Green Meadows Beef Limited, a registered company, was launched on 29 Apr 2011. 9429031155588 is the New Zealand Business Number it was issued. "Meat processing" (business classification C111170) is how the company has been categorised. The company has been run by 5 directors: Nicholas John Carey - an active director whose contract started on 29 Apr 2011,
Clement Michael Carey - an active director whose contract started on 04 Jul 2012,
Hayden John Armstrong - an active director whose contract started on 30 Sep 2016,
Karl Michael Carey - an inactive director whose contract started on 29 Apr 2011 and was terminated on 08 May 2022,
Brent Paul Carey - an inactive director whose contract started on 29 Apr 2011 and was terminated on 08 May 2022.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 58 Katere Road, Waiwhakaiho, New Plymouth, 4312 (type: physical, registered).
Green Meadows Beef Limited had been using 11 Parkvue Drive, Bell Block, New Plymouth as their registered address up to 15 Oct 2018.
A total of 2000 shares are allocated to 4 shareholders (2 groups). The first group consists of 1500 shares (75%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 500 shares (25%).
Principal place of activity
58 Katere Road, Waiwhakaiho, New Plymouth, 4312 New Zealand
Previous address
Address: 11 Parkvue Drive, Bell Block, New Plymouth, 4312 New Zealand
Registered & physical address used from 29 Apr 2011 to 15 Oct 2018
Basic Financial info
Total number of Shares: 2000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Carey, Margaret Janet |
Bell Block New Plymouth 4312 New Zealand |
30 Jun 2012 - |
Entity (NZ Limited Company) | South Taranaki Trustees Limited Shareholder NZBN: 9429039583550 |
Hawera Hawera 4610 New Zealand |
12 May 2022 - |
Individual | Carey, Clement Michael |
Bell Block New Plymouth 4312 New Zealand |
30 Jun 2012 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Orchid Investment Group Limited Shareholder NZBN: 9429033626178 |
Paraparaumu 5032 New Zealand |
26 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carey, Brent Paul |
Wellington Central Wellington 6011 New Zealand |
29 Apr 2011 - 12 May 2022 |
Entity | South Taranaki Trustees Limited Shareholder NZBN: 9429039583550 Company Number: 352320 |
Hawera 4610 New Zealand |
30 Jun 2012 - 12 May 2022 |
Entity | South Taranaki Trustees Limited Shareholder NZBN: 9429039583550 Company Number: 352320 |
Hawera 4610 New Zealand |
30 Jun 2012 - 12 May 2022 |
Individual | Carey, Karl Michael |
Remuera Auckland 1050 New Zealand |
29 Apr 2011 - 12 May 2022 |
Entity | South Taranaki Trustees Limited Shareholder NZBN: 9429039583550 Company Number: 352320 |
Hawera 4610 New Zealand |
30 Jun 2012 - 12 May 2022 |
Entity | South Taranaki Trustees Limited Shareholder NZBN: 9429039583550 Company Number: 352320 |
Hawera 4610 New Zealand |
30 Jun 2012 - 12 May 2022 |
Director | Carey, Nicholas John |
Brooklands New Plymouth 4310 New Zealand |
29 Apr 2011 - 12 May 2022 |
Director | Carey, Nicholas John |
Brooklands New Plymouth 4310 New Zealand |
29 Apr 2011 - 12 May 2022 |
Director | Carey, Nicholas John |
Brooklands New Plymouth 4310 New Zealand |
29 Apr 2011 - 12 May 2022 |
Nicholas John Carey - Director
Appointment date: 29 Apr 2011
Address: Brooklands, New Plymouth, 4310 New Zealand
Clement Michael Carey - Director
Appointment date: 04 Jul 2012
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 04 Jul 2012
Hayden John Armstrong - Director
Appointment date: 30 Sep 2016
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 23 Apr 2018
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 30 Sep 2016
Karl Michael Carey - Director (Inactive)
Appointment date: 29 Apr 2011
Termination date: 08 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Apr 2011
Brent Paul Carey - Director (Inactive)
Appointment date: 29 Apr 2011
Termination date: 08 May 2022
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Apr 2019
Address: Brunswick East, Melbourne, Victoria, 3057 Australia
Address used since 29 Apr 2011
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 01 Jan 2018
La Nuova No 3 Limited
1 Parkvue Drive
Air Services (taranaki) Limited
43b Camellia Avenue
New Plymouth Bmx Club Incorporated
Hickford Park
Taranaki Bmx Trust
Hickford Park
New Plymouth Indian Community Incorporated
3 Corokia Street
Bbsa Limited
28 Lantana Avenue
Ample Group Limited
3396 Mountain Road
Coastal Meat Processors 2015 Limited
247a Weld Road
Compliance Management Company Limited
Flett Mckenzie Strawbridge
Ifab Limited
369 Devon Street
Meateater Homekills (2017) Limited
70 Albert Park Drive
The Wanganui Abattoir Company Limited
Bryce Street