Shortcuts

A Verkerk Limited

Type: NZ Limited Company (Ltd)
9429031963824
NZBN
125112
Company Number
Registered
Company Status
C111310
Industry classification code
Bacon, Ham, And Smallgoods Mfg
Industry classification description
Current address
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 04 Feb 2019

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.

Addresses

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

Contact info
64 3 3750560
12 Feb 2019 Phone
www.verkerks.co.nz
12 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 400000
Director Mills, Mary-anne Caroline Northcote
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Verkerk, Aalt Christchurch
Individual Mills, Rachael Johanna Wilhelmina Northcote
Christchurch
8052
New Zealand
Individual Sundstrum, Barnaby Innes Wanaka
9305
New Zealand
Individual Mills, Mary Anne Caroline Christchurch
Entity Chapman Tripp Trustee Company Limited
Shareholder NZBN: 9429033917078
Company Number: 1857138
Individual Verkerk, Estate Johanna Northcote
Christchurch
8052
New Zealand
Director Pierson, Terence John Victor Northwood
Christchurch
8051
New Zealand
Individual Mills, Rachael Johanna Wilhelmina Northcote
Christchurch
8052
New Zealand
Entity Chapman Tripp Trustee Company Limited
Shareholder NZBN: 9429033917078
Company Number: 1857138
Director Pierson, Terence John Victor Northwood
Christchurch
8051
New Zealand
Individual Mills, Rachael Johanna Wilhelmina Northcote
Christchurch
8052
New Zealand
Individual Mills, Mary-anne Caroline Christchurch

New Zealand
Individual Verkerk, Jacob John Christchurch
Entity Wf Trustees Limited
Shareholder NZBN: 9429036934621
Company Number: 1132448
Individual Verkerk, Simon Petrus Christchurch
Entity Wf Trustees Limited
Shareholder NZBN: 9429036934621
Company Number: 1132448
Directors

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

Nearby companies

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

Similar companies

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