Shortcuts

Food View Limited

Type: NZ Limited Company (Ltd)
9429030315860
NZBN
4347080
Company Number
Registered
Company Status
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
105 Mcarthur Road
Rd 1
Alexandra 9391
New Zealand
Physical address used since 24 Dec 2020
441 High Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 26 Sep 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 8500
Entity (NZ Limited Company) Filter Press Limited
Shareholder NZBN: 9429030857858
Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Zhang, Xin Wu Yang St, Wu Kang Town, De Qing,
Hu Zhou City, Zhejiang Province

China
Directors

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

Nearby companies
Similar companies

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