Back Country Foods Limited was started on 09 Jul 1998 and issued a number of 9429000026789. This registered LTD company has been managed by 16 directors: Neil Anthony Mcara - an active director whose contract began on 09 May 2019,
Murray David Wilson - an active director whose contract began on 09 May 2019,
Christopher William Ward - an inactive director whose contract began on 09 May 2019 and was terminated on 12 Jun 2023,
Peter John Carnahan - an inactive director whose contract began on 01 Sep 2009 and was terminated on 13 May 2019,
Jason Charles Acton Smith - an inactive director whose contract began on 02 Aug 2017 and was terminated on 13 May 2019.
As stated in our database (updated on 16 May 2025), this company uses 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (category: physical, registered).
Up until 10 Jul 2019, Back Country Foods Limited had been using 150 Otepuni Avenue, Newfield, Invercargill as their physical address.
A total of 1686854 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1686854 shares are held by 1 entity, namely:
George Wilson Group Limited (an entity) located at Invercargill, Invercargill postcode 9810.
Previous addresses
Address: 150 Otepuni Avenue, Newfield, Invercargill, 9812 New Zealand
Physical address used from 01 Jul 2019 to 10 Jul 2019
Address: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 19 Jun 2015 to 01 Jul 2019
Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 26 Jun 2012 to 19 Jun 2015
Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 28 Jul 2011 to 26 Jun 2012
Address: 150 Otepuni Avenue, Newfield, Invercargill, 9812 New Zealand
Registered address used from 28 Jul 2011 to 10 Jul 2019
Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand
Physical address used from 10 Sep 2003 to 28 Jul 2011
Address: 150 Otepuni Avenue, Invercargill New Zealand
Registered address used from 10 Sep 2003 to 28 Jul 2011
Address: 10 Mahuri Road, Otatara, 9 R D, Invercargill
Registered address used from 12 Apr 2000 to 10 Sep 2003
Address: F M S Chartered Accountants, Otatara, 9 R D, Invercargill
Physical address used from 10 Jul 1998 to 10 Sep 2003
Address: 10 Mahuri Road, Otatara, 9 R D, Invercargill
Physical address used from 10 Jul 1998 to 10 Jul 1998
Basic Financial info
Total number of Shares: 1686854
Annual return filing month: June
Annual return last filed: 13 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1686854 | |||
| Entity (NZ Limited Company) | George Wilson Group Limited Shareholder NZBN: 9429031829397 |
Invercargill Invercargill 9810 New Zealand |
14 May 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Crossan, Kara Marie |
Seaward Bush Invercargill 9812 New Zealand |
23 Jun 2009 - 20 Feb 2017 |
| Individual | Crossan, Brent William |
Seaward Bush Invercargill 9812 New Zealand |
23 Jun 2009 - 20 Feb 2017 |
| Other | Invest South Limited Partnership Company Number: 2408150 |
160 Spey Street Invercargill 9810 New Zealand |
31 Mar 2011 - 14 May 2019 |
| Entity | Invest South Holdings Limited Shareholder NZBN: 9429037920999 Company Number: 893397 |
09 Jul 1998 - 31 Mar 2011 | |
| Individual | Ballantyne, Arthur Stewart |
Invercargill |
09 Jun 2004 - 23 Jun 2009 |
| Individual | Ballantyne, Shirley Anne |
Invercargill |
09 Jun 2004 - 23 Jun 2009 |
| Entity | Invest South Holdings Limited Shareholder NZBN: 9429037920999 Company Number: 893397 |
09 Jul 1998 - 31 Mar 2011 |
Neil Anthony Mcara - Director
Appointment date: 09 May 2019
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 09 May 2019
Murray David Wilson - Director
Appointment date: 09 May 2019
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 19 Jun 2023
Address: Invercargill, 9876 New Zealand
Address used since 09 May 2019
Christopher William Ward - Director (Inactive)
Appointment date: 09 May 2019
Termination date: 12 Jun 2023
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 09 May 2019
Peter John Carnahan - Director (Inactive)
Appointment date: 01 Sep 2009
Termination date: 13 May 2019
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 04 Apr 2013
Jason Charles Acton Smith - Director (Inactive)
Appointment date: 02 Aug 2017
Termination date: 13 May 2019
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 02 Aug 2017
Mark Patrick O'connor - Director (Inactive)
Appointment date: 06 Apr 2018
Termination date: 13 May 2019
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 06 Apr 2018
Ian Douglas Sutherland - Director (Inactive)
Appointment date: 14 Jul 2014
Termination date: 06 Apr 2018
Address: Bluff, Bluff, 9814 New Zealand
Address used since 14 Jul 2014
Kara Marie Crossan - Director (Inactive)
Appointment date: 01 Sep 2009
Termination date: 07 Feb 2017
Address: Seaward Bush, Invercargill, 9812 New Zealand
Address used since 28 May 2014
Brent William Crossan - Director (Inactive)
Appointment date: 01 Sep 2009
Termination date: 07 Feb 2017
Address: Seaward Bush, Invercargill, 9812 New Zealand
Address used since 28 May 2014
Brett Richard Highsted - Director (Inactive)
Appointment date: 10 Aug 2011
Termination date: 14 Jul 2014
Address: Gore, Gore, 9710 New Zealand
Address used since 10 Aug 2011
Stephen Leonard Gourlay - Director (Inactive)
Appointment date: 24 Sep 2007
Termination date: 23 Aug 2011
Address: Arrow Junction, Arrowtown, Queenstown, 9302 New Zealand
Address used since 20 Jul 2011
Shirley Anne Ballantyne - Director (Inactive)
Appointment date: 09 Jul 1998
Termination date: 01 Sep 2009
Address: Invercargill, 9812 New Zealand
Address used since 19 Jul 2007
Arthur Stewart Ballantyne - Director (Inactive)
Appointment date: 09 Jul 1998
Termination date: 01 Sep 2009
Address: Invercargill, 9812 New Zealand
Address used since 19 Jul 2007
Neil Wyeth - Director (Inactive)
Appointment date: 23 May 2001
Termination date: 01 Sep 2009
Address: Invercargill, 9810 New Zealand
Address used since 23 May 2001
John Herbert Mcdowall - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 24 Sep 2007
Address: Invercargill,
Address used since 01 Apr 2005
Michael David Mason - Director (Inactive)
Appointment date: 23 Apr 1999
Termination date: 23 May 2001
Address: Invercargill,
Address used since 23 Apr 1999
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street
Crooks Farming Limited
160 Spey Street