Foodflo International Limited, a registered company, was registered on 15 Mar 2007. 9429000060127 is the NZ business identifier it was issued. "Confectionery mfg" (ANZSIC C118220) is how the company is classified. The company has been run by 6 directors: John George Masters Cox - an active director whose contract started on 15 Mar 2007,
Lionel George Cox - an active director whose contract started on 22 Mar 2018,
Vernon John Cox - an active director whose contract started on 06 May 2022,
Terence Joseph Cox - an active director whose contract started on 06 May 2022,
Matthew Evan Cox - an inactive director whose contract started on 22 Mar 2018 and was terminated on 07 May 2022.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: 142 Main Street, Pahiatua, Pahiatua, 4910 (category: office, postal).
A total of 600000 shares are allotted to 17 shareholders (12 groups). The first group includes 113236 shares (18.87 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 113235 shares (18.87 per cent). Lastly the third share allotment (59902 shares 9.98 per cent) made up of 2 entities.
Other active addresses
Address #4: 142 Main Street, Pahiatua, Pahiatua, 4910 New Zealand
Office address used from 16 May 2022
Principal place of activity
142 Main Street, Pahiatua, Pahiatua, 4910 New Zealand
Basic Financial info
Total number of Shares: 600000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 113236 | |||
Individual | Cox, Bonnie Eloise |
Pahiatua 4981 New Zealand |
09 Apr 2021 - |
Director | Cox, Lionel George |
Pahiatua 4910 New Zealand |
09 Apr 2021 - |
Shares Allocation #2 Number of Shares: 113235 | |||
Individual | Cox, Lauren May |
Pahiatua Pahiatua 4910 New Zealand |
09 Apr 2021 - |
Individual | Cox, Vernon John |
Pahiatua Pahiatua 4910 New Zealand |
09 Apr 2021 - |
Shares Allocation #3 Number of Shares: 59902 | |||
Individual | Cox, Rosanna Jayne |
Pahiatua Pahiatua 4910 New Zealand |
09 Apr 2021 - |
Individual | Cox, Matthew Evan |
Pahiatua Pahiatua 4910 New Zealand |
09 Apr 2021 - |
Shares Allocation #4 Number of Shares: 113235 | |||
Individual | Cox, Vanessa Jane |
Rd 3 Pahiatua 4983 New Zealand |
09 Apr 2021 - |
Individual | Cox, Terence Joseph |
Rd 3 Pahiatua 4983 New Zealand |
09 Apr 2021 - |
Shares Allocation #5 Number of Shares: 99 | |||
Individual | Cox, Matthew Evan And Rosanna Jayne |
Pahiatua Pahiatua 4910 New Zealand |
02 May 2018 - |
Shares Allocation #6 Number of Shares: 99491 | |||
Individual | Cox, John George Masters |
Pahiatua |
15 Mar 2007 - |
Individual | Cox, Cynthia Ruth |
Pahiatua 4910 New Zealand |
15 Mar 2007 - |
Shares Allocation #7 Number of Shares: 100000 | |||
Individual | Cox, Lydia Joan |
Pahiatua Pahiatua 4910 New Zealand |
02 May 2018 - |
Shares Allocation #8 Number of Shares: 302 | |||
Individual | Cox, John George Masters |
Pahiatua |
15 Mar 2007 - |
Shares Allocation #9 Number of Shares: 203 | |||
Individual | Cox, Cynthia Ruth |
Pahiatua 4910 New Zealand |
15 Mar 2007 - |
Shares Allocation #10 Number of Shares: 99 | |||
Individual | Cox, Lionel George And Bonnie Eloise |
Pahiatua Pahiatua 4910 New Zealand |
02 May 2018 - |
Shares Allocation #11 Number of Shares: 99 | |||
Individual | Cox, Vernon John And Lauren May |
Pahiatua Pahiatua 4910 New Zealand |
02 May 2018 - |
Shares Allocation #12 Number of Shares: 99 | |||
Individual | Cox, Terence Joseph And Vanessa Jane |
Rd 3 Pahiatua 4983 New Zealand |
02 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newman, Alan Harry |
Epsom Auckland New Zealand |
15 Apr 2008 - 04 Jan 2014 |
Individual | Newman, Ruth Clara |
Papatoetoe Auckland |
15 Mar 2007 - 27 Jun 2010 |
Individual | Newman, Ruth Clara |
Epsom Auckland New Zealand |
15 Apr 2008 - 04 Jan 2014 |
Individual | Newman, Alan Harry |
Papatoetoe Auckland |
15 Mar 2007 - 27 Jun 2010 |
John George Masters Cox - Director
Appointment date: 15 Mar 2007
Address: Pahiatua 4910, Pahiatua, 4910 New Zealand
Address used since 15 Mar 2007
Lionel George Cox - Director
Appointment date: 22 Mar 2018
Address: Pahiatua, 4910 New Zealand
Address used since 01 Oct 2020
Address: Pahiatua, Pahiatua, 4910 New Zealand
Address used since 22 Mar 2018
Address: Pahiatua, 4984 New Zealand
Address used since 01 Sep 2018
Vernon John Cox - Director
Appointment date: 06 May 2022
Address: Pahiatua, Pahiatua, 4910 New Zealand
Address used since 06 May 2022
Terence Joseph Cox - Director
Appointment date: 06 May 2022
Address: Rd 3, Pahiatua, 4983 New Zealand
Address used since 06 May 2022
Matthew Evan Cox - Director (Inactive)
Appointment date: 22 Mar 2018
Termination date: 07 May 2022
Address: Pahiatua, Pahiatua, 4910 New Zealand
Address used since 20 Jan 2022
Address: Pahiatua, Pahiatua, 4910 New Zealand
Address used since 22 Mar 2018
Alan Harry Newman - Director (Inactive)
Appointment date: 15 Mar 2007
Termination date: 17 Dec 2013
Address: Epsom, Auckland, 1051 New Zealand
Address used since 25 May 2007
Southern Pahiatua Gospel Halls Trust
150 Main Street
Pahiatua Bowling Club Incorporated
C/o B Archibald
Laskey's Auto Services Limited
191 Main Street
Pahiatua Christian Church Trust
187 Main Street
Millennium Ministries Trust
187 Main Street
R & F (nz) Trading Co Limited
177 Main Street
Aunty Pats Coco Candy Limited
27 Frederick Street
Cacao For Me Chocolate Limited
17 Christchurch Crescent
Confectionery Brands Limited
11 Mahinui Street
Mahinui Holdings Limited
11 Mahinui Street
Wellington Archery Combat Limited
Flat 16 Endeavour Apartments, 125 Thorndon Quay