Archer Foods Limited was launched on 15 Dec 2004 and issued an NZ business number of 9429035039945. This registered LTD company has been managed by 3 directors: Nicholas Grant Sowman - an active director whose contract started on 23 May 2007,
Matthew Blake Ward - an inactive director whose contract started on 15 Dec 2004 and was terminated on 19 May 2009,
David Stuart France - an inactive director whose contract started on 21 Jul 2005 and was terminated on 23 May 2007.
According to the BizDb database (updated on 19 Apr 2024), the company registered 3 addresses: 914 Waimarama Road, Rd 12, Waimarama, 4294 (registered address),
914 Waimarama Road, Rd 12, Waimarama, 4294 (physical address),
914 Waimarama Road, Rd 12, Waimarama, 4294 (service address),
33 Havelock Road, Havelock North, Havelock North, 4130 (office address) among others.
Up until 28 Jan 2022, Archer Foods Limited had been using Level 3, 6 Albion Street, Napier as their registered address.
BizDb identified past names for the company: from 15 Dec 2004 to 01 Aug 2018 they were named Urban Food Distributors Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 98 shares are held by 1 entity, namely:
Qaa Limited (an entity) located at Rd 12, Waimarama postcode 4294.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Sowman, Sophie Alice Lockhart - located at Rd 12, Waimarama.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Sowman, Nicholas Grant, located at Rd 12, Havelock North (an individual). Archer Foods Limited has been classified as "Meat wholesaling - except canned, cured or smoked poultry or rabbit meat" (ANZSIC F360220).
Principal place of activity
33 Havelock Road, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address #1: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Registered & physical address used from 20 Apr 2018 to 28 Jan 2022
Address #2: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 22 Sep 2016 to 20 Apr 2018
Address #3: 24 Porter Drive, Havelock North, Havelock North, 4130 New Zealand
Physical address used from 21 Sep 2015 to 22 Sep 2016
Address #4: 2a Joll Road, Havelock North, Havelock North, 4130 New Zealand
Registered address used from 14 Aug 2013 to 22 Sep 2016
Address #5: 2a Joll Road, Havelock North, Havelock North, 4130 New Zealand
Physical address used from 14 Aug 2013 to 21 Sep 2015
Address #6: 11 Donnelly Street, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 14 Oct 2011 to 14 Aug 2013
Address #7: Barnes Mossman Limited, Cnr Market & Eastboure Streets, Hastings New Zealand
Registered address used from 17 Jun 2009 to 14 Oct 2011
Address #8: Barnes Mossman Limited, Cnr Market & Eastbourne Streets, Hastings New Zealand
Physical address used from 17 Jun 2009 to 14 Oct 2011
Address #9: 53-55 Manchester Street, Feilding 4702
Registered & physical address used from 10 Sep 2008 to 17 Jun 2009
Address #10: 53-55 Manchester Street, Feilding
Physical & registered address used from 18 Jul 2008 to 10 Sep 2008
Address #11: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 28 Sep 2006 to 18 Jul 2008
Address #12: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings
Registered & physical address used from 15 Dec 2004 to 28 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Qaa Limited Shareholder NZBN: 9429046219411 |
Rd 12 Waimarama 4294 New Zealand |
06 Nov 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sowman, Sophie Alice Lockhart |
Rd 12 Waimarama 4294 New Zealand |
04 Dec 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sowman, Nicholas Grant |
Rd 12 Havelock North 4294 New Zealand |
23 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sowman, Sophie Alice Lockhart |
Rd 12 Havelock North 4294 New Zealand |
30 Jun 2017 - 06 Nov 2017 |
Individual | Ward, Matthew Blake |
Rd 14 Havelock North 4295 |
15 Dec 2004 - 03 Sep 2008 |
Individual | Tweedie, Andrew Moore |
Tutira New Zealand |
23 Jul 2007 - 06 Nov 2017 |
Individual | France, David Stuart |
Rd 4 Hastings |
21 Jul 2005 - 21 Jul 2005 |
Ultimate Holding Company
Nicholas Grant Sowman - Director
Appointment date: 23 May 2007
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 06 Oct 2011
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 13 Sep 2017
Address: Rd12, Havelock North, 4294 New Zealand
Address used since 03 Sep 2019
Matthew Blake Ward - Director (Inactive)
Appointment date: 15 Dec 2004
Termination date: 19 May 2009
Address: Rd 14, Havelock North 4295,
Address used since 03 Sep 2008
David Stuart France - Director (Inactive)
Appointment date: 21 Jul 2005
Termination date: 23 May 2007
Address: Rd 4, Hastings,
Address used since 21 Jul 2005
Meshmakers Limited
Level 3
Freeman Hi-tech Spray Painting Limited
Level 3
Hawkes Bay Wastewater Management Limited
Level 3
Truebridge Contractors Limited
Level 3
Riverina Limited
Level 3
Key Homes Tauranga Limited
Level 3
Beard Brothers Limited
313 Eastbourne Street
Cerco Limited
211 Market Street
David J Hislop Limited
111 Avenue Road East
Firstlight Foods Nz Limited
Cnr Grays Road & Heretaunga St
Firstlight Venison Limited
Cnr Grays Rd & Heretaunga Str
Meat & Fish Direct Limited
1011 Mclean Street