Yeoman Industries Limited, a registered company, was incorporated on 17 May 1984. 9429039943484 is the NZ business number it was issued. "Contract packing or filling - except fresh fruit, fresh vegetables, meat, poultry, fish or peat" (ANZSIC N732020) is how the company was categorised. The company has been supervised by 9 directors: Mary-Anne Yeoman - an active director whose contract began on 08 Aug 1990,
Allan Bruce Yeoman - an active director whose contract began on 08 Aug 1990,
Murray William Tonkin - an inactive director whose contract began on 03 Dec 1996 and was terminated on 22 Mar 2007,
Antony John Carter - an inactive director whose contract began on 03 Jul 2001 and was terminated on 22 Mar 2007,
Gijsberth Willem Faber - an inactive director whose contract began on 01 Jul 2004 and was terminated on 22 Mar 2007.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 5 addresses this company registered, namely: Level 2, 1 Wesley Street, Pukekohe, 2120 (registered address),
Level 2, 1 Wesley Street, Pukekohe, 2120 (service address),
53 Crown Road, Pukekohe, 2676 (registered address),
53 Crown Road, Paerata, Auckland, 2676 (physical address) among others.
Yeoman Industries Limited had been using 53 Crown Road, Pukekohe as their physical address until 03 Dec 2019.
Past names used by this company, as we identified at BizDb, included: from 17 May 1984 to 05 Jun 1986 they were named Liquid Fillers Limited.
A total of 250000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 117500 shares (47 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5000 shares (2 per cent). Finally we have the 3rd share allocation (63750 shares 25.5 per cent) made up of 1 entity.
Other active addresses
Address #4: 53 Crown Road, Pukekohe, 2676 New Zealand
Registered address used from 12 Dec 2019
Address #5: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered & service address used from 28 Nov 2023
Principal place of activity
53 Crown Road Paerata, Auckland, 2676 New Zealand
Previous addresses
Address #1: 53 Crown Road, Pukekohe, 2676 New Zealand
Physical address used from 28 Nov 2019 to 03 Dec 2019
Address #2: 53 Crown Road, Paerata, Auckland, 2676 New Zealand
Registered address used from 28 Nov 2019 to 12 Dec 2019
Address #3: 3 Edinburgh Street, Te Papapa, Auckland, 1061 New Zealand
Physical address used from 30 Sep 2003 to 28 Nov 2019
Address #4: 3 Edinburgh Street, Te Papa New Zealand
Registered address used from 30 Jun 1997 to 28 Nov 2019
Address #5: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #6: 3 Edinbrugh Street, Te Papa
Physical address used from 19 Feb 1992 to 30 Sep 2003
Basic Financial info
Total number of Shares: 250000
Annual return filing month: September
Annual return last filed: 17 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 117500 | |||
Individual | Yeoman, Allan Bruce |
Rd 4 Glenbrook 2679 New Zealand |
17 May 1984 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Yeoman, Mary-anne |
Rd 4 Glenbrook 2679 New Zealand |
17 May 1984 - |
Shares Allocation #3 Number of Shares: 63750 | |||
Individual | Yeoman, Mary-anne |
Rd 4 Glenbrook 2679 New Zealand |
17 May 1984 - |
Shares Allocation #4 Number of Shares: 63750 | |||
Individual | Yeoman, Allan Bruce |
Rd 4 Glenbrook 2679 New Zealand |
17 May 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The National Trading Company Of New Zealand Limited Shareholder NZBN: 9429040751795 Company Number: 41059 |
17 May 1984 - 06 Aug 2004 | |
Entity | The National Trading Company Of New Zealand Limited Shareholder NZBN: 9429040751795 Company Number: 41059 |
17 May 1984 - 06 Aug 2004 |
Mary-anne Yeoman - Director
Appointment date: 08 Aug 1990
Address: Rd 4, Glenbrook, 2679 New Zealand
Address used since 10 Sep 2020
Address: R D 4, Patumahoe, 2344 New Zealand
Address used since 31 Aug 2015
Allan Bruce Yeoman - Director
Appointment date: 08 Aug 1990
Address: Rd 4, Glenbrook, 2679 New Zealand
Address used since 20 Nov 2019
Address: R D 4, Patumahoe, 2344 New Zealand
Address used since 01 Jan 2016
Murray William Tonkin - Director (Inactive)
Appointment date: 03 Dec 1996
Termination date: 22 Mar 2007
Address: Herne Bay, Auckland,
Address used since 03 Dec 1996
Antony John Carter - Director (Inactive)
Appointment date: 03 Jul 2001
Termination date: 22 Mar 2007
Address: Devonport, Auckland,
Address used since 03 Jul 2001
Gijsberth Willem Faber - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 22 Mar 2007
Address: Birkenhead, Auckland,
Address used since 01 Jul 2004
Keith Sanders - Director (Inactive)
Appointment date: 08 Aug 1990
Termination date: 30 Jun 2004
Address: Parnell, Auckland,
Address used since 08 Aug 1990
Hugh Earle Perrett - Director (Inactive)
Appointment date: 08 Aug 1990
Termination date: 03 Jul 2001
Address: Remuera,
Address used since 08 Aug 1990
Donald Clive Shelton - Director (Inactive)
Appointment date: 15 Sep 1993
Termination date: 03 Dec 1996
Address: Freemans Bay,
Address used since 15 Sep 1993
George Raymond Knox Hunter - Director (Inactive)
Appointment date: 08 Aug 1990
Termination date: 15 Sep 1993
Address: Howick,
Address used since 08 Aug 1990
Innocade Limited
3c Edinburgh Street
Allwin Windows And Doors Limited
3c Edinburgh Street
Unihold Solutions Limited
323 Neilson Street
Kore Investments Limited
323 Neilson Street
Marlin Electroplaters (1988) Limited
54 Angle Street
Glassy Walter Trustees Limited
54 Angle Street
Averest Foods Limited
666 Great South Road
Dna 1st Solution Limited
4 Hill Street
Eden Valley Foods Limited
2 B Adam Street
Elitepac New Zealand Limited
5 Hotunui Drive
Quality Packaging Limited
Unit 14
Vsr(new Zealand) Limited
666 Great South Road