Shortcuts

West Coast Snowflake Limited

Type: NZ Limited Company (Ltd)
9429034572030
NZBN
1686939
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C119925
Industry classification code
Food Mfg Nec
Industry classification description
Current address
1st Floor
54 Tainui Street
Greymouth 7805
New Zealand
Physical & registered & service address used since 16 Jul 2015

West Coast Snowflake Limited, a registered company, was launched on 08 Sep 2005. 9429034572030 is the business number it was issued. "Food mfg nec" (business classification C119925) is how the company is classified. This company has been managed by 18 directors: Heath George Milne - an active director whose contract began on 20 Jan 2020,
Patrick Herd Mulligan - an inactive director whose contract began on 01 Nov 2017 and was terminated on 01 Apr 2021,
Mark Stephen Dawson - an inactive director whose contract began on 06 Nov 2013 and was terminated on 20 Jan 2020,
Christopher John Mackenzie - an inactive director whose contract began on 11 Dec 2017 and was terminated on 18 Oct 2019,
Warren Gilbertson - an inactive director whose contract began on 30 Jun 2009 and was terminated on 11 Dec 2017.
Last updated on 08 Apr 2024, our data contains detailed information about 1 address: 1St Floor, 54 Tainui Street, Greymouth, 7805 (types include: physical, registered).
West Coast Snowflake Limited had been using 1St Floor, 112 Mackay Street, Greymouth as their physical address up until 16 Jul 2015.
Old names for the company, as we established at BizDb, included: from 08 Sep 2005 to 30 Nov 2005 they were named Snowflake Ice Cream Limited.
A single entity owns all company shares (exactly 700000 shares) - West Coast Development Holdings Limited - located at 7805, 54 Tainui Street, Greymouth.

Addresses

Principal place of activity

1st Floor, 54 Tainui Street, Greymouth, 7805 New Zealand


Previous address

Address: 1st Floor, 112 Mackay Street, Greymouth New Zealand

Physical & registered address used from 08 Sep 2005 to 16 Jul 2015

Contact info
64 3 7697000
Phone
info@dwc.org.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 700000

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 700000
Entity (NZ Limited Company) West Coast Development Holdings Limited
Shareholder NZBN: 9429035448174
54 Tainui Street
Greymouth
7805
New Zealand

Ultimate Holding Company

31 Aug 2015
Effective Date
Development West Coast
Name
Charitable_trust
Type
1191592
Ultimate Holding Company Number
NZ
Country of origin
Directors

Heath George Milne - Director

Appointment date: 20 Jan 2020

Address: Moana, 7872 New Zealand

Address used since 06 Dec 2022

Address: Dobson, Greymouth, 7805 New Zealand

Address used since 01 Feb 2021

Address: Rd 1, Arnold Valley, 7872 New Zealand

Address used since 20 Jan 2020


Patrick Herd Mulligan - Director (Inactive)

Appointment date: 01 Nov 2017

Termination date: 01 Apr 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Nov 2017


Mark Stephen Dawson - Director (Inactive)

Appointment date: 06 Nov 2013

Termination date: 20 Jan 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 05 Sep 2017

Address: Rd 2, Hokitika, 7882 New Zealand

Address used since 06 Nov 2013


Christopher John Mackenzie - Director (Inactive)

Appointment date: 11 Dec 2017

Termination date: 18 Oct 2019

Address: Karoro, Greymouth, 7805 New Zealand

Address used since 11 Dec 2017


Warren Gilbertson - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 11 Dec 2017

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 05 Sep 2017

Address: Greymouth, 7805 New Zealand

Address used since 23 Sep 2016


John Andrew Sturgeon - Director (Inactive)

Appointment date: 15 Dec 2016

Termination date: 01 Nov 2017

Address: Greymouth, Greymouth, 7805 New Zealand

Address used since 05 Sep 2017

Address: Runanga, Runanga, 7803 New Zealand

Address used since 15 Dec 2016


Colin Neil Smith - Director (Inactive)

Appointment date: 28 Jun 2011

Termination date: 19 Oct 2016

Address: Gladstone, Greymouth, 7805 New Zealand

Address used since 28 Jun 2011


Joon Chang - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 06 Nov 2013

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Sep 2013


Mark Stephen Dawson - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 30 Jun 2009

Address: Hokitika,

Address used since 01 May 2009


Francis Thomas Dooley - Director (Inactive)

Appointment date: 08 Sep 2005

Termination date: 01 May 2009

Address: Westport,

Address used since 08 Sep 2005


Janet Ruth Darley - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 11 Nov 2007

Address: Greymouth,

Address used since 07 Feb 2006


David Lindsay Carruthers - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 29 Oct 2007

Address: Moana,

Address used since 07 Feb 2006


Brian Wilkinson - Director (Inactive)

Appointment date: 08 Sep 2005

Termination date: 20 Oct 2007

Address: Hokitika,

Address used since 08 Sep 2005


Jan Coll - Director (Inactive)

Appointment date: 08 Sep 2005

Termination date: 15 Oct 2007

Address: Westport,

Address used since 08 Sep 2005


Coraleen Patricia White - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 13 Oct 2007

Address: Westport,

Address used since 07 Feb 2006


Barry Ashley Wilson - Director (Inactive)

Appointment date: 08 Sep 2005

Termination date: 27 Mar 2007

Address: Hokitika,

Address used since 08 Sep 2005


Susan Joy Fraser - Director (Inactive)

Appointment date: 08 Sep 2005

Termination date: 31 Dec 2006

Address: Hokitika,

Address used since 08 Sep 2005


Gillian Anne Williams - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 15 Nov 2006

Address: Nelson,

Address used since 07 Feb 2006

Similar companies

Campbell Family Investments Limited
5/77 Williams Street

Pure Food Limited
75 Hussey Road

Ready To Roll Foods Limited
25a Sheffield Crescent

The Fudge Kitchen Limited
3 Gilchrist Place

Thompson Commercial Limited
129 Park Terrace

Vircon Limited
51 Hussey Road