Shortcuts

Back Country Foods Limited

Type: NZ Limited Company (Ltd)
9429000026789
NZBN
912716
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Physical & registered & service address used since 10 Jul 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1686854
Entity (NZ Limited Company) George Wilson Group Limited
Shareholder NZBN: 9429031829397
Invercargill
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crossan, Kara Marie Seaward Bush
Invercargill
9812
New Zealand
Individual Crossan, Brent William Seaward Bush
Invercargill
9812
New Zealand
Other Invest South Limited Partnership
Company Number: 2408150
160 Spey Street
Invercargill
9810
New Zealand
Entity Invest South Holdings Limited
Shareholder NZBN: 9429037920999
Company Number: 893397
Individual Ballantyne, Arthur Stewart Invercargill
Individual Ballantyne, Shirley Anne Invercargill
Entity Invest South Holdings Limited
Shareholder NZBN: 9429037920999
Company Number: 893397
Directors

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

Nearby companies

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