Snap Freezing Limited, a registered company, was launched on 18 Aug 2006. 9429033917788 is the number it was issued. "Frozen fruit or vegetable mfg" (ANZSIC C114025) is how the company was categorised. This company has been managed by 7 directors: John Tavendale - an active director whose contract started on 09 Jun 2016,
Robert John Williams - an inactive director whose contract started on 01 Feb 2012 and was terminated on 20 May 2020,
Ian Kearney - an inactive director whose contract started on 11 Sep 2008 and was terminated on 25 Apr 2020,
Philip Leith - an inactive director whose contract started on 01 Feb 2007 and was terminated on 09 Jun 2016,
Stephen John Olds - an inactive director whose contract started on 01 Jul 2007 and was terminated on 01 Feb 2012.
Updated on 13 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 74 Gerald Street, Lincoln, Lincoln, 7608 (registered address),
74 Gerald Street, Lincoln, Lincoln, 7608 (physical address),
74 Gerald Street, Lincoln, Lincoln, 7608 (service address),
Po Box 69266, Lincoln, Lincoln, 7640 (postal address) among others.
Snap Freezing Limited had been using 12A Brougham St, Nelson South, Nelson as their registered address up to 29 Jul 2021.
One entity controls all company shares (exactly 100 shares) - The New Zealand Blackcurrant Co-Operative Limited - located at 7608, Lincoln, Lincoln.
Principal place of activity
17 Bullen Street, Tahunanui, Nelson, 7011 New Zealand
Previous addresses
Address #1: 12a Brougham St, Nelson South, Nelson, 7010 New Zealand
Registered & physical address used from 01 Jul 2020 to 29 Jul 2021
Address #2: 17 Bullen Street, Tahunanui, Nelson, 7011 New Zealand
Registered & physical address used from 15 Feb 2007 to 01 Jul 2020
Address #3: C/-the Nz Blackcurrant Co-operative Ltd, 12a Brougham Street, Nelson
Physical & registered address used from 18 Aug 2006 to 15 Feb 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Co-operative Company) | The New Zealand Blackcurrant Co-operative Limited Shareholder NZBN: 9429000066709 |
Lincoln Lincoln 7608 New Zealand |
18 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gibb Holdings (nelson) Limited Shareholder NZBN: 9429000007863 Company Number: 245085 |
Rd 1 Nelson |
18 Aug 2006 - 26 May 2020 |
Entity | Gibb Holdings (nelson) Limited Shareholder NZBN: 9429000007863 Company Number: 245085 |
Tahunanui Nelson 7011 New Zealand |
18 Aug 2006 - 26 May 2020 |
Ultimate Holding Company
John Tavendale - Director
Appointment date: 09 Jun 2016
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 09 Jun 2016
Robert John Williams - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 20 May 2020
Address: Moana, Nelson, 7011 New Zealand
Address used since 01 Feb 2012
Ian Kearney - Director (Inactive)
Appointment date: 11 Sep 2008
Termination date: 25 Apr 2020
Address: Richmond, Nelson, 7020 New Zealand
Address used since 27 Aug 2015
Philip Leith - Director (Inactive)
Appointment date: 01 Feb 2007
Termination date: 09 Jun 2016
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 03 Aug 2011
Stephen John Olds - Director (Inactive)
Appointment date: 01 Jul 2007
Termination date: 01 Feb 2012
Address: Ruby Bay, Rd 1 Upper Moutere, Nelson 7005,
Address used since 06 Nov 2008
John Duncan Gibb - Director (Inactive)
Appointment date: 18 Aug 2006
Termination date: 01 Jul 2007
Address: Rd1, Richmond, Nelson,
Address used since 18 Aug 2006
Michael Patrick Kearney - Director (Inactive)
Appointment date: 18 Aug 2006
Termination date: 01 Feb 2007
Address: Nelson,
Address used since 18 Aug 2006
Anything Electronic (nz) Limited
7 Bullen Street
Nelmac Limited
2 Bullen Street
Rehu Ma Tangi
1/214 Annesbrook Drive
Vergo Investments Limited
15 Orion Street
Biomex Trustees Limited
11 Merton Place
100 Percent Electrical Limited
72a Chamberlain Street
Berry Limited
Suite 4, 154 Cuba Street
Boysenberries New Zealand Limited
491 Nayland Road
Cedenco Foods New Zealand Limited
Suite 2, 12 Heather Street
Horowhenua Freeze Dry Limited
214 Kawiu Road
Seriously Healthy Limited
Level 2, 3 Vernon Street
X-pert New Zealand Limited
46 Station Road