Shortcuts

Meadow Mushrooms Limited

Type: NZ Limited Company (Ltd)
9429031888257
NZBN
132576
Company Number
Registered
Company Status
13632111
GST Number
No Abn Number
Australian Business Number
A012110
Industry classification code
Mushroom Growing
Industry classification description
Current address
C/o 50 Wilmers Road
Hornby
Christchurch 8025
New Zealand
Registered & physical & service address used since 13 Feb 2012
Po Box 2241
Christchurch 8140
New Zealand
Postal address used since 25 Feb 2020
C/o 50 Wilmers Road
Hornby
Christchurch 8025
New Zealand
Office & delivery address used since 25 Feb 2020

Meadow Mushrooms Limited, a registered company, was incorporated on 08 Dec 1970. 9429031888257 is the New Zealand Business Number it was issued. "Mushroom growing" (ANZSIC A012110) is how the company is categorised. The company has been run by 15 directors: Miranda Ruth Burdon - an active director whose contract began on 15 Dec 1998,
Warren James Bell - an active director whose contract began on 06 Dec 1999,
Philip Ralph Burdon - an active director whose contract began on 23 Nov 2001,
Roger Young - an active director whose contract began on 23 Jun 2011,
Rebecca Joyce Burdon - an active director whose contract began on 28 Feb 2013.
Updated on 16 Mar 2024, our database contains detailed information about 1 address: Po Box 2241, Christchurch, 8140 (type: postal, office).
Meadow Mushrooms Limited had been using 578 Springs Road, Prebbleton, Christchurch as their physical address up to 13 Feb 2012.
A total of 11802000 shares are allocated to 2 shareholders (2 groups). The first group consists of 4502 shares (0.04 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 11797498 shares (99.96 per cent).

Addresses

Principal place of activity

C/o 50 Wilmers Road, Hornby, Christchurch, 8025 New Zealand


Previous addresses

Address #1: 578 Springs Road, Prebbleton, Christchurch New Zealand

Physical address used from 02 Sep 1997 to 13 Feb 2012

Address #2: 578 Springds Road, Prebbleton, Christchurch

Physical address used from 02 Sep 1997 to 02 Sep 1997

Address #3: C/o 578 Springs Road, Prebbleton, Canterbury New Zealand

Registered address used from 03 Jun 1997 to 13 Feb 2012

Contact info
64 3 3436304
21 Mar 2019 Phone
greg.foulds@meadowmushrooms.co.nz
01 Feb 2022 CFO
Polly.Chen@meadowmushrooms.co.nz
01 Feb 2022 Senior Accountant
invoices@meadowmushrooms.co.nz
25 Feb 2020 nzbn-reserved-invoice-email-address-purpose
carolien.slagt@meadowmushrooms.co.nz
20 Jun 2019 Filing Annual Returns
Meadowmushrooms.co.nz
21 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 11802000

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4502
Entity (NZ Limited Company) Cyprus Enterprises Limited
Shareholder NZBN: 9429040331928
Hornby
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 11797498
Entity (NZ Limited Company) Cyprus Enterprises Limited
Shareholder NZBN: 9429040331928
Hornby
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lindo, Hugh Simon Tower, Cnr Worcester Blvd & Oxford Tce
Christchurch

New Zealand
Individual Burdon, Philip Ralph Christchurch
Individual Sweeney, Michael Joseph Cnr Oxford Tce & Worcestor St
Christchurch
Individual Giles, Roger Martin Rd 1
Christchurch
Individual Steel, Emma Joy Rd 5
Christchurch

New Zealand
Individual Dorrance, Paul Joseph Tower, Cnr Worcester Blvd & Oxford Tce
Christchurch

New Zealand
Individual Stokes, Brian William Tower, Cnr Worcester Blvd &oxford
Tce, Christchurch

New Zealand

Ultimate Holding Company

Cyprus Enterprises Limited
Name
Ltd
Type
141804
Ultimate Holding Company Number
NZ
Country of origin
Directors

Miranda Ruth Burdon - Director

Appointment date: 15 Dec 1998

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 05 Dec 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jan 2008


Warren James Bell - Director

Appointment date: 06 Dec 1999

Address: Christchurch, Christchurch, 8022 New Zealand

Address used since 18 Feb 2016


Philip Ralph Burdon - Director

Appointment date: 23 Nov 2001

Address: 50 Carlton Mill Road, Merivale, Christchurch, 8014 New Zealand

Address used since 22 Feb 2010


Roger Young - Director

Appointment date: 23 Jun 2011

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 23 Jun 2011


Rebecca Joyce Burdon - Director

Appointment date: 28 Feb 2013

ASIC Name: Climate Resource Pty Ltd

Address: Northcote, Melbourne Victoria, 3070 Australia

Address used since 04 Jul 2022

Address: Melbourne / Victoria, Australia

Address: Northcote, Melbourne Victoria, 3070 Australia

Address used since 28 Feb 2013


Josephine Virginia Lambert - Director

Appointment date: 21 Feb 2019

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Sep 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 21 Feb 2019


Andrew Michael Smith - Director

Appointment date: 01 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2019


Ross William Jewell - Director (Inactive)

Appointment date: 31 Jan 1997

Termination date: 31 Dec 2019

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 06 Apr 2011


Emma Joy Steel - Director (Inactive)

Appointment date: 23 Nov 2001

Termination date: 28 Feb 2013

Address: Rd 5, Christchurch, 7678,

Address used since 22 Feb 2010


Alfred James Wakefield - Director (Inactive)

Appointment date: 27 Aug 1991

Termination date: 21 Aug 2008

Address: Christchurch,

Address used since 27 Aug 1991


Roger Martin Giles - Director (Inactive)

Appointment date: 27 Aug 1991

Termination date: 30 Jul 2003

Address: Rd 1, Christchurch,

Address used since 27 Aug 1991


Philip Ralph Burdon - Director (Inactive)

Appointment date: 09 Aug 1996

Termination date: 15 Dec 1998

Address: Christchurch,

Address used since 09 Aug 1996


Rosalind Alice Burdon - Director (Inactive)

Appointment date: 27 Aug 1991

Termination date: 28 May 1996

Address: Christchurch,

Address used since 27 Aug 1991


Ross William Jewell - Director (Inactive)

Appointment date: 27 Aug 1991

Termination date: 28 May 1996

Address: Devonport, Auckland,

Address used since 27 Aug 1991


Harold William Revell - Director (Inactive)

Appointment date: 27 Aug 1991

Termination date: 02 Mar 1994

Address: Christchurch,

Address used since 27 Aug 1991

Nearby companies

Annapurna Food Limited
Hornby

Canterbury Basketball Association Incorporated
Unit B

Canterbury Water Polo Incorporated
Unit B 1 Brynley Street

Lester Motels Limited
Unit F, Level 3 Clock Tower Building 1

Braided Rivers Fishing Guides Limited
Level 3, Clock Tower Centre

Toomeys Limited
375 Main South Road

Similar companies

Allredd Limited
611 Waterholes Road

Elffurt New Zealand Limited
65 Infinity Drive

Gravity Nz Limited
Level 7, Westpac Building

Indigo Bakeries Limited
70 Turnbull Street

Mycorrhizal Systems Nz Limited
69 Hazlett Road

Windwood Holdings Limited
6 Warwick Street