Refrigeration Engineering Co Limited (issued a New Zealand Business Number of 9429040726168) was incorporated on 12 Sep 1952. 4 addresses are in use by the company: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, service). 9 Prescott Street, Penrose, Auckland had been their physical address, until 21 Feb 2019. 32200000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 3000000 shares (9.32% of shares), namely:
Amalgamated Dairies Limited (an entity) located at Auckland Central, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 83.85% of all shares (exactly 27000000 shares); it includes
Amalgamated Dairies Limited (an entity) - located at Auckland Central, Auckland. Moving on to the 3rd group of shareholders, share allocation (2200000 shares, 6.83%) belongs to 1 entity, namely:
Amalgamated Dairies Limited, located at Auckland Central, Auckland (an entity). Businesscheck's information was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 40 Anzac Avenue, Auckland Central, Auckland, 1010 | Physical & registered & service | 21 Feb 2019 |
| 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & service | 02 Mar 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Edgar William Preston
Devonport, Auckland, 0624
Address used since 29 Jun 2021
Devonport, Auckland, 0624
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - current |
|
Ralph Marshall
Glendowie, Auckland, 1071
Address used since 25 Nov 2010 |
Director | 25 Nov 2010 - 08 Oct 2021 |
|
William Bruce Goodfellow
Remuera, Auckland, 1050
Address used since 19 Nov 2015 |
Director | 11 Oct 1991 - 21 Nov 2018 |
|
Peter John Goodfellow
Orakei, Auckland, 1071
Address used since 08 Oct 2014 |
Director | 11 Mar 1999 - 21 Nov 2018 |
|
Edgar William Preston
Devonport, North Shore City, 0624
Address used since 30 Nov 2009 |
Director | 25 Oct 2005 - 11 Oct 2013 |
|
Brian Frederick Edwards
Warkworth, 0981
Address used since 22 Feb 2006 |
Director | 26 Sep 1991 - 05 Oct 2010 |
|
William Douglas Goodfellow
Kohimarama, Auckland 1005,
Address used since 01 Dec 2006 |
Director | 11 Oct 1991 - 29 May 2008 |
|
David Gwyn Lewis
Alternate For Peter John Goodfellow),
Address used since 01 Oct 2007 |
Director | 01 Oct 2007 - 05 Nov 2007 |
|
Philip O'brien
St Heliers, Auckland,
Address used since 17 Dec 2002 |
Director | 17 Dec 2002 - 23 Dec 2005 |
|
Graeme Carrison Goodare
Rd1, Waimauku,
Address used since 04 Oct 2002 |
Director | 11 Oct 1991 - 10 Oct 2005 |
|
Alan Foster
Pauanui,
Address used since 11 Oct 1991 |
Director | 11 Oct 1991 - 31 Mar 2002 |
|
Richard Howitt Hames
Auckland,
Address used since 11 Oct 1991 |
Director | 11 Oct 1991 - 18 Mar 1993 |
| Previous address | Type | Period |
|---|---|---|
| 9 Prescott Street, Penrose, Auckland, 1061 | Physical & registered | 31 Oct 2012 - 21 Feb 2019 |
| 8 Penrose Rd, Penrose | Registered | 27 Jun 1997 - 31 Oct 2012 |
| 8 Penrose Road, Penrose, Auckland | Physical | 27 Jun 1997 - 31 Oct 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Amalgamated Dairies Limited Shareholder NZBN: 9429040745114 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
12 Sep 1952 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Amalgamated Dairies Limited Shareholder NZBN: 9429040745114 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
12 Sep 1952 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Amalgamated Dairies Limited Shareholder NZBN: 9429040745114 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
12 Sep 1952 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Goodfellow, William Douglas Individual |
Kohimarama Auckland |
12 Sep 1952 - 27 Oct 2004 |
| Effective Date | 21 Jul 1991 |
| Name | Amalgamated Dairies Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 43908 |
| Country of origin | NZ |
![]() |
Harbour View Property Holdings Limited 770 Great South Road |
![]() |
Autozam Penrose Limited 770 Great South Road |
![]() |
Dash Distributors Pty Ltd 770 Great South Road |
![]() |
Dalton Electrical Company Limited 6 Prescott Street |
![]() |
A&k Food Trading Limited 4 Penrose Road |
![]() |
Building Prefabrication Solutions Limited 810 Great South Road |