Shareholder NZBN: 9429035567387 Company Number: 1478195 |
13 Oct 2014 - 09 Dec 2016 | |
Entity | Shingleton Trustees Limited Shareholder NZBN: 9429031806473 Company Number: 2352639 |
28 Aug 2014 - 06 Jun 2017 | |
Individual | Foster, Christine |
Kennedys Bush Christchurch 8025 New Zealand |
13 Oct 2014 - 09 Dec 2016 |
James Herbert Small - Director
Appointment date: 30 Mar 1993
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 31 Oct 2022
Address: Central, Christchurch, 8013 New Zealand
Address used since 16 Oct 2020
Address: Central, Christchurch, 8013 New Zealand
Address used since 01 Aug 2016
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 01 Oct 2018
Leonie Elizabeth Eaton - Director (Inactive)
Appointment date: 30 Mar 1993
Termination date: 30 Jun 2013
Address: Mornington, Wellington, 6021 New Zealand
Address used since 03 Nov 2009
Dalton Properties Limited
Unit 3, 245 St Asaph Street
Easylawn Limited
Unit 3, 245 St Asaph Street
Yella Digga Limited
Unit 3, 245 St Asaph Street
Quantum Developments Limited
Unit 3, 245 St Asaph Street
Carmen Relax Limited
Unit 3, 245 St Asaph Street
Malone Property Limited
Unit 3, 245 St Asaph Street
Baroni Foods Limited
44 Gasson Street
Cuisine Innovations Limited
Level 1, 270 St Asaph Street
Fresh Tech Limited
Taurus Accounting Solutions Limited
Grower Foods Limited
C/- Level 13,
Kiwi Flavour Infusions Limited
Unit 3, 245 St Asaph Street
Nsn Challenge Limited
C/-allott Reeves & Co Limited