Shortcuts

New Zealand Health Food Company Limited

Type: NZ Limited Company (Ltd)
9429000066280
NZBN
385442
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 14 Jan 2015

New Zealand Health Food Company Limited was incorporated on 16 Mar 1988 and issued an NZ business identifier of 9429000066280. The registered LTD company has been supervised by 3 directors: Robert Malcolm Haines - an active director whose contract began on 23 Aug 1989,
Linda Monica Haines - an inactive director whose contract began on 18 Mar 1991 and was terminated on 28 Jan 1998,
Christopher James Cook - an inactive director whose contract began on 11 Aug 1989 and was terminated on 18 Mar 1991.
According to our data (last updated on 18 Mar 2024), this company uses 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Up to 14 Jan 2015, New Zealand Health Food Company Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address.
BizDb found previous aliases for this company: from 16 Mar 1988 to 30 Sep 2008 they were named Waitakere Holdings Limited.
A total of 50000 shares are allotted to 4 groups (6 shareholders in total). In the first group, 12500 shares are held by 1 entity, namely:
Haines, Samuel Malcolm James (an individual) located at Shirley, Christchurch postcode 8061.
The second group consists of 3 shareholders, holds 75 per cent shares (exactly 37498 shares) and includes
Haines, Robert Malcolm - located at R D 1, Ohoka, Christchurch,
Smith, Jonathan Robert - located at Rd 2, Ohoka,
Haines, Lynda Monica - located at Rd 2, Ohoka.
The 3rd share allocation (1 share, 0%) belongs to 1 entity, namely:
Haines, Lynda Monica, located at Rd 2, Ohoka (an individual).

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 02 Mar 2012 to 14 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 14 Feb 2007 to 02 Mar 2012

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 12 Feb 2003 to 14 Feb 2007

Address: C/o Ainger Tomlin, 116 Riccarton Road, Christchurch

Registered address used from 19 May 1997 to 12 Feb 2003

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: C/- Ainger Tomlin, 116 Riccarton Road, Christchurch

Physical address used from 20 Feb 1992 to 12 Feb 2003

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12500
Individual Haines, Samuel Malcolm James Shirley
Christchurch
8061
New Zealand
Shares Allocation #2 Number of Shares: 37498
Individual Haines, Robert Malcolm R D 1, Ohoka
Christchurch
7692
New Zealand
Individual Smith, Jonathan Robert Rd 2
Ohoka
7692
New Zealand
Individual Haines, Lynda Monica Rd 2
Ohoka
7692
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Haines, Lynda Monica Rd 2
Ohoka
7692
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Haines, Robert Malcolm R D 1, Ohoka
Christchurch
7692
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Haines, Linda Monica R D 1, Ohoka
Christchurch
7692
New Zealand
Individual Haines, Linda Monica R D 1, Ohoka
Christchurch
7692
New Zealand
Individual North, Lindsay Brooklands
Christchurch

New Zealand
Directors

Robert Malcolm Haines - Director

Appointment date: 23 Aug 1989

Address: R D 1, Ohoka, Christchurch, 7692 New Zealand

Address used since 04 Mar 2013


Linda Monica Haines - Director (Inactive)

Appointment date: 18 Mar 1991

Termination date: 28 Jan 1998

Address: Brooklands, Christchurch,

Address used since 18 Mar 1991


Christopher James Cook - Director (Inactive)

Appointment date: 11 Aug 1989

Termination date: 18 Mar 1991

Address: R.d.5, Christchurch,

Address used since 11 Aug 1989

Nearby companies

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

Independent Test Laboratories Limited
Level 1, Ainger Tomlin House