Shortcuts

Snap Freezing Limited

Type: NZ Limited Company (Ltd)
9429033917788
NZBN
1856456
Company Number
Registered
Company Status
094730341
GST Number
No Abn Number
Australian Business Number
C114025
Industry classification code
Frozen Fruit Or Vegetable Mfg
Industry classification description
Current address
Po Box 69266
Lincoln
Lincoln 7640
New Zealand
Postal address used since 21 Jul 2021
74 Gerald Street
Lincoln
Lincoln 7608
New Zealand
Office & delivery address used since 21 Jul 2021
74 Gerald Street
Lincoln
Lincoln 7608
New Zealand
Registered & physical & service address used since 29 Jul 2021

Snap Freezing Limited, a registered company, was launched on 18 Aug 2006. 9429033917788 is the number it was issued. "Frozen fruit or vegetable mfg" (ANZSIC C114025) is how the company was categorised. This company has been managed by 7 directors: John Tavendale - an active director whose contract started on 09 Jun 2016,
Robert John Williams - an inactive director whose contract started on 01 Feb 2012 and was terminated on 20 May 2020,
Ian Kearney - an inactive director whose contract started on 11 Sep 2008 and was terminated on 25 Apr 2020,
Philip Leith - an inactive director whose contract started on 01 Feb 2007 and was terminated on 09 Jun 2016,
Stephen John Olds - an inactive director whose contract started on 01 Jul 2007 and was terminated on 01 Feb 2012.
Updated on 13 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 74 Gerald Street, Lincoln, Lincoln, 7608 (registered address),
74 Gerald Street, Lincoln, Lincoln, 7608 (physical address),
74 Gerald Street, Lincoln, Lincoln, 7608 (service address),
Po Box 69266, Lincoln, Lincoln, 7640 (postal address) among others.
Snap Freezing Limited had been using 12A Brougham St, Nelson South, Nelson as their registered address up to 29 Jul 2021.
One entity controls all company shares (exactly 100 shares) - The New Zealand Blackcurrant Co-Operative Limited - located at 7608, Lincoln, Lincoln.

Addresses

Principal place of activity

17 Bullen Street, Tahunanui, Nelson, 7011 New Zealand


Previous addresses

Address #1: 12a Brougham St, Nelson South, Nelson, 7010 New Zealand

Registered & physical address used from 01 Jul 2020 to 29 Jul 2021

Address #2: 17 Bullen Street, Tahunanui, Nelson, 7011 New Zealand

Registered & physical address used from 15 Feb 2007 to 01 Jul 2020

Address #3: C/-the Nz Blackcurrant Co-operative Ltd, 12a Brougham Street, Nelson

Physical & registered address used from 18 Aug 2006 to 15 Feb 2007

Contact info
64 274 372353
Phone
64 22 3274867
21 Jul 2021 Phone
Admin@nzblackcurrants.com
Email
Finance@nzblackcurrants.com
21 Jul 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Co-operative Company) The New Zealand Blackcurrant Co-operative Limited
Shareholder NZBN: 9429000066709
Lincoln
Lincoln
7608
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gibb Holdings (nelson) Limited
Shareholder NZBN: 9429000007863
Company Number: 245085
Rd 1
Nelson
Entity Gibb Holdings (nelson) Limited
Shareholder NZBN: 9429000007863
Company Number: 245085
Tahunanui
Nelson
7011
New Zealand

Ultimate Holding Company

20 Jul 2021
Effective Date
The New Zealand Blackcurrant Co-operative Limited
Name
Coop
Type
826945
Ultimate Holding Company Number
NZ
Country of origin
74 Gerald Street
Lincoln
Lincoln 7608
New Zealand
Address
Directors

John Tavendale - Director

Appointment date: 09 Jun 2016

Address: Rd 6, Ashburton, 7776 New Zealand

Address used since 09 Jun 2016


Robert John Williams - Director (Inactive)

Appointment date: 01 Feb 2012

Termination date: 20 May 2020

Address: Moana, Nelson, 7011 New Zealand

Address used since 01 Feb 2012


Ian Kearney - Director (Inactive)

Appointment date: 11 Sep 2008

Termination date: 25 Apr 2020

Address: Richmond, Nelson, 7020 New Zealand

Address used since 27 Aug 2015


Philip Leith - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 09 Jun 2016

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 03 Aug 2011


Stephen John Olds - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 01 Feb 2012

Address: Ruby Bay, Rd 1 Upper Moutere, Nelson 7005,

Address used since 06 Nov 2008


John Duncan Gibb - Director (Inactive)

Appointment date: 18 Aug 2006

Termination date: 01 Jul 2007

Address: Rd1, Richmond, Nelson,

Address used since 18 Aug 2006


Michael Patrick Kearney - Director (Inactive)

Appointment date: 18 Aug 2006

Termination date: 01 Feb 2007

Address: Nelson,

Address used since 18 Aug 2006

Nearby companies

Anything Electronic (nz) Limited
7 Bullen Street

Nelmac Limited
2 Bullen Street

Rehu Ma Tangi
1/214 Annesbrook Drive

Vergo Investments Limited
15 Orion Street

Biomex Trustees Limited
11 Merton Place

100 Percent Electrical Limited
72a Chamberlain Street

Similar companies

Berry Limited
Suite 4, 154 Cuba Street

Boysenberries New Zealand Limited
491 Nayland Road

Cedenco Foods New Zealand Limited
Suite 2, 12 Heather Street

Horowhenua Freeze Dry Limited
214 Kawiu Road

Seriously Healthy Limited
Level 2, 3 Vernon Street

X-pert New Zealand Limited
46 Station Road