General information

Rutherford & Meyer Limited

Type: NZ Limited Company (Ltd)
9429038415036
New Zealand Business Number
696988
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C117310 - Biscuit Mfg
Industry classification codes with description

Rutherford & Meyer Limited (issued an NZBN of 9429038415036) was registered on 11 Dec 1995. 8 addresess are currently in use by the company: Unit 2, 141 Hutt Park Road, Gracefield, Lower Hutt, 5010 (type: delivery, postal). 51 Sydney Street, Petone, Lower Hutt 5012 had been their registered address, until 09 Aug 2012. 300000 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group includes 3 entities and holds 300000 shares (100% of shares), namely:
Meyer, Jan Elizabeth (an individual) located at Khandallah, Wellington postcode 6035,
Coventry, Russell Glenn (an individual) located at Khandallah, Wellington postcode 6035,
Hudson, Diana (an individual) located at Kew, Dunedin postcode 9012. "Biscuit mfg" (business classification C117310) is the classification the Australian Bureau of Statistics issued to Rutherford & Meyer Limited. Our database was last updated on 19 Apr 2024.

Current address Type Used since
Unit 2, 141 Hutt Park Road, Gracefield, Lower Hutt, 5010 Other (Address For Share Register) & records & shareregister (Address For Share Register) 01 Aug 2012
Unit 2, 141 Hutt Park Road, Gracefield, Lower Hutt, 5010 Registered & physical & service 09 Aug 2012
Unit 2, 141 Hutt Park Road, Gracefield, Lower Hutt, 5010 Delivery & postal & office 01 Aug 2019
Contact info
64 21 1531462
Phone (Phone)
russell@randm.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
russell@rutherfordandmeyer.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Jan Elizabeth Meyer
Khandallah, Wellington, 6035
Address used since 26 Aug 2003
Director 26 Nov 2002 - current
Allison Claire Meyer
Hawarden R D,
Address used since 11 Dec 1995
Director 11 Dec 1995 - 26 Nov 2002
Francis Ronald Meyer
Allandale Road, Hawarden R D,
Address used since 18 Jul 2001
Director 18 Jul 2001 - 26 Nov 2002
Celia Gay Rutherford
Hawarden R D,
Address used since 11 Dec 1995
Director 11 Dec 1995 - 28 Feb 2001
Addresses
Principal place of activity
Unit 2, 141 Hutt Park Road , Gracefield , Lower Hutt , 5010
Previous address Type Period
51 Sydney Street, Petone, Lower Hutt 5012 Registered & physical 24 Sep 2008 - 09 Aug 2012
11b Gaya Grove, Ngaio, Wellington Registered & physical 28 Sep 2006 - 24 Sep 2008
89 Simla Crescent, Khandallah, Wellington Physical & registered 02 Sep 2003 - 28 Sep 2006
89 Sinela Cr, Khandallah, Wellington Registered 26 May 2003 - 02 Sep 2003
89 Sinela Cr, Khandallah, Wellington Physical 28 Nov 2002 - 02 Sep 2003
30 Calcutta St, Khandallah, Wellington Physical 28 Nov 2002 - 28 Nov 2002
30 Calcutta Street, Khandallah, Wellington Registered 15 Nov 2002 - 26 May 2003
C/-michael Mcphail, 137 Armagh Street, Christchurch Registered 07 Sep 2001 - 15 Nov 2002
1st Floor, 54 Mandeville Street, Christchurch Physical 07 Sep 2001 - 28 Nov 2002
C/-michael Mcphail, 137 Armagh Street, Christchurch Physical 07 Sep 2001 - 07 Sep 2001
Financial Data
Financial info
300000
Total number of Shares
August
Annual return filing month
29 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 300000
Shareholder Name Address Period
Meyer, Jan Elizabeth
Individual
Khandallah
Wellington
6035
29 Sep 2004 - current
Coventry, Russell Glenn
Individual
Khandallah
Wellington
6035
29 Sep 2004 - current
Hudson, Diana
Individual
Kew
Dunedin
9012
29 Sep 2004 - current

Historic shareholders

Shareholder Name Address Period
Meyer, Jan Elizabeth
Individual
Khandallah
Wellington
11 Dec 1995 - 29 Sep 2004
Shearer, Daniel Ray
Individual
Westharbour
Waitakere 0618
17 Oct 2007 - 17 Oct 2007
Shearer, Vivienne Mary
Individual
Palmerston North
17 Oct 2007 - 27 Jun 2010
Coventry, Russell Glenn
Individual
Khandallah
Wellington
11 Dec 1995 - 29 Sep 2004
Coventry Meyer Familty Trust, The
Individual
Khandallah
Wellington
11 Dec 1995 - 29 Sep 2004
Shearer, Greig Edgeworth
Individual
Palmerston North
17 Oct 2007 - 27 Jun 2010
Location
Companies nearby
Good Food NZ Limited
Unit 2, 141 Hutt Park Road
Chatterbox Investments Limited
Unit 2, 141hutt Park Road
Meycov Food Limited
Unit 2, 141 Hutt Park Road
Wellington Football Academy Limited
Unit 2, 141 Hutt Park Road
Masterpet Corporation Limited
143 Hutt Park Road
Label & Litho Limited
151 Hutt Park Road
Similar companies
Good Food NZ Limited
Unit 2, 141 Hutt Park Road
Justine's Limited
40 Robieson Street
Jfm Corporate Trustee Limited
40 Robieson Street
Ringo & Sons Limited
155 Milton Street
Food Creations Limited
2 Pukenamu Road
Limburgia Investments Limited
300 Grove Road