Independent Meats Limited (issued an NZBN of 9429039795489) was registered on 24 Oct 1985. 2 addresses are in use by the company: 6E Pope Street, Addington, Christchurch, 8011 (type: physical, registered). 1St Floor, 47 Manderville Street, Christchurch had been their physical address, up to 23 Aug 2016. Independent Meats Limited used other names, namely: Independent Meat Brokers Limited from 24 Oct 1985 to 20 Dec 1993. 2000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 1000 shares (50 per cent of shares), namely:
Callaghan Cox, Sharee Jane (an individual) located at Harewood, Christchurch postcode 0000,
Cox, David Mark (an individual) located at Harewood, Christchurch postcode 0000. In the second group, a total of 2 shareholders hold 50 per cent of all shares (exactly 1000 shares); it includes
Turnock, Philip Steven (an individual) - located at Prebbleton,
Turnock, Susan Helen (an individual) - located at Prebbleton. Businesscheck's data was updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6e Pope Street, Addington, Christchurch, 8011 | Physical & registered & service | 23 Aug 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
David Mark Cox
Casebrook, Christchurch, 8051
Address used since 04 Mar 2010 |
Director | 31 Mar 1999 - current |
|
Philip Steven Turnock
Prebbleton, 7604
Address used since 24 Mar 2023
Beckenham, Christchurch, 8023
Address used since 03 Apr 2019
Cashmere, Christchurch, 8022
Address used since 25 Feb 2015 |
Director | 25 Feb 2015 - current |
|
Roger Malcolm Cox
Moncks Bay, Christchurch, 8081
Address used since 04 Mar 2010 |
Director | 24 Oct 1985 - 25 Apr 2013 |
|
Dawn Rosina Cox
Christchurch,
Address used since 24 Oct 1985 |
Director | 24 Oct 1985 - 31 Mar 1999 |
|
Barbara Anne Kettles
Christchurch,
Address used since 24 Oct 1985 |
Director | 24 Oct 1985 - 30 Nov 1987 |
|
Graeme Hayward Kettles
Christchurch,
Address used since 24 Oct 1985 |
Director | 24 Oct 1985 - 30 Nov 1987 |
| Previous address | Type | Period |
|---|---|---|
| 1st Floor, 47 Manderville Street, Christchurch | Physical & registered | 03 Apr 2001 - 23 Aug 2016 |
| R K D Rodgers & Co, 1st Floor, 47 Mandeville Street, Christchurch | Registered & physical | 03 Apr 2001 - 03 Apr 2001 |
| R K D Rodgers & Co, 236 Clyde Road, Christchurch | Registered & physical | 25 Jan 1999 - 03 Apr 2001 |
| Rkd Rodgers, 1st Floor Broadway Centre Building, 62 Riccarton Rd, Chch | Registered & physical | 25 Aug 1997 - 25 Jan 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Callaghan Cox, Sharee Jane Individual |
Harewood Christchurch 0000 |
06 May 2004 - current |
|
Cox, David Mark Individual |
Harewood Christchurch 0000 |
06 May 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turnock, Philip Steven Individual |
Prebbleton 7604 |
06 Mar 2015 - current |
|
Turnock, Susan Helen Individual |
Prebbleton 7604 |
06 Mar 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cox, Roger Malcolm Individual |
Papanui Christchurch 8053 |
06 May 2004 - 06 Mar 2015 |
|
Cox, Dawn Rosina Individual |
Papanui Christchurch 8053 |
06 May 2004 - 06 Mar 2015 |
![]() |
Queen Anne Indulgence Limited 6e Pope Street |
![]() |
Egmont Commercial Limited 6e Pope Street |
![]() |
Sirocco Trustees Aws Limited 6e Pope Street |
![]() |
Industrial Rigging Goleman Limited 6e Pope Street |
![]() |
Penny Lane Properties Limited 6e Pope Street |
![]() |
Te Awa Lifecare Village Limited 6e Pope Street |