Shortcuts

Whariti Meats 2011 Limited

Type: NZ Limited Company (Ltd)
9429030951686
NZBN
3545652
Company Number
Registered
Company Status
G412110
Industry classification code
Butchery, Butcher Shop - Retail
Industry classification description
Current address
28 Mcfarlane Street
Mount Victoria
Wellington 6011
New Zealand
Physical & service & registered address used since 12 Oct 2022

Whariti Meats 2011 Limited was started on 14 Sep 2011 and issued a business number of 9429030951686. The registered LTD company has been supervised by 3 directors: Russell John Hunter - an active director whose contract started on 14 Sep 2011,
Scott Cameron Neill - an active director whose contract started on 14 Sep 2011,
Andrew John Galloway - an inactive director whose contract started on 14 Sep 2011 and was terminated on 31 Mar 2023.
As stated in our information (last updated on 22 Apr 2024), the company filed 1 address: 28 Mcfarlane Street, Mount Victoria, Wellington, 6011 (types include: physical, service).
Up until 12 Oct 2022, Whariti Meats 2011 Limited had been using 34 Amesbury Drive, Churton Park, Wellington as their registered address.
A total of 10000 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 2500 shares are held by 2 entities, namely:
Galloway, Andrew John (an individual) located at Rd 8, Palmerston North postcode 4478,
Galloway, Andrew John (a director) located at Rd 8, Palmerston North postcode 4478.
Another group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Hunter, Russell John - located at Tangimoana, Tangimoana.
The 3rd share allotment (2500 shares, 25%) belongs to 1 entity, namely:
Neill, Scott Cameron, located at Woodville, Woodville (a director). Whariti Meats 2011 Limited was classified as "Butchery, butcher shop - retail" (business classification G412110).

Addresses

Previous address

Address: 34 Amesbury Drive, Churton Park, Wellington, 6037 New Zealand

Registered & physical address used from 14 Sep 2011 to 12 Oct 2022

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Galloway, Andrew John Rd 8
Palmerston North
4478
New Zealand
Director Galloway, Andrew John Rd 8
Palmerston North
4478
New Zealand
Shares Allocation #2 Number of Shares: 5000
Director Hunter, Russell John Tangimoana
Tangimoana
4822
New Zealand
Shares Allocation #3 Number of Shares: 2500
Director Neill, Scott Cameron Woodville
Woodville
4920
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Galloway, Krystle Te Kanawa Rd 8
Palmerston North
4478
New Zealand
Directors

Russell John Hunter - Director

Appointment date: 14 Sep 2011

Address: Tangimoana, Tangimoana, 4822 New Zealand

Address used since 14 Sep 2011


Scott Cameron Neill - Director

Appointment date: 14 Sep 2011

Address: Woodville, Woodville, 4920 New Zealand

Address used since 14 Sep 2011


Andrew John Galloway - Director (Inactive)

Appointment date: 14 Sep 2011

Termination date: 31 Mar 2023

Address: Rd 8, Palmerston North, 4478 New Zealand

Address used since 14 Sep 2011

Nearby companies

Hemlock Consulting Limited
1 Claverton Grove

Anetjay Limited
24 Amesbury Drive

Coronation Real Estate Limited
24a Tattenhall Grove

Coronation Investment Holdings Limited
24a Tattenhall Grove

Coronation Ventures Limited
24a Tattenhall Grove

Imagine Global Limited
19 Tattenhall Grove

Similar companies

Biltong And Wors Shop Limited
6 St Johns Terrace

Halal Meat And Spices Limited
214 Main Road

M And M Investments (2017) Limited
91 Heke Street

Macelleria Hataitai Limited
5 Bengal Street

Wash Limited
C/- Millar & Miller Limited

Wellington Halal Meat Limited
155a Riddifor