Meatworks Property Limited was started on 24 Jun 2015 and issued an NZ business number of 9429041815861. This registered LTD company has been managed by 4 directors: Geoffrey Niall Cotton - an active director whose contract started on 24 Jun 2015,
David Ross Fraser - an active director whose contract started on 24 Jun 2015,
Cornelis Jacobus Henrikis Witteman - an active director whose contract started on 24 Jun 2015,
Steven Peter Bloomfield - an active director whose contract started on 24 Jun 2015.
As stated in our database (updated on 29 Apr 2024), this company registered 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: physical, service).
BizDb identified more names used by this company: from 22 Jun 2015 to 24 Jun 2015 they were called Meatwork Properties Limited.
A total of 400 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Fraser, David Ross (a director) located at Harewood, Christchurch postcode 8051.
The second group consists of 1 shareholder, holds 25% shares (exactly 100 shares) and includes
Cotton, Geoffrey Niall - located at St Albans, Christchurch.
The third share allotment (100 shares, 25%) belongs to 1 entity, namely:
Bloomfield, Steven Peter, located at Templeton, Christchurch (a director). Meatworks Property Limited is categorised as "Investment - commercial property" (ANZSIC L671230).
Basic Financial info
Total number of Shares: 400
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Fraser, David Ross |
Harewood Christchurch 8051 New Zealand |
24 Jun 2015 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Cotton, Geoffrey Niall |
St Albans Christchurch 8014 New Zealand |
24 Jun 2015 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Bloomfield, Steven Peter |
Templeton Christchurch 8042 New Zealand |
24 Jun 2015 - |
Shares Allocation #4 Number of Shares: 100 | |||
Director | Witteman, Cornelis Jacobus Henrikis |
Strowan Christchurch 8052 New Zealand |
24 Jun 2015 - |
Geoffrey Niall Cotton - Director
Appointment date: 24 Jun 2015
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 11 Oct 2023
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 24 Jun 2015
David Ross Fraser - Director
Appointment date: 24 Jun 2015
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 24 Jun 2015
Cornelis Jacobus Henrikis Witteman - Director
Appointment date: 24 Jun 2015
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 09 Nov 2020
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 24 Jun 2015
Steven Peter Bloomfield - Director
Appointment date: 24 Jun 2015
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 24 Jun 2015
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
Addington Investments Limited
Level 1, Ainger Tomlin House
Amberley Business Park Limited
Level 1, Ainger Tomlin House
Anstar Limited
Level 1, Ainger Tomlin House
Cpp Estates Limited
Level 1, Ainger Tomlin House
Storcon Properties Limited
Level 1, Ainger Tomlin House
Zozzy Limited
Level 1, Ainger Tomlin House