Alpine Origin Merino Limited was started on 10 Jun 2011 and issued a number of 9429031069793. The registered LTD company has been supervised by 10 directors: Peter Floris - an active director whose contract began on 16 Sep 2014,
Shane Kingston - an active director whose contract began on 11 Jun 2020,
Kristian Dominic Saksida - an active director whose contract began on 20 Dec 2022,
David Robert Surveyor - an inactive director whose contract began on 27 Jul 2017 and was terminated on 31 Dec 2022,
John Donald Brakenridge - an inactive director whose contract began on 23 Oct 2012 and was terminated on 31 Oct 2022.
According to the BizDb database (last updated on 24 Mar 2024), the company uses 3 addresses: Level 2, 123 Victoria Street, Christchurch Central, Christchurch, 8144 (physical address),
Level 2, 123 Victoria Street, Christchurch Central, Christchurch, 8144 (service address),
Level 2, 123 Victoria Street, Christchurch Central, Christchurch, 8144 (registered address),
Level 2, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (other address) among others.
Up until 18 Nov 2019, Alpine Origin Merino Limited had been using Level 2 114 Wrights Road, Addington, Christchurch as their registered address.
BizDb identified old names used by the company: from 02 Jun 2011 to 10 Aug 2011 they were called New Zealand's Finest Merino Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
The New Zealand Merino Company Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Alliance Group Limited - located at 51 Don Street, Invercargill. Alpine Origin Merino Limited has been categorised as "Meat wholesaling - except canned, cured or smoked poultry or rabbit meat" (business classification F360220).
Principal place of activity
Level 2, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Level 2 114 Wrights Road, Addington, Christchurch, 8144 New Zealand
Registered & physical address used from 15 Dec 2016 to 18 Nov 2019
Address #2: 283 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 24 Apr 2014 to 15 Dec 2016
Address #3: 218 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 10 Jun 2011 to 24 Apr 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | The New Zealand Merino Company Limited Shareholder NZBN: 9429036764075 |
Christchurch Central Christchurch 8013 New Zealand |
19 Oct 2012 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Co-operative Company) | Alliance Group Limited Shareholder NZBN: 9429040268064 |
51 Don Street Invercargill 9810 New Zealand |
28 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Silver Fern Farms Sheepmeat Limited Shareholder NZBN: 9429041985359 Company Number: 5809618 |
14 Dec 2015 - 22 Sep 2016 | |
Entity | Silver Fern Farms Co-operative Limited Shareholder NZBN: 9429034061039 Company Number: 149713 |
10 Jun 2011 - 14 Dec 2015 | |
Entity | Silver Fern Farms Co-operative Limited Shareholder NZBN: 9429034061039 Company Number: 149713 |
10 Jun 2011 - 14 Dec 2015 | |
Entity | Silver Fern Farms Sheepmeat Limited Shareholder NZBN: 9429041985359 Company Number: 5809618 |
14 Dec 2015 - 22 Sep 2016 |
Peter Floris - Director
Appointment date: 16 Sep 2014
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 16 Sep 2014
Shane Kingston - Director
Appointment date: 11 Jun 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 11 Jun 2020
Kristian Dominic Saksida - Director
Appointment date: 20 Dec 2022
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 20 Dec 2022
David Robert Surveyor - Director (Inactive)
Appointment date: 27 Jul 2017
Termination date: 31 Dec 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 27 Jul 2017
John Donald Brakenridge - Director (Inactive)
Appointment date: 23 Oct 2012
Termination date: 31 Oct 2022
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 23 Oct 2012
Cameron James Mathewson - Director (Inactive)
Appointment date: 27 Jul 2017
Termination date: 11 Jun 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 27 Jul 2017
Kevin Gerard Winders - Director (Inactive)
Appointment date: 23 Oct 2012
Termination date: 21 Sep 2016
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 23 Oct 2012
Grant Phillip Howie - Director (Inactive)
Appointment date: 29 Oct 2014
Termination date: 21 Sep 2016
Address: Abbotsford, Dunedin, 9018 New Zealand
Address used since 29 Oct 2014
Keith Thomas Cooper - Director (Inactive)
Appointment date: 10 Jun 2011
Termination date: 29 Oct 2014
Address: St Clair, Dunedin, 9012 New Zealand
Address used since 29 Nov 2013
Alan Evan Mcconnon - Director (Inactive)
Appointment date: 23 Oct 2012
Termination date: 16 Sep 2014
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 23 Oct 2012
Tug Lyttelton Preservation Society Incorporated
C/o M. Mowat
Liminal 8024 Limited
297 Lincoln Road
Halal New Zealand Butcher Limited
292a Lincoln Road
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
3wm Limited
14 Hazeldean Road
Ahuriri Farm Limited
52 Cashel Street
Brocklyn Trading Limited
9 Kauri Street
Gold Apple Nz Trading Limited
37a Waimairi Road
Shine's Group International Limited
77b Yaldhurst Road
Wash Creek Organic Meats Limited
L3, 134 Oxford Terrace