A Verkerk Limited, a registered company, was started on 04 Mar 1957. 9429031963824 is the number it was issued. "Bacon, ham, and smallgoods mfg" (ANZSIC C111310) is how the company was classified. This company has been run by 13 directors: Mary-Anne Caroline Mills - an active director whose contract began on 25 Sep 1995,
Barney Innes Sundstrum - an active director whose contract began on 10 Jul 2006,
David Charles Graham - an active director whose contract began on 01 Apr 2011,
Marcus John Doocey - an active director whose contract began on 01 Apr 2011,
Terence John Victor Pierson - an active director whose contract began on 01 Apr 2011.
Updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (category: registered, physical).
A Verkerk Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address up to 04 Feb 2019.
A single entity owns all company shares (exactly 400000 shares) - Mills, Mary-Anne Caroline - located at 8013, Northcote, Christchurch.
Previous addresses
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 04 Feb 2019
Address: Deloitte, 50 Hazeldean Road, Christchurch, 8024 New Zealand
Physical & registered address used from 25 Feb 2015 to 27 Apr 2015
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical address used from 17 Oct 2011 to 25 Feb 2015
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered address used from 23 Jun 2011 to 25 Feb 2015
Address: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand
Registered address used from 04 Mar 2004 to 23 Jun 2011
Address: Deloitte Haskins & Sells, Level 4, 32 Oxford Terrace, Christchurch
Registered address used from 03 Mar 1997 to 04 Mar 2004
Address: 94 Vagues Road, Papanui, Christchurch New Zealand
Physical address used from 11 Sep 1996 to 17 Oct 2011
Basic Financial info
Total number of Shares: 400000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400000 | |||
Director | Mills, Mary-anne Caroline |
Northcote Christchurch 8052 New Zealand |
21 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Verkerk, Aalt |
Christchurch |
04 Mar 1957 - 30 Oct 2013 |
Individual | Mills, Rachael Johanna Wilhelmina |
Northcote Christchurch 8052 New Zealand |
06 Jun 2014 - 24 Nov 2021 |
Individual | Sundstrum, Barnaby Innes |
Wanaka 9305 New Zealand |
06 Jul 2010 - 17 Oct 2018 |
Individual | Mills, Mary Anne Caroline |
Christchurch |
04 Mar 1957 - 27 Jun 2010 |
Entity | Chapman Tripp Trustee Company Limited Shareholder NZBN: 9429033917078 Company Number: 1857138 |
11 Feb 2010 - 06 Jun 2014 | |
Individual | Verkerk, Estate Johanna |
Northcote Christchurch 8052 New Zealand |
04 Mar 1957 - 29 Sep 2021 |
Director | Pierson, Terence John Victor |
Northwood Christchurch 8051 New Zealand |
17 Oct 2018 - 24 Nov 2021 |
Individual | Mills, Rachael Johanna Wilhelmina |
Northcote Christchurch 8052 New Zealand |
06 Jun 2014 - 24 Nov 2021 |
Entity | Chapman Tripp Trustee Company Limited Shareholder NZBN: 9429033917078 Company Number: 1857138 |
11 Feb 2010 - 06 Jun 2014 | |
Director | Pierson, Terence John Victor |
Northwood Christchurch 8051 New Zealand |
17 Oct 2018 - 24 Nov 2021 |
Individual | Mills, Rachael Johanna Wilhelmina |
Northcote Christchurch 8052 New Zealand |
06 Jun 2014 - 24 Nov 2021 |
Individual | Mills, Mary-anne Caroline |
Christchurch New Zealand |
16 Apr 2008 - 06 Jul 2010 |
Individual | Verkerk, Jacob John |
Christchurch |
04 Mar 1957 - 27 Jun 2010 |
Entity | Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 |
16 Apr 2008 - 27 Jun 2010 | |
Individual | Verkerk, Simon Petrus |
Christchurch |
04 Mar 1957 - 27 Jun 2010 |
Entity | Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 |
16 Apr 2008 - 27 Jun 2010 |
Mary-anne Caroline Mills - Director
Appointment date: 25 Sep 1995
Address: Christchurch, 8052 New Zealand
Address used since 01 Jan 2016
Barney Innes Sundstrum - Director
Appointment date: 10 Jul 2006
Address: Wanaka, 9305 New Zealand
Address used since 17 Feb 2015
David Charles Graham - Director
Appointment date: 01 Apr 2011
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 01 Apr 2011
Marcus John Doocey - Director
Appointment date: 01 Apr 2011
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 01 Apr 2011
Terence John Victor Pierson - Director
Appointment date: 01 Apr 2011
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Apr 2011
Robert James Stewart - Director
Appointment date: 05 Oct 2017
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 05 Oct 2017
James Andrew Veitch - Director
Appointment date: 01 Feb 2018
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Feb 2018
Brent James Mills - Director
Appointment date: 01 Nov 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Nov 2020
David Read - Director (Inactive)
Appointment date: 31 Mar 2004
Termination date: 30 Jun 2017
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 01 Jan 2016
Aalt Verkerk - Director (Inactive)
Appointment date: 22 Aug 1989
Termination date: 05 Oct 2012
Address: Christchurch, 8052 New Zealand
Address used since 22 Aug 1989
Simon Petrus Verkerk - Director (Inactive)
Appointment date: 22 Aug 1989
Termination date: 28 Feb 2007
Address: Ohoka,
Address used since 17 Feb 2005
Bruce Robertson Irvine - Director (Inactive)
Appointment date: 31 Mar 2004
Termination date: 27 Feb 2007
Address: Christchurch,
Address used since 31 Mar 2004
Jacob John Verkerk - Director (Inactive)
Appointment date: 22 Aug 1989
Termination date: 14 Oct 2002
Address: Christchurch,
Address used since 22 Aug 1989
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Deutsches Eck Limited
12 Main North Road
Faulhaber Investments Limited
13 Putaitai Street
Heck German Smallgoods Limited
2 Burnside Crescent
Nyama Limited
4 Ken Wadsworth Way
Pestell's Rai Bacon Company Limited
Whk Nelson
Preserved Limited
6 Camp Bay Road