Food View Limited was started on 13 Mar 2013 and issued an NZ business number of 9429030315860. The registered LTD company has been supervised by 4 directors: John Charles William Miller - an active director whose contract began on 13 Mar 2013,
Susan Jane Carter - an active director whose contract began on 13 Mar 2013,
Zefei Zhou - an inactive director whose contract began on 13 Mar 2013 and was terminated on 19 Nov 2021,
Paul Adrian Christey - an inactive director whose contract began on 13 Mar 2013 and was terminated on 22 Apr 2015.
As stated in the BizDb database (last updated on 11 Apr 2024), the company uses 2 addresses: 441 High Street, Dunedin Central, Dunedin, 9016 (registered address),
441 High Street, Dunedin Central, Dunedin, 9016 (service address),
105 Mcarthur Road, Rd 1, Alexandra, 9391 (physical address).
Until 26 Sep 2023, Food View Limited had been using 105 Mcarthur Road, Rd 1, Alexandra as their registered address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 8500 shares are held by 1 entity, namely:
Filter Press Limited (an entity) located at Freemans Bay, Auckland postcode 1011.
The 2nd group consists of 1 shareholder, holds 15 per cent shares (exactly 1500 shares) and includes
Zhang, Xin - located at Wu Yang St, Wu Kang Town, De Qing,, Hu Zhou City, Zhejiang Province. Food View Limited has been categorised as "Wholesale trade nec" (ANZSIC F373970).
Previous addresses
Address #1: 105 Mcarthur Road, Rd 1, Alexandra, 9391 New Zealand
Registered & service address used from 24 Dec 2020 to 26 Sep 2023
Address #2: 15b Chardonnay Street, Cromwell, 9342 New Zealand
Physical & registered address used from 20 Mar 2018 to 24 Dec 2020
Address #3: Level 8, 3-13 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 30 Apr 2015 to 20 Mar 2018
Address #4: Unit 2, Level 7, 36 Kitchener Street, Auckland, 1010 New Zealand
Registered & physical address used from 13 Mar 2013 to 30 Apr 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8500 | |||
Entity (NZ Limited Company) | Filter Press Limited Shareholder NZBN: 9429030857858 |
Freemans Bay Auckland 1011 New Zealand |
13 Mar 2013 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Zhang, Xin |
Wu Yang St, Wu Kang Town, De Qing, Hu Zhou City, Zhejiang Province China |
04 Jul 2014 - |
John Charles William Miller - Director
Appointment date: 13 Mar 2013
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 21 Feb 2022
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 10 Oct 2016
Susan Jane Carter - Director
Appointment date: 13 Mar 2013
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 08 Feb 2024
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 21 Feb 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 06 Oct 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 Oct 2013
Address: Springvale, Alexandra, 9391 New Zealand
Address used since 04 Oct 2019
Zefei Zhou - Director (Inactive)
Appointment date: 13 Mar 2013
Termination date: 19 Nov 2021
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 10 Oct 2016
Paul Adrian Christey - Director (Inactive)
Appointment date: 13 Mar 2013
Termination date: 22 Apr 2015
Address: Rd 7, Hamilton, 3287 New Zealand
Address used since 13 Mar 2013
Double Glaze It Otago Limited
10 Hughes Crescent
Commercial Machinery Services Limited
5 Cemetery Road
Wine Storage Solutions (2013) Limited
10 Pinot Noir Drive
Mike Wolter Memorial Trust
C/-central Otago Wine Company
Central Otago Wine Company Limited
102 Gair Avenue
Cromwell Collision Repairs Limited
94 Gair Avenue
Black Gold Limited
79 Peninsula Rd
Cellbridge Limited
148 Glenda Drive
Espial Marketing 2018 Limited
30a Station Street
Hakala Holdings Limited
5 Sargood Drive
Interlink Limited
First Floor, Spencer House Mall
Spice King Limited
18 Lochnagar Drive