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 9 directors: Maia Kerei Royal - an active director whose contract started on 29 Oct 2013,
Samuel John Bridgewater - 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 23 Mar 2024, 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 251144 shares are allotted to 7 shareholders (6 groups). The first group consists of 56998 shares (22.7 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 56998 shares (22.7 per cent). Finally there is the next share allotment (32045 shares 12.76 per cent) made up of 1 entity.
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
Basic Financial info
Total number of Shares: 251144
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 56998 | |||
Other (Other) | 9429041900253 - Accident Compensation Corporation |
Wellington 6011 New Zealand |
01 Aug 2023 - |
Shares Allocation #2 Number of Shares: 56998 | |||
Entity (NZ Limited Company) | Simplicity Investment Nominees Limited Shareholder NZBN: 9429050007448 |
Takapuna Auckland 0622 New Zealand |
01 Aug 2023 - |
Shares Allocation #3 Number of Shares: 32045 | |||
Entity (NZ Limited Company) | Warmerdam Limited Shareholder NZBN: 9429032281507 |
Favona Auckland 2022 New Zealand |
29 Oct 2013 - |
Shares Allocation #4 Number of Shares: 31254 | |||
Entity (NZ Limited Company) | Beauchamp Unit Holdings Limited Shareholder NZBN: 9429030175662 |
Mount Albert Auckland 1025 New Zealand |
29 Oct 2013 - |
Shares Allocation #5 Number of Shares: 28713 | |||
Entity (NZ Limited Company) | Peconic Bay Holdings Limited Shareholder NZBN: 9429041529188 |
Remuera Auckland 1050 New Zealand |
28 Apr 2015 - |
Shares Allocation #6 Number of Shares: 45136 | |||
Individual | Masfen, Peter |
Parnell Auckland 1052 New Zealand |
03 Mar 2017 - |
Individual | Masfen, Anatole |
Parnell Auckland 1052 New Zealand |
03 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Radley, Alex |
Orewa Orewa 0931 New Zealand |
03 Mar 2017 - 19 Sep 2017 |
Entity | Okuora Holdings Limited Shareholder NZBN: 9429046132000 Company Number: 6283988 |
Rd 2 Christchurch 7672 New Zealand |
08 Oct 2018 - 01 Aug 2023 |
Individual | Barron, Andrew Michael Netterville |
Repulse Bay Hong Kong 2000 Hong Kong SAR China |
15 Dec 2014 - 28 Apr 2015 |
Individual | Bridgewater, George Spencer |
Cambridge 3432 New Zealand |
23 Nov 2013 - 11 May 2015 |
Entity | Bosporos Holdings Limited Shareholder NZBN: 9429041685051 Company Number: 5660587 |
11 May 2015 - 03 Mar 2017 | |
Entity | Bosporos Holdings Limited Shareholder NZBN: 9429041685051 Company Number: 5660587 |
11 May 2015 - 03 Mar 2017 |
Maia Kerei Royal - 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
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
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
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
4 Better Cars Limited
66d Morrin Road
Auckland Artillery Band Association Incorporated
66f Morrin Road
Live 2 Sail Limited
12d Homestead Drive
Nathoo Productions Limited
40b Tauoma Crescent
Graphics On Shirts Limited
74 Morrin Road
Hadski Limited
74 Morrin Road
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