Shortcuts

The Pure Food Co Limited

Type: NZ Limited Company (Ltd)
9429030005020
NZBN
4741460
Company Number
Registered
Company Status
112666773
GST Number
No Abn Number
Australian Business Number
C119925
Industry classification code
Food Mfg Nec
Industry classification description
Current address
180b Savill Drive
Otahuhu
Auckland 2024
New Zealand
Registered & physical & service address used since 15 Jun 2020

The Pure Food Co Limited, a registered company, was started on 29 Oct 2013. 9429030005020 is the NZBN it was issued. "Food mfg nec" (ANZSIC C119925) is how the company has been categorised. This company has been supervised by 10 directors: Samuel John Bridgewater - an active director whose contract started on 29 Oct 2013,
Maia R. - an active director whose contract started on 29 Oct 2013,
Andrew Michael Netterville Barron - an active director whose contract started on 15 Dec 2014,
Aaron Stanley Victor Tregaskis - an active director whose contract started on 31 Jul 2023,
John Kippenberger - an active director whose contract started on 22 Jan 2024.
Updated on 07 Jun 2025, the BizDb database contains detailed information about 1 address: 180B Savill Drive, Otahuhu, Auckland, 2024 (type: registered, physical).
The Pure Food Co Limited had been using 5 Homestead Drive, Stonefields, Auckland as their registered address until 15 Jun 2020.
A total of 254038 shares are allotted to 11 shareholders (8 groups). The first group consists of 1876 shares (0.74 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1018 shares (0.4 per cent). Finally there is the next share allotment (56998 shares 22.44 per cent) made up of 1 entity.

Addresses

Principal place of activity

180b Savill Drive, Otahuhu, Auckland, 1024 New Zealand


Previous addresses

Address: 5 Homestead Drive, Stonefields, Auckland, 1072 New Zealand

Registered & physical address used from 09 Jun 2017 to 15 Jun 2020

Address: 152e Lansford Crescent, Avondale, Auckland, 0600 New Zealand

Registered & physical address used from 01 Sep 2016 to 09 Jun 2017

Address: 44k Portage Road, New Lynn, Auckland, 0600 New Zealand

Registered & physical address used from 21 Apr 2015 to 01 Sep 2016

Address: 1 Francis Street, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 29 Oct 2013 to 21 Apr 2015

Contact info
64 800 178733
17 Dec 2018 Phone
info@thepurefoodco.com
03 Oct 2019 Email
www.thepurefoodco.com
03 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 254038

Annual return filing month: November

Annual return last filed: 03 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1876
Individual Roberts, Sarah Mary Parnell
Auckland
1052
New Zealand
Individual Kippenberger, Julie Margaret Epsom
Auckland
1023
New Zealand
Individual Kippenberger, John Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 1018
Other (Other) The Pure Food Co Nominee Māngere East
Auckland
2022
New Zealand
Shares Allocation #3 Number of Shares: 56998
Other (Other) Accident Compensation Corporation Thorndon
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 56998
Entity (NZ Limited Company) Simplicity Investment Nominees Limited
Shareholder NZBN: 9429050007448
Takapuna
Auckland
0622
New Zealand
Shares Allocation #5 Number of Shares: 32045
Entity (NZ Limited Company) Warmerdam Limited
Shareholder NZBN: 9429032281507
Favona
Auckland
2022
New Zealand
Shares Allocation #6 Number of Shares: 31254
Entity (NZ Limited Company) Beauchamp Unit Holdings Limited
Shareholder NZBN: 9429030175662
Mount Albert
Auckland
1025
New Zealand
Shares Allocation #7 Number of Shares: 28713
Entity (NZ Limited Company) Peconic Bay Holdings Limited
Shareholder NZBN: 9429041529188
Remuera
Auckland
1050
New Zealand
Shares Allocation #8 Number of Shares: 45136
Individual Masfen, Peter Parnell
Auckland
1052
New Zealand
Individual Masfen, Anatole Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roberts, Sarah Mary Parnell
Auckland
1052
New Zealand
Individual Kippenberger, John Epsom
Auckland
1023
New Zealand
Entity Bosporos Holdings Limited
Shareholder NZBN: 9429041685051
Company Number: 5660587
Individual Kippenberger, Julie Margaret Epsom
Auckland
1023
New Zealand
Individual Masfen, Anatole Parnell
Auckland
1052
New Zealand
Other Accident Compensation Corporation
Company Number: 9429041900253
Individual Bridgewater, George Spencer Cambridge
3432
New Zealand
Individual Masfen, Peter Parnell
Auckland
1052
New Zealand
Individual Masfen, Peter Parnell
Auckland
1052
New Zealand
Individual Masfen, Peter Parnell
Auckland
1052
New Zealand
Individual Masfen, Anatole Parnell
Auckland
1052
New Zealand
Individual Masfen, Anatole Parnell
Auckland
1052
New Zealand
Entity Okuora Holdings Limited
Shareholder NZBN: 9429046132000
Company Number: 6283988
Rd 2
Christchurch
7672
New Zealand
Individual Radley, Alex Orewa
Orewa
0931
New Zealand
Individual Barron, Andrew Michael Netterville Repulse Bay
Hong Kong
2000
Hong Kong SAR China
Entity Bosporos Holdings Limited
Shareholder NZBN: 9429041685051
Company Number: 5660587
Directors

Samuel John Bridgewater - Director

Appointment date: 29 Oct 2013

Address: Mount Albert, Auckland, 1024 New Zealand

Address used since 01 Nov 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Nov 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Oct 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 16 Sep 2019


Maia R. - Director

Appointment date: 29 Oct 2013

Address: Mount Albert, Auckland, 1022 New Zealand

Address used since 01 Mar 2023

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 01 Oct 2016


Andrew Michael Netterville Barron - Director

Appointment date: 15 Dec 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2016


Aaron Stanley Victor Tregaskis - Director

Appointment date: 31 Jul 2023

Address: Howick, Auckland, 2014 New Zealand

Address used since 31 Jul 2023


John Kippenberger - Director

Appointment date: 22 Jan 2024

Address: Epsom, Auckland, 1023 New Zealand

Address used since 22 Jan 2024


Veronique Francoise Cremades-mathis - Director

Appointment date: 01 May 2025

Address: 11 Sophia Road, Singapore, 228194 Singapore

Address used since 01 May 2025


John William Penno - Director (Inactive)

Appointment date: 08 Oct 2018

Termination date: 22 Jan 2024

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 08 Oct 2018


Anatole Guy Hansbury Masfen - Director (Inactive)

Appointment date: 27 Feb 2017

Termination date: 28 Jul 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 Feb 2017


Maury Jane Leyland Penno - Director (Inactive)

Appointment date: 05 Dec 2018

Termination date: 07 Sep 2020

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 05 Dec 2018


George Spencer Bridgewater - Director (Inactive)

Appointment date: 19 Nov 2013

Termination date: 01 Mar 2017

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 30 Apr 2015

Nearby companies

4 Better Cars Limited
66d Morrin Road

Auckland Artillery Band Association Incorporated
66f Morrin Road

Live 2 Sail Limited
12d Homestead Drive

Graphics On Shirts Limited
74 Morrin Road

Hadski Limited
74 Morrin Road

City Car Parts 2014 Limited
74c Morrin Road

Similar companies

Abe's Real Bagels Limited
30 Hannigan Dr

Dri-trik Ingredients New Zealand Limited
16 Hannigan Drive

Food Stuff Limited
411 Ellerslie Panmure Hw

Kea Foods (2014) Limited
Unit 3, 65 Elizabeth Knox Place

Pure Delish Limited
47 Elizabeth Knox Place

Tofu Shop Factory Limited
68a Morrin Road