General information

Meatworks Property Limited

Type: NZ Limited Company (Ltd)
9429041815861
New Zealand Business Number
5733830
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

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 20 Mar 2024.

Current address Type Used since
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 Physical & service & registered 24 Jun 2015
Directors
Name and Address Role Period
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
David Ross Fraser
Harewood, Christchurch, 8051
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
Financial Data
Financial info
400
Total number of Shares
October
Annual return filing month
10 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Fraser, David Ross
Director
Harewood
Christchurch
8051
24 Jun 2015 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Cotton, Geoffrey Niall
Director
St Albans
Christchurch
8014
24 Jun 2015 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Bloomfield, Steven Peter
Director
Templeton
Christchurch
8042
24 Jun 2015 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Witteman, Cornelis Jacobus Henrikis
Director
Strowan
Christchurch
8052
24 Jun 2015 - current
Location
Companies nearby
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
Similar companies
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