Shortcuts

M21 Meats Limited

Type: NZ Limited Company (Ltd)
9429039374295
NZBN
418573
Company Number
Registered
Company Status
Current address
77 Titiraupenga Street
Taupo 3330
New Zealand
Registered & physical & service address used since 24 Mar 2009

M21 Meats Limited, a registered company, was launched on 16 Dec 1988. 9429039374295 is the business number it was issued. The company has been run by 5 directors: Jacob Alan Morice - an active director whose contract started on 31 Mar 2011,
Benjamin Hardy Caldwell - an active director whose contract started on 15 Sep 2022,
Mich'eal Patrick Downard - an inactive director whose contract started on 01 Sep 1998 and was terminated on 07 Nov 2016,
Michael Brent Pocock - an inactive director whose contract started on 16 Dec 1988 and was terminated on 31 Jan 2005,
Karen Winirangi Pocock - an inactive director whose contract started on 16 Dec 1988 and was terminated on 11 Nov 2004.
Last updated on 22 Feb 2024, the BizDb data contains detailed information about 1 address: 77 Titiraupenga Street, Taupo, 3330 (types include: registered, physical).
M21 Meats Limited had been using 100 Horomatangi Street, Taupo as their registered address up to 24 Mar 2009.
Old names used by this company, as we established at BizDb, included: from 16 Dec 1988 to 06 Jun 2007 they were named B & K Pocock Limited.
A total of 1000 shares are issued to 7 shareholders (5 groups). The first group is comprised of 250 shares (25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 250 shares (25 per cent). Lastly there is the next share allotment (490 shares 49 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: 100 Horomatangi Street, Taupo

Registered & physical address used from 14 Apr 2003 to 24 Mar 2009

Address: 107 Heu Heu Street, Taupo

Physical & registered address used from 08 Feb 2002 to 14 Apr 2003

Address: C/o Iles And Campbell, 30 Heu Heu Street, Taupo

Registered address used from 20 Jul 1995 to 20 Jul 1995

Address: 14 Ruapehu Street, Taupo

Registered address used from 20 Jul 1995 to 08 Feb 2002

Address: 14 Ruapehu Street, Taupo

Physical address used from 20 Feb 1992 to 08 Feb 2002

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 16 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Caldwell, Benjamin Hardy Turangi
Turangi
3334
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Whareaitu-marshall, Ekoa Darlene Turangi
Turangi
3334
New Zealand
Shares Allocation #3 Number of Shares: 490
Entity (NZ Limited Company) Mmc Trustees No4 Limited
Shareholder NZBN: 9429046448507
Taupo
Taupo
3330
New Zealand
Individual Morice, Maree Ann Rd 5
Taupo
3385
New Zealand
Individual Morice, Jacob Alan Rd 5
Taupo
3385
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Morice, Jacob Alan Rd 5
Taupo
3385
New Zealand
Shares Allocation #5 Number of Shares: 5
Individual Morice, Maree Ann Rd 5
Taupo
3385
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Downard, Mich'al Patrick Taupo
Individual Cordell, Paul Anthony Taupo
Individual Downard, Tania Sofia Taupo
Individual Ayres, Warwick Richard Taupo

New Zealand
Individual Pocock, Michael Brent R D 1
Taupo
Individual Pocock, Karen Winirangi R D 1
Taupo
Directors

Jacob Alan Morice - Director

Appointment date: 31 Mar 2011

Address: Rd 5, Taupo, 3385 New Zealand

Address used since 14 Mar 2023

Address: Nukuhau, Taupo, 3330 New Zealand

Address used since 01 Jul 2015


Benjamin Hardy Caldwell - Director

Appointment date: 15 Sep 2022

Address: Turangi, Turangi, 3334 New Zealand

Address used since 15 Sep 2022


Mich'eal Patrick Downard - Director (Inactive)

Appointment date: 01 Sep 1998

Termination date: 07 Nov 2016

Address: Taupo, Taupo, 3330 New Zealand

Address used since 01 May 2015


Michael Brent Pocock - Director (Inactive)

Appointment date: 16 Dec 1988

Termination date: 31 Jan 2005

Address: R D 1, Taupo,

Address used since 16 Dec 1988


Karen Winirangi Pocock - Director (Inactive)

Appointment date: 16 Dec 1988

Termination date: 11 Nov 2004

Address: R D 1, Taupo,

Address used since 16 Dec 1988

Nearby companies

Kohutapu Lodge & Tribal Tours Limited
77 Titiraupenga Street

Dixie Brown's M & M Limited
77 Titiraupenga Street

J Thatcher Limited
77 Titiraupenga Street

Outwoods Farm Limited
77 Titiraupenga Street

Build Taupo Limited
77 Titiraupenga Street

Copies Etcetera (2013) Limited
77 Titiraupenga Street