Shortcuts

Blue Sky Meats (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039700278
NZBN
315886
Company Number
Registered
Company Status
C111170
Industry classification code
Meat Processing
Industry classification description
Current address
Level 1, 20 Don Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 03 Oct 2017

Blue Sky Meats (N.z.) Limited, a registered company, was incorporated on 10 Oct 1986. 9429039700278 is the NZ business identifier it was issued. "Meat processing" (ANZSIC C111170) is how the company was categorised. This company has been run by 17 directors: Scott O'donnell - an active director whose contract started on 29 Aug 2011,
Andrew Graeme Lowe - an active director whose contract started on 18 Nov 2019,
Sarah Jane Brown - an active director whose contract started on 28 Jul 2021,
Reece Edwin Oliver - an active director whose contract started on 11 May 2022,
Arron Hoyle - an inactive director whose contract started on 07 Nov 2017 and was terminated on 24 Oct 2023.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (category: registered, physical).
Blue Sky Meats (N.z.) Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their physical address up to 03 Oct 2017.
A total of 11526098 shares are allotted to 12 shareholders (10 groups). The first group includes 13500 shares (0.12%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 8630048 shares (74.87%). Finally the third share allocation (22500 shares 0.2%) made up of 1 entity.

Addresses

Previous addresses

Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 09 Sep 2009 to 03 Oct 2017

Address: Mcculloch & Partners, Chartered Accountants, Cnr Spey & Kelvin Streets, Invercargill

Registered address used from 02 Jul 1997 to 09 Sep 2009

Address: Mcculloch & Partners, Cnr Spey & Kelvin Streets, Invercargill

Physical address used from 19 Feb 1992 to 09 Sep 2009

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Contact info
64 231 3421
Phone
www.bluesky.co.nz
26 May 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 11526098

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 28 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13500
Entity (NZ Limited Company) Hamilton Farms 1909 Limited
Shareholder NZBN: 9429032771398
Invercargill
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 8630048
Entity (NZ Limited Company) Southern Lamb Investments Limited
Shareholder NZBN: 9429050150397
265 Princes Street
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 22500
Entity (NZ Limited Company) Morton Mains Farms Limited
Shareholder NZBN: 9429036340965
Balclutha
Balclutha
9230
New Zealand
Shares Allocation #4 Number of Shares: 16500
Individual Van Der Bast, Marius Paraparaumu
5036
New Zealand
Individual Corich, Katherin Paraparaumu
5036
New Zealand
Shares Allocation #5 Number of Shares: 22500
Individual White, Trudy Gore
Gore
9710
New Zealand
Individual White, Robert Gore
Gore
9710
New Zealand
Shares Allocation #6 Number of Shares: 13500
Individual Mckelvie, Matthew Rd2
Wyndham
9892
New Zealand
Shares Allocation #7 Number of Shares: 20000
Individual Wallace, Anthony Rd 1
Invercargill
9871
New Zealand
Shares Allocation #8 Number of Shares: 16258
Individual Falconer, Russell Rd 5
Gore
9775
New Zealand
Shares Allocation #9 Number of Shares: 2286250
Entity (NZ Limited Company) Nz Binxi (oamaru) Foods Limited
Shareholder NZBN: 9429041381748
Auckland
1010
New Zealand
Shares Allocation #10 Number of Shares: 113376
Other (Other) G C Ward & Co No. 1 R D
Invercargill 9871

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cotton, Stuart William 24 Water Street
Dunedin
9016
New Zealand
Entity Blue Star Corporation Limited
Shareholder NZBN: 9429041099377
Company Number: 4970961
19-21 Kawana Street
Northcote, Auckland
0627
New Zealand
Entity Andrew Lowe Trustee Company No. 2 Limited
Shareholder NZBN: 9429047620148
Company Number: 7657558
Individual Cotton, Stuart William 24 Water Street
Dunedin
9016
New Zealand
Individual Cotton, Roger James 24 Water Street
Dunedin
9016
New Zealand
Entity H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Company Number: 156054
Invercargill
Entity Lowe Corporation Limited
Shareholder NZBN: 9429039671325
Company Number: 324807
Hastings
4156
New Zealand
Individual Macpherson, G J No 4 R D
Invercargill
Entity Killin Limited
Shareholder NZBN: 9429039299741
Company Number: 441977
Entity Prime Range Livestock Limited
Shareholder NZBN: 9429040269177
Company Number: 154265
Individual Houlker, William David Newmarket
Auckland
1023
New Zealand
Individual Held Company, Other Shareholders Cargill Chambers
128 Spey Street, Invercargill 9810

New Zealand
Entity Killin Limited
Shareholder NZBN: 9429039299741
Company Number: 441977
Individual Cotton, Roger James 24 Water Street
Dunedin
9016
New Zealand
Other Thomas Lindsay Rule Rd 1
Waikaia
9778
New Zealand
Other T L Rule Rd 1
Waikaia
9778
New Zealand
Individual Anderson, Robert Maxwell Rd 4
Cave
7974
New Zealand
Other Peter Edwin Rule Rd 1
Waikaia
9778
New Zealand
Individual Thwaites, Neil No 2 R D
Invercargill 9872

New Zealand
Individual Anderson, Michelle Rd2
9782
New Zealand
Individual Anderson, Michael Rd2
9782
New Zealand
Other J G Newson Rd 1
Waikaia
9778
New Zealand
Entity H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Company Number: 156054
Invercargill
Entity H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Company Number: 156054
Invercargill
Individual Thwaites, Eualie Glennis No 2 R D
Invercargill
9872
New Zealand
Entity Blue Star Corporation Limited
Shareholder NZBN: 9429041099377
Company Number: 4970961
19-21 Kawana Street
Northcote, Auckland
0627
New Zealand
Entity Andrew Lowe Trustee Company No. 2 Limited
Shareholder NZBN: 9429047620148
Company Number: 7657558
Tomoana
Hastings
4120
New Zealand
Individual Cooney, Graham John Tauranga
Tauranga
3110
New Zealand
Individual Mccallum, Wayne Allan Rd 1
Winton
9781
New Zealand
Individual Mccallum, Joanne Lesley Rd 1
Winton
9781
New Zealand
Individual Thomas, Sharon Barbara Kelvin Heights
Queenstown
9300
New Zealand
Individual Gray, David Mission Bay
Auckland
1071
New Zealand
Entity Waikiwi Casings Limited
Shareholder NZBN: 9429031695855
Company Number: 2390168
Individual Monk, Gary Bevan Newmarket
Auckland
1023
New Zealand
Individual Rankin, M I 128 Spey Street
Invercargill
Individual Piper, M H 128 Spey Street
Invercargill
Entity Drivers Road Trust Company Limited
Shareholder NZBN: 9429036037490
Company Number: 1291324
Entity A.m. Greiving Limited
Shareholder NZBN: 9429039775474
Company Number: 292650
Individual Gow, Peter Charles No 2 R D
Otautau 9682

New Zealand
Entity Grice Property Limited
Shareholder NZBN: 9429039785503
Company Number: 290013
Individual Gow, Kerrie Elizabeth No 2 R D
Otautau 9682

New Zealand
Individual Macpherson, T J No 4 R D
Invercargill
Entity Prime Range Livestock Limited
Shareholder NZBN: 9429040269177
Company Number: 154265
Entity Drivers Road Trust Company Limited
Shareholder NZBN: 9429036037490
Company Number: 1291324
Entity A.m. Greiving Limited
Shareholder NZBN: 9429039775474
Company Number: 292650
Entity Grice Property Limited
Shareholder NZBN: 9429039785503
Company Number: 290013
Entity Mount Crystal Limited
Shareholder NZBN: 9429040298436
Company Number: 148613
Entity Waikiwi Casings Limited
Shareholder NZBN: 9429031695855
Company Number: 2390168
Individual Thomas, Barry Charles Kelvin Heights
Queenstown
9300
New Zealand
Individual Cooney, Jill Tauranga
Tauranga
3110
New Zealand
Entity Mount Crystal Limited
Shareholder NZBN: 9429040298436
Company Number: 148613
Entity Lowe Corporation Limited
Shareholder NZBN: 9429039671325
Company Number: 324807
Hastings
4156
New Zealand
Directors

Scott O'donnell - Director

Appointment date: 29 Aug 2011

Address: Invercargill, 9810 New Zealand

Address used since 12 Jun 2023

Address: Invercargill, 9810 New Zealand

Address used since 29 Aug 2011


Andrew Graeme Lowe - Director

Appointment date: 18 Nov 2019

Address: Waimarama, 4294 New Zealand

Address used since 18 Nov 2019


Sarah Jane Brown - Director

Appointment date: 28 Jul 2021

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 28 Jul 2021


Reece Edwin Oliver - Director

Appointment date: 11 May 2022

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 22 Dec 2022

Address: Invercargill, 9810 New Zealand

Address used since 11 May 2022


Arron Hoyle - Director (Inactive)

Appointment date: 07 Nov 2017

Termination date: 24 Oct 2023

Address: Rd 1, Taupo, 3377 New Zealand

Address used since 07 Nov 2017

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 07 Apr 2020


Mai Chen - Director (Inactive)

Appointment date: 11 May 2022

Termination date: 02 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 May 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 May 2022


Melvin Gordon Sutton - Director (Inactive)

Appointment date: 18 Nov 2019

Termination date: 11 May 2022

Address: Blairgowrie, Victoria, 3942 Australia

Address used since 18 Nov 2019


Peter John Carnahan - Director (Inactive)

Appointment date: 07 Mar 1996

Termination date: 08 Aug 2019

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 08 Apr 2013


Andrew Graeme Lowe - Director (Inactive)

Appointment date: 28 Aug 2014

Termination date: 21 Aug 2017

Address: Waimarama, 4294 New Zealand

Address used since 30 Jun 2017


James Peter Houlker - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 13 Oct 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 04 Feb 2013


Graham John Cooney - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 13 Oct 2016

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 04 Mar 2016


Malcolm John McMillan - Director (Inactive)

Appointment date: 02 Feb 1996

Termination date: 13 Oct 2016

Address: Rd 2, Picton, 7282 New Zealand

Address used since 16 Feb 2012


Sarah Christine Ottrey - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 16 Jul 2014

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Oct 2010


Barry Charles Thomas - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 31 Mar 2010

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 23 Sep 2004


Karel Van Dieren - Director (Inactive)

Appointment date: 01 Apr 1993

Termination date: 08 Jan 1996

Address: Birkenhead, Auckland,

Address used since 01 Apr 1993


Ernest Heunis - Director (Inactive)

Appointment date: 26 May 1994

Termination date: 27 Oct 1995

Address: Torbay, Auckland,

Address used since 26 May 1994


Ross Mcgregor Wensley - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 17 Jun 1994

Address: Invercargill,

Address used since 20 Dec 1991

Nearby companies

Ds Realty Limited
Level 1, 20 Don Street

Ferris Logging Limited
Level 1, 20 Don Street

Milk Tech South Limited
Level 1, 20 Don Street

Hamkee Dairies Limited
Level 1, 20 Don Street

Expatriate Sea Venture Limited
Level 1, 20 Don Street

Garthwaite Medical Services Limited
Level 1, 20 Don Street

Similar companies

Riverton Butchery Limited
101 Don Street

Silver Fern Farms Co-operative Limited
283 Princes Street

Silver Fern Farms Limited
283 Princes Street

Snowden Limited
122 Otepuni Avenue

Southern Bungs Limited
102 Spey Street

Tim Ellison Homekill Limited
239 Pomona Street