Meateor Foods Limited (issued a business number of 9429037433529) was launched on 12 Nov 1999. 5 addresess are in use by the company: Po Box 14106, Mayfair, Hastings, 4159 (type: postal, office). 88 Anderson Road, Whakatu, Hawkes Bay had been their registered address, up to 05 Jun 2020. Meateor Foods Limited used more names, namely: Whakatu Processing Limited from 21 Sep 2001 to 07 Jul 2008, Whakatu Pet Food S.i. Limited (12 Nov 1999 to 21 Sep 2001). 968000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 968000 shares (100 per cent of shares), namely:
Meateor Group Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. The Businesscheck data was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
1st Floor, 301-303, Queen Street East, Hastings, 4122 | Registered & physical & service | 05 Jun 2020 |
Po Box 14106, Mayfair, Hastings, 4159 | Postal | 25 Aug 2020 |
1st Floor, 301-303, Queen Street East, Hastings, 4122 | Office & delivery | 25 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Andrew James Borland
Marshland, Christchurch, 8051
Address used since 16 Aug 2011 |
Director | 16 Aug 2011 - current |
Nicholas John Harris
Casebrook, Christchurch, 8051
Address used since 15 Feb 2012 |
Director | 15 Feb 2012 - current |
Stephen Peter David Foote
Taradale, Napier, 4112
Address used since 13 Oct 2011 |
Director | 13 Oct 2011 - 28 May 2018 |
John Grant Sinclair
Lowry Bay, Eastern Hutt 6008,
Address used since 16 Apr 2002 |
Director | 16 Apr 2002 - 27 Oct 2011 |
Bruce William Jans
Napier, 4110
Address used since 16 Apr 2002 |
Director | 16 Apr 2002 - 30 Sep 2011 |
Arthur William Baylis
Kelvin Heights, Queenstown, 9300
Address used since 15 Jun 2010 |
Director | 15 Jun 2010 - 23 Aug 2011 |
James Denham Shale
10 Middleton Road, Auckland, 1050
Address used since 09 Sep 2010 |
Director | 09 Sep 2010 - 23 Aug 2011 |
Christopher John Stark
Timaru,
Address used since 03 May 2004 |
Director | 03 May 2004 - 14 Oct 2010 |
Allan James Hubbard
Timaru, 7910
Address used since 16 Apr 2002 |
Director | 16 Apr 2002 - 09 Sep 2010 |
Edward Oral Sullivan
Timaru,
Address used since 16 Apr 2002 |
Director | 16 Apr 2002 - 05 Jul 2010 |
Richard Alexander Bruce Gaffikin
Christchurch,
Address used since 16 Apr 2002 |
Director | 16 Apr 2002 - 20 Oct 2004 |
Humphry John Davy Rolleston
Christchurch,
Address used since 16 Apr 2002 |
Director | 16 Apr 2002 - 30 Aug 2004 |
Kevin Dixon Cahill
5d Falvey Road, R D4, Levels, Timaru,
Address used since 12 Nov 1999 |
Director | 12 Nov 1999 - 16 Apr 2002 |
Stephen Peter David Foote
Napier,
Address used since 12 Nov 1999 |
Director | 12 Nov 1999 - 16 Apr 2002 |
1st Floor, 301-303 , Queen Street East , Hastings , 4122 |
Previous address | Type | Period |
---|---|---|
88 Anderson Road, Whakatu, Hawkes Bay, 4172 | Registered & physical | 13 Aug 2007 - 05 Jun 2020 |
Anderson Road, Whakatu, Hastings | Registered | 12 Apr 2000 - 13 Aug 2007 |
Anderson Road, Whakatu, Hastings | Physical | 12 Nov 1999 - 13 Aug 2007 |
Shareholder Name | Address | Period |
---|---|---|
Meateor Group Limited Shareholder NZBN: 9429046803313 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
28 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Whakatu Coldstores Limited Shareholder NZBN: 9429039449399 Company Number: 394282 Entity |
Whakatu Hawkes Bay 4172 |
12 Nov 1999 - 28 May 2018 |
Whakatu Coldstores Limited Shareholder NZBN: 9429039449399 Company Number: 394282 Entity |
Whakatu Hawkes Bay 4172 |
12 Nov 1999 - 28 May 2018 |
Effective Date | 27 May 2018 |
Name | Scales Corporation Limited |
Type | Ltd |
Ultimate Holding Company Number | 424743 |
Country of origin | NZ |
Address |
88 Anderson Road Whakatu Hawkes Bay 4172 |
On Trak Earthworx Limited 94 Anderson Road |
|
Par Communications Limited 96 Anderson Road |
|
Pacific Pace Limited 2 Station Road |
|
Mr Apple New Zealand Limited 2 Station Road |
|
Whakatu Community Trust 2 Station Road |
|
Te Mata Bakehouse Limited 8 Railway Road |