Shortcuts

Prolife Foods Limited

Type: NZ Limited Company (Ltd)
9429000010610
NZBN
334376
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F360110
Industry classification code
Grocery Wholesaling - Multiple Product Ranges
Industry classification description
Current address
100 Maui Street
Pukete
Hamilton 3200
New Zealand
Physical & service & registered address used since 29 May 2014
100 Maui Street
Pukete
Hamilton 3200
New Zealand
Postal & office & delivery address used since 09 Mar 2020

Prolife Foods Limited was registered on 04 Mar 1987 and issued an NZ business number of 9429000010610. The registered LTD company has been managed by 15 directors: Andrew Michael Smith - an active director whose contract began on 13 Sep 2022,
Howard King - an active director whose contract began on 13 Sep 2022,
Matthew Bernard Crosby - an inactive director whose contract began on 02 Feb 2012 and was terminated on 15 Mar 2023,
Ann Kaye Crosby - an inactive director whose contract began on 04 Mar 1987 and was terminated on 13 Sep 2022,
Bruce Hassall - an inactive director whose contract began on 01 Nov 2016 and was terminated on 13 Sep 2022.
According to BizDb's database (last updated on 14 Mar 2024), this company uses 1 address: 100 Maui Street, Pukete, Hamilton, 3200 (types include: postal, office).
Up until 29 May 2014, Prolife Foods Limited had been using 92 Maui Street, Hamilton as their physical address.
BizDb identified former names for this company: from 04 Mar 1987 to 14 Oct 2008 they were called Pro-Life Foods Limited.
A total of 8538 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 8538 shares are held by 1 entity, namely:
Prolife Group Holdings Limited (an entity) located at Pukete, Hamilton postcode 3200. Prolife Foods Limited was categorised as "Grocery wholesaling - multiple product ranges" (business classification F360110).

Addresses

Principal place of activity

100 Maui Street, Pukete, Hamilton, 3200 New Zealand


Previous addresses

Address #1: 92 Maui Street, Hamilton New Zealand

Physical & registered address used from 22 Jun 2002 to 29 May 2014

Address #2: 87 Kahikatea Drive, Hamilton

Physical address used from 20 Jun 2001 to 20 Jun 2001

Address #3: 5 Main Street, Hamilton

Physical address used from 20 Jun 2001 to 22 Jun 2002

Address #4: 87 Kahikatea Drive, Hamilton

Registered address used from 20 Jun 2001 to 22 Jun 2002

Address #5: 91 Greenwood Street, Frankton, Hamilton

Registered address used from 01 Jun 1993 to 20 Jun 2001

Contact info
64 274 223170
09 Mar 2020 Phone
hking@prolife.co.nz
09 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.prolifefoods.co.nz
09 Mar 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 8538

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8538
Entity (NZ Limited Company) Prolife Group Holdings Limited
Shareholder NZBN: 9429050342259
Pukete
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tompkins Wake Custodians (plfnz) Limited
Shareholder NZBN: 9429031566384
Company Number: 2463668
Level 8, 430 Victoria St
Hamilton
Individual Crosby, Bernard Thomas S H 26
R D 4, Hamilton

New Zealand
Entity B & K Limited
Shareholder NZBN: 9429031280891
Company Number: 3218186
430 Victoria Street
Hamilton
3204
New Zealand
Entity Tompkins Wake Custodians (plfnz) Limited
Shareholder NZBN: 9429031566384
Company Number: 2463668
Level 8, 430 Victoria St
Hamilton
Entity B & K Limited
Shareholder NZBN: 9429031280891
Company Number: 3218186
430 Victoria Street
Hamilton
3204
New Zealand
Individual Crosby, Ann Kaye S H 26
R D 4, Hamilton

New Zealand
Directors

Andrew Michael Smith - Director

Appointment date: 13 Sep 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Sep 2022


Howard King - Director

Appointment date: 13 Sep 2022

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 13 Sep 2022


Matthew Bernard Crosby - Director (Inactive)

Appointment date: 02 Feb 2012

Termination date: 15 Mar 2023

Address: Hamilton, 3216 New Zealand

Address used since 02 Feb 2012


Ann Kaye Crosby - Director (Inactive)

Appointment date: 04 Mar 1987

Termination date: 13 Sep 2022

Address: S H 26, R D 4, Hamilton, 3240 New Zealand

Address used since 29 Feb 2016


Bruce Hassall - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 13 Sep 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2016


Bernard Thomas Crosby - Director (Inactive)

Appointment date: 04 Mar 1987

Termination date: 15 Jul 2022

Address: S H 26, R D 4, Hamilton, 3240 New Zealand

Address used since 29 Feb 2016


Teresa Ciprian - Director (Inactive)

Appointment date: 01 Feb 2018

Termination date: 14 Jul 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2018


Robert Maxwell Johnston - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 31 Jul 2020

ASIC Name: Prolife Foods Pty Ltd

Address: Sandy Flat, New South Wales, 2372 Australia

Address used since 01 Nov 2016

Address: Bundall, Queensland, 4217 Australia

Address: Bundall, Queensland, 4217 Australia


David Andrew Irving - Director (Inactive)

Appointment date: 01 Oct 2006

Termination date: 01 Jul 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2006


Geoffrey David Starr - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 30 May 2016

ASIC Name: Prolife Foods Pty Ltd

Address: 2 Corporate Court, Bundall, Queensland, 4217 Australia

Address: Rose Bay, Sydney, 2029 Australia

Address used since 01 Dec 2015

Address: 2 Corporate Court, Bundall, Queensland, 4217 Australia


Donald Claude Fraser - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 31 Dec 2015

Address: Donvale, Victoria, 3111 Australia

Address used since 01 Dec 2010


Lucas Nicholas Elyas Bunt - Director (Inactive)

Appointment date: 01 Jun 2013

Termination date: 28 Sep 2015

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 01 Jun 2013


Anthony Victor Steele - Director (Inactive)

Appointment date: 13 Apr 2010

Termination date: 31 May 2013

Address: Hamilton 3204,

Address used since 13 Apr 2010


Hilary Patricia Poole - Director (Inactive)

Appointment date: 08 May 2006

Termination date: 04 Feb 2011

Address: Remuera, Auckland 1050,

Address used since 13 Jul 2007


Ralph Ian Blackburn - Director (Inactive)

Appointment date: 20 Jun 2006

Termination date: 21 Feb 2007

Address: Riverdale, Hamilton,

Address used since 20 Jun 2006

Similar companies

Biran Village Limited
60 Comries Road

Centurion Sales And Marketing Limited
62 Delamare Road

Eamonn Limited
283 Te Rapa Road

Slavic Treasures Limited
Unit 7, 170 Maui Street

Titex Limited
283 Te Rapa Road

Yes!export Limited
Unit 10, 49 Tawn Place