Big Mountain Naturally (Aoraki) Limited, a registered company, was incorporated on 28 Sep 1971. 9429031881043 is the number it was issued. "Meat cutting and boning operation" (business classification C111160) is how the company is classified. This company has been run by 4 directors: Robert Leslie Thomson - an active director whose contract started on 01 Jul 1999,
John Raeburn Thomson - an inactive director whose contract started on 09 Oct 1995 and was terminated on 01 Jul 1999,
Robert Leslie Thomson - an inactive director whose contract started on 18 Nov 1993 and was terminated on 09 Oct 1995,
Peter Holmes Hayes - an inactive director whose contract started on 26 May 1992 and was terminated on 18 Nov 1993.
Last updated on 08 Mar 2024, our data contains detailed information about 1 address: 11 Radius Loop, Rolleston, Rolleston, 7614 (type: registered, service).
Big Mountain Naturally (Aoraki) Limited had been using 289 Rattletrack Road, Rd 4, Christchurch as their registered address up to 15 Mar 2016.
Other names for this company, as we managed to find at BizDb, included: from 28 Sep 1971 to 24 Nov 2011 they were named Robert Hayes Holdings Limited.
A single entity owns all company shares (exactly 100 shares) - Thomson, Robert Leslie - located at 7614, Selwyn Huts, Rd 4, Christchurch.
Principal place of activity
238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 289 Rattletrack Road, Rd 4, Christchurch, 7674 New Zealand
Registered & physical address used from 19 Feb 2013 to 15 Mar 2016
Address #2: 44 Bruce Ave, Selwyn Huts, Rd4, Christchurch 7674 New Zealand
Physical & registered address used from 19 Jul 2006 to 19 Feb 2013
Address #3: 44 Bruce Ave, Selwyn Huts, Rd 4, Christchurch
Registered address used from 03 Aug 2002 to 19 Jul 2006
Address #4: 44 Bruce Ave, Selwyn Huts, Rd 4, Christchurch
Physical address used from 06 Sep 2000 to 19 Jul 2006
Address #5: 35 Royal Park Drive, Parklands, Christchurch
Physical address used from 06 Sep 2000 to 06 Sep 2000
Address #6: 35 Royal Park Drive, Parklands, Christchurch
Registered address used from 06 Sep 2000 to 03 Aug 2002
Address #7: 5 Victoria Street, Glentunnel
Registered address used from 08 Jul 1996 to 06 Sep 2000
Address #8: 111 Fitzgerald Ave, Christchurch
Registered address used from 07 Dec 1993 to 08 Jul 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Thomson, Robert Leslie |
Selwyn Huts Rd 4, Christchurch |
28 Sep 1971 - |
Robert Leslie Thomson - Director
Appointment date: 01 Jul 1999
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 02 May 2010
John Raeburn Thomson - Director (Inactive)
Appointment date: 09 Oct 1995
Termination date: 01 Jul 1999
Address: Christchurch 8009,
Address used since 09 Oct 1995
Robert Leslie Thomson - Director (Inactive)
Appointment date: 18 Nov 1993
Termination date: 09 Oct 1995
Address: Glentunnel,
Address used since 18 Nov 1993
Peter Holmes Hayes - Director (Inactive)
Appointment date: 26 May 1992
Termination date: 18 Nov 1993
Address: Christchurch,
Address used since 26 May 1992
Elite Contract Services Limited
238 Barrington Street
Architectural Workx Limited
238 Barrington Street
Tricon Construction Services Limited
238 Barrington Street
Nmc Construction Limited
238 Barrington Street
Suck It Up Limited
238a Barrington Street
Kiwicoffee Company Limited
238 Barrington Street
Fare Game (nz) Limited
122 Otepuni Avenue
Jarvis Equipment Nz Limited
668 Tremaine Avenue
Jr Wholesale Meats Limited
6d Malvern Dr
Meateater Homekills 2020 Limited
9 Bedford Crescent
Pilkington Meats Limited
1026 Victoria Street
The Brothers Limited
43 Hogans Road