General information

Counties Custom Killing Limited

Type: NZ Limited Company (Ltd)
9429038079481
New Zealand Business Number
858880
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C111170 - Meat Processing
Industry classification codes with description

Counties Custom Killing Limited (issued a business number of 9429038079481) was registered on 16 Jun 1997. 3 addresses are in use by the company: 23C Collie Road, Pukekohe, Pukekohe, 2120 (type: registered, physical). 3A Hall Street, Pukekohe had been their registered address, up until 19 Oct 2021. 1000 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 167 shares (16.7% of shares), namely:
Wells, Christopher Mark (a director) located at Rd 1, Turangi postcode 3381. As far as the second group is concerned, a total of 2 shareholders hold 16.6% of all shares (exactly 166 shares); it includes
Hooper, Stephanie Anne (an individual) - located at Rd 1, Bombay,
Hooper, Adam Gary (an individual) - located at Rd 1, Bombay. Next there is the next group of shareholders, share allocation (167 shares, 16.7%) belongs to 2 entities, namely:
Hooper, Adam Gary, located at Rd 1, Bombay (an individual),
Hooper, Stephanie Anne, located at Rd 1, Bombay (an individual). "Meat processing" (business classification C111170) is the category the Australian Bureau of Statistics issued to Counties Custom Killing Limited. The Businesscheck database was updated on 17 Apr 2024.

Current address Type Used since
1280, Pukekohe, 2120 Postal 11 Oct 2021
23c Collie Road, Pukekohe, Pukekohe, 2120 Registered & physical & service 19 Oct 2021
Contact info
64 09 2385996
Phone (Phone)
enquiries@ss4b.co.nz
Email
www.countiescustomkilling.co.nz
Website
Directors
Name and Address Role Period
Raewyn Anne Detmar
Rd 1, Mangatawhiri, 2471
Address used since 05 Oct 2020
Director 16 Jun 1997 - current
Raewyn Anne Wells
Rd, Bombay, 2675
Address used since 31 Oct 2006
Director 16 Jun 1997 - current
Christopher Mark Wells
Rd 1, Bombay, 2675
Address used since 16 Jul 2010
Rd 1, Turangi, 3381
Address used since 20 Nov 2019
Director 16 Jul 2010 - current
Stephanie Anne Hooper
Rd 1, Bombay, 2675
Address used since 19 Jul 2021
Director 19 Jul 2021 - current
Adam Gary Hooper
Rd 1, Bombay, 2675
Address used since 19 Jul 2021
Director 19 Jul 2021 - current
Peter Richard Wells
Rd, Bombay, 2675
Address used since 31 Oct 2006
Director 16 Jun 1997 - 16 Jul 2010
Addresses
Principal place of activity
3a Hall Street , Pukekohe , 2120
Previous address Type Period
3a Hall Street, Pukekohe, 2120 Registered & physical 28 Nov 2019 - 19 Oct 2021
4 Treachers Lane, Havelock North, 4130 Registered & physical 07 Nov 2014 - 28 Nov 2019
Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 Physical 02 Oct 2013 - 07 Nov 2014
Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 Registered 15 May 2013 - 07 Nov 2014
Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 Registered 08 Feb 2013 - 15 May 2013
Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 Physical 08 Feb 2013 - 02 Oct 2013
468 Pinnacle Hill Road, Bombay Physical & registered 21 Oct 2002 - 08 Feb 2013
320 Great South Road, Papakura Registered 11 Apr 2000 - 21 Oct 2002
C/- Kuegler & Associates Ltd, Chartered Accountants, Unit A, 181 Great South Road, Takanini Physical 21 Dec 1999 - 21 Dec 1999
C/- Kuegler & Associates Ltd, Chartered Accountants, Unit A, 181 Great South Road, Takanini Registered 21 Dec 1999 - 11 Apr 2000
C/- Wilson, Stafford-bush, 49 Queen St, Waiuku Physical 21 Dec 1999 - 21 Oct 2002
320 Great South Road, Papakura Registered & physical 04 Aug 1999 - 21 Dec 1999
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 167
Shareholder Name Address Period
Wells, Christopher Mark
Director
Rd 1
Turangi
3381
22 Jul 2010 - current
Shares Allocation #2 Number of Shares: 166
Shareholder Name Address Period
Hooper, Stephanie Anne
Individual
Rd 1
Bombay
2675
17 Sep 2021 - current
Hooper, Adam Gary
Individual
Rd 1
Bombay
2675
17 Sep 2021 - current
Shares Allocation #3 Number of Shares: 167
Shareholder Name Address Period
Hooper, Adam Gary
Individual
Rd 1
Bombay
2675
17 Sep 2021 - current
Hooper, Stephanie Anne
Individual
Rd 1
Bombay
2675
17 Sep 2021 - current
Shares Allocation #4 Number of Shares: 167
Shareholder Name Address Period
Detmar, Raewyn Anne
Director
Rd 1
Mangatawhiri
2471
17 Sep 2021 - current
Shares Allocation #5 Number of Shares: 166
Shareholder Name Address Period
Detmar, Raewyn Anne
Director
Rd 1
Mangatawhiri
2471
17 Sep 2021 - current

Historic shareholders

Shareholder Name Address Period
Wells, Peter Richard
Individual
Bombay
16 Jun 1997 - 22 Jul 2010
Wells, Peter Richard
Individual
Bombay
16 Jun 1997 - 22 Jul 2010
Wells, Raewyn Anne
Individual
Bombay
16 Jun 1997 - 17 Sep 2021
Location
Similar companies
Fresh Taste Foods Limited
507 Eastbourne Street
New Zealand Natural Lamb Company Limited
1st Floor
Celsius Properties Limited
First Floor
Starboard Bio Limited
First Floor, 210 Maraekakaho Road
Atkins Ranch Limited
210 Maraekakaho Road
NZ Premium Trading Company Limited
179 Avondale Road