Soil Foodweb Institute Nz Limited was incorporated on 25 Feb 2003 and issued an NZBN of 9429036119349. This registered LTD company has been managed by 1 director, named Cherryle Anne Prew - an active director whose contract began on 25 Feb 2003.
According to our information (updated on 20 Apr 2024), the company registered 1 address: 90 Seddon Street, Waihi, Waihi, 3610 (category: office, delivery).
Up to 24 Oct 2017, Soil Foodweb Institute Nz Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 999 shares are held by 2 entities, namely:
Melton, Robyne Susanne (an individual) located at Rd 1, Katikati postcode 3177,
Prew, Cherryle Anne (an individual) located at Waihi, Waihi postcode 3610.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Prew, Cherryle Anne - located at Waihi, Waihi.
Principal place of activity
90 Seddon Street, Waihi, Waihi, 3610 New Zealand
Previous addresses
Address #1: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 07 May 2013 to 24 Oct 2017
Address #2: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical address used from 06 May 2013 to 24 Oct 2017
Address #3: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 18 May 2011 to 07 May 2013
Address #4: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical address used from 18 May 2011 to 06 May 2013
Address #5: 89 Mcelligott Road, R D 1, Roxburgh 9571 New Zealand
Registered & physical address used from 06 Jun 2007 to 18 May 2011
Address #6: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge
Physical address used from 08 Jul 2004 to 06 Jun 2007
Address #7: Shannon Wrigley & Co, 30 Duke Street, Cambridge
Physical address used from 27 Apr 2004 to 08 Jul 2004
Address #8: 982 Kaipaki Road, R D 3, Cambridge
Registered address used from 25 Feb 2003 to 06 Jun 2007
Address #9: 982 Kaipaki Road, R D 3, Cambridge
Physical address used from 25 Feb 2003 to 27 Apr 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 21 Apr 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Melton, Robyne Susanne |
Rd 1 Katikati 3177 New Zealand |
25 Feb 2003 - |
Individual | Prew, Cherryle Anne |
Waihi Waihi 3610 New Zealand |
25 Feb 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Prew, Cherryle Anne |
Waihi Waihi 3610 New Zealand |
25 Feb 2003 - |
Cherryle Anne Prew - Director
Appointment date: 25 Feb 2003
Address: Waihi, Waihi, 3610 New Zealand
Address used since 13 Oct 2017
Address: Roxburgh, Roxburgh, 9500 New Zealand
Address used since 29 Apr 2013
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street