Matareka Limited, a registered company, was registered on 31 Jan 1934. 9429031995382 is the NZBN it was issued. This company has been run by 4 directors: Brent Richard David Thomas - an active director whose contract started on 28 Jun 2004,
Belinda Elizabeth Jane Thomas - an inactive director whose contract started on 01 Jul 2010 and was terminated on 01 Jul 2022,
David Nelson Thomas - an inactive director whose contract started on 29 Oct 1990 and was terminated on 22 May 2013,
Noelene Lenore Thomas - an inactive director whose contract started on 29 Oct 1990 and was terminated on 21 Dec 2005.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: 229 Kaituna Valley Road, Rd 2, Tai Tapu, 7672 (physical address),
229 Kaituna Valley Road, Rd 2, Tai Tapu, 7672 (service address),
Po Box 973, Christchurch, 8140 (postal address),
229 Kaituna Valley Road, Rd 2, Tai Tapu, 7672 (registered address) among others.
Matareka Limited had been using 22 Fendalton Road, Fendalton, Christchurch as their registered address until 20 Jun 2018.
Other names for the company, as we established at BizDb, included: from 31 Jan 1934 to 18 Jun 2015 they were named Hellaby Meats (South Island) Limited.
A total of 1217775 shares are allocated to 5 shareholders (2 groups). The first group includes 365333 shares (30%) held by 3 entities. Next there is the second group which consists of 2 shareholders in control of 852442 shares (70%).
Principal place of activity
229 Kaituna Valley Road, Rd 2, Tai Tapu, 7672 New Zealand
Previous addresses
Address #1: 22 Fendalton Road, Fendalton, Christchurch, 8014 New Zealand
Registered address used from 01 Feb 2007 to 20 Jun 2018
Address #2: 22 Fendalton Road, Fendalton, Christchurch, 8014 New Zealand
Physical address used from 01 Feb 2007 to 17 Jun 2019
Address #3: 126 Chapter Street, Merrivale, Christchurch
Registered & physical address used from 07 Jul 2006 to 01 Feb 2007
Address #4: 144 Tancred Street, Ashburton
Registered address used from 16 Jun 2003 to 07 Jul 2006
Address #5: 800 Harewood Road, Christchurch
Registered address used from 05 Dec 2002 to 16 Jun 2003
Address #6: 144 Tancred Street, Christchurch
Physical address used from 25 Jun 2001 to 25 Jun 2001
Address #7: 144 Tancred Street, Christchurch
Registered address used from 13 May 1994 to 05 Dec 2002
Address #8: 4th Floor, Ici House, 1 Nugent Street, Auckland
Registered address used from 19 Nov 1992 to 13 May 1994
Basic Financial info
Total number of Shares: 1217775
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 365333 | |||
Individual | Thomas, Belinda Elizabeth Jane |
Fendalton Christchurch 8014 New Zealand |
30 Jun 2004 - |
Individual | Thomas, Brent Richard David |
Rd 2 Tai Tapu 7672 New Zealand |
30 Jun 2004 - |
Individual | Dorrance, Paul Joseph |
Christchurch Central Christchurch 8013 New Zealand |
30 Jun 2004 - |
Shares Allocation #2 Number of Shares: 852442 | |||
Individual | Thomas, Brent Richard David |
Rd 2 Tai Tapu 7672 New Zealand |
30 Jun 2004 - |
Individual | Dorrance, Paul Joseph |
Christchurch Central Christchurch 8013 New Zealand |
30 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ashburton Pastures Limited Shareholder NZBN: 9429040341781 Company Number: 141382 |
30 Jun 2004 - 30 Jun 2004 | |
Individual | Thomas, David Nelson |
Tai Tapu 7672 New Zealand |
30 Jun 2004 - 09 Jun 2019 |
Entity | Ashburton Pastures Limited Shareholder NZBN: 9429040341781 Company Number: 141382 |
30 Jun 2004 - 30 Jun 2004 | |
Individual | Thomas, Noelene Lenore |
Kaituna Valley R.d.2, Christchurch |
30 Jun 2004 - 25 Aug 2014 |
Brent Richard David Thomas - Director
Appointment date: 28 Jun 2004
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 12 Jun 2018
Address: Fendalton, Christchurch, New Zealand
Address used since 02 Jun 2014
Belinda Elizabeth Jane Thomas - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 01 Jul 2022
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 01 Jul 2010
David Nelson Thomas - Director (Inactive)
Appointment date: 29 Oct 1990
Termination date: 22 May 2013
Address: Kaituna Valley, R.d.2, Christchurch,
Address used since 29 Oct 1990
Noelene Lenore Thomas - Director (Inactive)
Appointment date: 29 Oct 1990
Termination date: 21 Dec 2005
Address: Kaituna Valley, R.d.2, Christchurch,
Address used since 29 Oct 1990
Kaiweka Farms Limited
22 Fendalton Road
Annand & Associates Pty Limited
14 Holmwood Road
Middlemarch Holdings Limited
15a Desmond Street
New Zealand Products Limited
15a Desmond Street
Acheron Station Land Limited
41 Helmores Lane
Komodo Capital Limited
6 Wood Lane