Upper Cuts Butchery Limited (issued a business number of 9429030470651) was incorporated on 24 Oct 2012. 4 addresses are currently in use by the company: 160 Spey Street, Invercargill, Invercargill, 9810 (type: registered, other). 1000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 998 shares (99.8% of shares), namely:
Charlton, Robyn (an individual) located at 72 Albert Street, Winton postcode 9720,
Kean, Nathan (an individual) located at 72 Albert Street, Winton postcode 9720. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Charlton, Robyn Louise (a director) - located at Winton, Winton. The third group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Kean, Nathan Terence, located at Winton, Winton (a director). "Butchery, butcher shop - retail" (ANZSIC G412110) is the category the ABS issued to Upper Cuts Butchery Limited. Our database was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
160 Spey Street, Invercargill, Invercargill, 9810 | Registered & physical & service | 24 Oct 2012 |
72 Albert Street, Winton, Winton, 9720 | Other (Address For Share Register) & shareregister (Address For Share Register) | 24 Oct 2012 |
Name and Address | Role | Period |
---|---|---|
Nathan Terence Kean
Winton, Winton, 9720
Address used since 24 Oct 2012 |
Director | 24 Oct 2012 - current |
Robyn Louise Charlton
Winton, Winton, 9720
Address used since 21 Aug 2020 |
Director | 21 Aug 2020 - current |
Sharron Grace Kean
Rd 2, Winton, 9782
Address used since 24 Oct 2012 |
Director | 24 Oct 2012 - 21 Aug 2020 |
Terence Joseph Kean
Rd 2, Winton, 9782
Address used since 24 Oct 2012 |
Director | 24 Oct 2012 - 21 Aug 2020 |
Shareholder Name | Address | Period |
---|---|---|
Charlton, Robyn Individual |
72 Albert Street Winton 9720 |
16 Aug 2021 - current |
Kean, Nathan Individual |
72 Albert Street Winton 9720 |
16 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Charlton, Robyn Louise Director |
Winton Winton 9720 |
25 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Kean, Nathan Terence Director |
Winton Winton 9720 |
25 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Kean, Terence Joseph Individual |
Rd 2 Winton 9782 |
24 Oct 2012 - 25 Aug 2020 |
Ward, Andrew Christopher Individual |
Glengarry Invercargill 9810 |
25 Aug 2020 - 27 Aug 2020 |
Kean, Sharron Grace Individual |
Rd 2 Winton 9782 |
24 Oct 2012 - 25 Aug 2020 |
Kean, Terence Individual |
72 Albert Street Winton 9720 |
24 Oct 2012 - 25 Aug 2020 |
Kean, Nathan Terence Individual |
Winton Winton 9720 |
24 Oct 2012 - 25 Aug 2020 |
Kean, Sharron Individual |
72 Albert Street Winton 9720 |
24 Oct 2012 - 25 Aug 2020 |
Kean, Nathan Individual |
72 Albert Street Winton 9720 |
24 Oct 2012 - 25 Aug 2020 |
Jimmys Pies Limited 160 Spey Street |
|
Altitude Resurfacing Limited 160 Spey Street |
|
The Reinforcer Limited 160 Spey Street |
|
Ultra-scan Southern Southland Limited 160 Spey Street |
|
Mollison & Associates Limited 160 Spey Street |
|
Mbss Limited 160 Spey Street |
Newton Future Fund Limited 160 Spey Street |
Newton Goodmeats 2017 Limited 15a Hokonui Drive |
Your Car Limited 3 Birch Street |
Fiordland Meats 2013 Limited 112 Town Centre |
The Butchers Block Wanaka Limited 33 Reece Crescent |
Palmerston Butchery Limited 1050 Coast Road |