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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Caldwell, Benjamin Hardy |
Turangi Turangi 3334 New Zealand |
19 Sep 2022 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Whareaitu-marshall, Ekoa Darlene |
Turangi Turangi 3334 New Zealand |
06 Sep 2023 - |
Shares Allocation #3 Number of Shares: 490 | |||
Entity (NZ Limited Company) | Mmc Trustees No4 Limited Shareholder NZBN: 9429046448507 |
Taupo Taupo 3330 New Zealand |
10 Sep 2018 - |
Individual | Morice, Maree Ann |
Rd 5 Taupo 3385 New Zealand |
30 May 2007 - |
Individual | Morice, Jacob Alan |
Rd 5 Taupo 3385 New Zealand |
30 May 2007 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Morice, Jacob Alan |
Rd 5 Taupo 3385 New Zealand |
30 May 2007 - |
Shares Allocation #5 Number of Shares: 5 | |||
Individual | Morice, Maree Ann |
Rd 5 Taupo 3385 New Zealand |
30 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Downard, Mich'al Patrick |
Taupo |
16 Dec 1988 - 17 Nov 2016 |
Individual | Cordell, Paul Anthony |
Taupo |
09 Feb 2005 - 09 Feb 2005 |
Individual | Downard, Tania Sofia |
Taupo |
16 Dec 1988 - 17 Nov 2016 |
Individual | Ayres, Warwick Richard |
Taupo New Zealand |
30 May 2007 - 10 Sep 2018 |
Individual | Pocock, Michael Brent |
R D 1 Taupo |
16 Dec 1988 - 08 Feb 2005 |
Individual | Pocock, Karen Winirangi |
R D 1 Taupo |
16 Dec 1988 - 08 Feb 2005 |
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
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