Safco Food Service Limited, a registered company, was incorporated on 19 Aug 1964. 9429040281162 is the NZ business number it was issued. The company has been managed by 6 directors: Catherine Maria Savage - an active director whose contract began on 02 Nov 2009,
Glenn James Stewart - an active director whose contract began on 11 Nov 2013,
Ernest Roy Savage - an inactive director whose contract began on 13 Aug 1998 and was terminated on 26 Nov 2017,
Anthony Westray Aston - an inactive director whose contract began on 28 Aug 2003 and was terminated on 31 Oct 2013,
Robert Barton Young - an inactive director whose contract began on 10 Mar 1988 and was terminated on 25 Aug 2003.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (category: physical, service).
Safco Food Service Limited had been using 1 Woodward Street, Wellington Central, Wellington as their physical address up until 01 Oct 2020.
Past names for this company, as we managed to find at BizDb, included: from 22 Aug 2003 to 01 Feb 2018 they were called Waiwhetu Distributors Limited, from 29 Mar 1988 to 22 Aug 2003 they were called Rockhold Finance Limited and from 19 Aug 1964 to 29 Mar 1988 they were called Opotiki Textiles Limited.
A single entity controls all company shares (exactly 2000000 shares) - Savage Group Limited - located at 6011, Wellington Central, Wellington.
Previous addresses
Address: 1 Woodward Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 14 Sep 2015 to 01 Oct 2020
Address: 19a Stirling Street, Remuera, Auckland 1050 New Zealand
Physical & registered address used from 06 Jul 2007 to 14 Sep 2015
Address: 16 Cleveland Road, Parnell, Auckland 5
Registered address used from 13 Jun 2003 to 06 Jul 2007
Address: 16 Cleveland Road, Parnell, Auckland
Physical address used from 06 Mar 2000 to 06 Jul 2007
Address: 401 Great South Rd, Auckland 5
Registered address used from 06 Mar 2000 to 13 Jun 2003
Address: 190a Upland Road, Remuera, Auckland 5
Physical address used from 06 Mar 2000 to 06 Mar 2000
Address: 401 Great South Road, Ellerslie, Auckland 5
Physical address used from 06 Mar 2000 to 06 Mar 2000
Address: 401 Great South Rd, Auckland 5
Physical address used from 25 Jun 1998 to 06 Mar 2000
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Entity (NZ Limited Company) | Savage Group Limited Shareholder NZBN: 9429040739618 |
Wellington Central Wellington 6011 New Zealand |
23 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Savage Holdings New Zealand Limited Shareholder NZBN: 9429040469386 Company Number: 96885 |
19 Aug 1964 - 23 Jun 2005 | |
Entity | Savage Holdings New Zealand Limited Shareholder NZBN: 9429040469386 Company Number: 96885 |
19 Aug 1964 - 23 Jun 2005 |
Catherine Maria Savage - Director
Appointment date: 02 Nov 2009
Address: Karori, Wellington, 6012 New Zealand
Address used since 13 Jul 2016
Glenn James Stewart - Director
Appointment date: 11 Nov 2013
Address: Karori, Wellington, 6012 New Zealand
Address used since 11 Nov 2013
Ernest Roy Savage - Director (Inactive)
Appointment date: 13 Aug 1998
Termination date: 26 Nov 2017
Address: Karori, Wellington, 6012 New Zealand
Address used since 13 Aug 1998
Anthony Westray Aston - Director (Inactive)
Appointment date: 28 Aug 2003
Termination date: 31 Oct 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jun 2007
Robert Barton Young - Director (Inactive)
Appointment date: 10 Mar 1988
Termination date: 25 Aug 2003
Address: Wellington,
Address used since 10 Mar 1988
Andrew John Paul - Director (Inactive)
Appointment date: 09 Jul 1982
Termination date: 10 Aug 1998
Address: Remuera, Auckland,
Address used since 09 Jul 1982
Michael Bradley Photography Limited
Level 2, Woodward House
Redvespa Consultants Limited
Woodward House, Level 4
Redvespa Limited
Woodward House, Level 4
Jontk Investments Limited
Level 2, Woodward House
Pacific International Nutrition (new Zealand) Limited
Level 2, Woodward House
Angel Hq Incorporated
C/-avid.legal