Shortcuts

Kintyre Meats Limited

Type: NZ Limited Company (Ltd)
9429036173662
NZBN
1268495
Company Number
Registered
Company Status
C111110
Industry classification code
Abattoir Operation - Except Poultry
Industry classification description
Current address
Kpmg, 18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 28 Jul 2014
530 Gladstone Road
Rd 2
Carterton 5792
New Zealand
Delivery & postal & office address used since 16 Oct 2019
530 Gladstone Road
Rd 2
Carterton 5792
New Zealand
Invoice address used since 28 Oct 2020

Kintyre Meats Limited was started on 03 Feb 2003 and issued an NZ business number of 9429036173662. This registered LTD company has been run by 7 directors: Lyndon Everton - an active director whose contract began on 03 Feb 2003,
Lyndon Norris Everton - an active director whose contract began on 03 Feb 2003,
Brian Lindsay Everton - an active director whose contract began on 03 Feb 2003,
Brian Everton - an active director whose contract began on 03 Feb 2003,
Andrew Everton - an inactive director whose contract began on 16 Aug 2006 and was terminated on 11 May 2009.
According to our database (updated on 29 Mar 2024), this company registered 1 address: 530 Gladstone Road, Rd 2, Carterton, 5792 (type: invoice, delivery).
Until 28 Jul 2014, Kintyre Meats Limited had been using Kpmg, Level 9, 2-10 Customhouse Quay,, Wellington as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Everton, Brian Lindsay (a director) located at Pirongia postcode 3876.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Everton, Lyndon Norris - located at Masterton. Kintyre Meats Limited is categorised as "Abattoir operation - except poultry" (ANZSIC C111110).

Addresses

Principal place of activity

530 Gladstone Road, Rd 2, Carterton, 5792 New Zealand


Previous addresses

Address #1: Kpmg, Level 9, 2-10 Customhouse Quay,, Wellington, 6011 New Zealand

Physical address used from 30 Jun 2014 to 28 Jul 2014

Address #2: 2nd Floor, 124 Queen Street, Masterton, 5810 New Zealand

Physical address used from 25 Jul 2013 to 30 Jun 2014

Address #3: 2 Church Street, Masterton, Masterton, 5810 New Zealand

Physical address used from 01 Jun 2011 to 25 Jul 2013

Address #4: 530 Gladstone Road, Rd 2 Carterton 5792 New Zealand

Registered address used from 28 Jan 2010 to 28 Jul 2014

Address #5: 2 Church Street, Masterton New Zealand

Physical address used from 24 May 2007 to 01 Jun 2011

Address #6: 40 Gladstone Road, Rd2, Carterton

Physical address used from 01 Mar 2005 to 24 May 2007

Address #7: 40 Gladstone Road, Rd2, Carterton

Registered address used from 01 Mar 2005 to 28 Jan 2010

Address #8: 167 Fairs Road, Palmerston North

Physical & registered address used from 29 Aug 2003 to 01 Mar 2005

Address #9: 513a Queen Street, Levin

Registered & physical address used from 01 Apr 2003 to 29 Aug 2003

Address #10: C/- 17 Charles Street, Levin

Registered & physical address used from 03 Feb 2003 to 01 Apr 2003

Contact info
64 6 3727882
16 Oct 2019 Phone
office@cabernet.co.nz
Email
cfc@cabernet.co.nz
20 Oct 2021 Email
www.cabernet.co.nz
16 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Everton, Brian Lindsay Pirongia
3876
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Everton, Lyndon Norris Masterton
5886
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Everton, Brian Pirongia
3876
New Zealand
Individual Everton, Andrew
Individual Richards, Sarah Woburn
Lower Hutt
5010
New Zealand
Individual Everton, Lyndon Rd 1 Carterton 5791

New Zealand
Directors

Lyndon Everton - Director

Appointment date: 03 Feb 2003

Address: Rd 1 Carterton 5791, New Zealand

Address used since 10 Nov 2009


Lyndon Norris Everton - Director

Appointment date: 03 Feb 2003

Address: Masterton, 5886 New Zealand

Address used since 09 May 2018


Brian Lindsay Everton - Director

Appointment date: 03 Feb 2003

Address: Pirongia, 3876 New Zealand

Address used since 15 Oct 2019

Address: Pirongia, Pirongia, 3802 New Zealand

Address used since 09 May 2018


Brian Everton - Director

Appointment date: 03 Feb 2003

Address: Pirongia, Pirongia, 3802 New Zealand

Address used since 22 Mar 2011

Address: Pirongia, 3876 New Zealand

Address used since 16 Nov 2017


Andrew Everton - Director (Inactive)

Appointment date: 16 Aug 2006

Termination date: 11 May 2009

Address: Masterton,

Address used since 06 May 2008


Andrew Everton - Director (Inactive)

Appointment date: 03 Feb 2003

Termination date: 15 Mar 2004

Address: Palmerston North,

Address used since 03 Feb 2003


Sarah Richards - Director (Inactive)

Appointment date: 03 Feb 2003

Termination date: 15 Mar 2004

Address: Alice Town, Lower Hutt,

Address used since 03 Feb 2003

Nearby companies

Levante Karaka Limited
Kpmg Centre

Waste Processing Technologies Limited
Kpmg Centre

S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue

Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue

Similar companies