Meatworks Property Limited (issued a business number of 9429041815861) was started on 24 Jun 2015. 2 addresses are currently in use by the company: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, service). Meatworks Property Limited used other names, namely: Meatwork Properties Limited from 22 Jun 2015 to 24 Jun 2015. 400 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 100 shares (25% of shares), namely:
Fraser, David Ross (a director) located at Harewood, Christchurch postcode 8051. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 100 shares); it includes
Cotton, Geoffrey Niall (a director) - located at St Albans, Christchurch. The 3rd group of shareholders, share allocation (100 shares, 25%) belongs to 1 entity, namely:
Bloomfield, Steven Peter, located at Templeton, Christchurch (a director). "Investment - commercial property" (business classification L671230) is the classification the Australian Bureau of Statistics issued to Meatworks Property Limited. Businesscheck's database was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Physical & service & registered | 24 Jun 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
David Ross Fraser
Harewood, Christchurch, 8051
Address used since 24 Jun 2015 |
Director | 24 Jun 2015 - current |
|
Geoffrey Niall Cotton
St Albans, Christchurch, 8014
Address used since 11 Oct 2023
Edgeware, Christchurch, 8013
Address used since 24 Jun 2015 |
Director | 24 Jun 2015 - current |
|
Cornelis Jacobus Henrikis Witteman
Strowan, Christchurch, 8052
Address used since 09 Nov 2020
Upper Riccarton, Christchurch, 8041
Address used since 24 Jun 2015 |
Director | 24 Jun 2015 - current |
|
Steven Peter Bloomfield
Templeton, Christchurch, 8042
Address used since 24 Jun 2015 |
Director | 24 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fraser, David Ross Director |
Harewood Christchurch 8051 |
24 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cotton, Geoffrey Niall Director |
St Albans Christchurch 8014 |
24 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bloomfield, Steven Peter Director |
Templeton Christchurch 8042 |
24 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Witteman, Cornelis Jacobus Henrikis Director |
Strowan Christchurch 8052 |
24 Jun 2015 - current |
![]() |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |
![]() |
Orchard Lane Limited Level 1, Ainger Tomlin House |
![]() |
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
![]() |
Macklin Consultancy Limited Level 1, Ainger Tomlin House |
![]() |
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
![]() |
Entire Electrical Solutions Limited Level 1, Ainger Tomlin House |
|
Cpp Estates Limited Level 1, Ainger Tomlin House |
|
Anstar Limited Level 1, Ainger Tomlin House |
|
Amberley Business Park Limited Level 1, Ainger Tomlin House |
|
Zozzy Limited Level 1, Ainger Tomlin House |
|
Alpine View Investments Limited Level 1, Ainger Tomlin House |
|
Pounamu Investments Limited Level 1, Ainger Tomlin House |