Shortcuts

Cabernet Foods Limited

Type: NZ Limited Company (Ltd)
9429036523702
NZBN
1205992
Company Number
Registered
Company Status
F360220
Industry classification code
Meat Wholesaling - Except Canned, Cured Or Smoked Poultry Or Rabbit Meat
Industry classification description
Current address
Kpmg, 18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 28 Jul 2014
530 Gladstone Road
Rd 2
Carterton 5792
New Zealand
Office & postal & delivery address used since 16 Oct 2019
530 Gladstone Road
Rd 2
Carterton 5792
New Zealand
Invoice address used since 28 Oct 2020

Cabernet Foods Limited, a registered company, was incorporated on 19 Apr 2002. 9429036523702 is the number it was issued. "Meat wholesaling - except canned, cured or smoked poultry or rabbit meat" (business classification F360220) is how the company was classified. This company has been managed by 6 directors: Lyndon Norris Everton - an active director whose contract started on 19 Apr 2002,
Lyndon Everton - an active director whose contract started on 19 Apr 2002,
Brian Lindsay Everton - an active director whose contract started on 19 Apr 2002,
Andrew Everton - an inactive director whose contract started on 16 Aug 2006 and was terminated on 11 May 2009,
Andrew Everton - an inactive director whose contract started on 19 Apr 2002 and was terminated on 15 Mar 2004.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 75 Henry Road, Rd 1, Taupiri, 3791 (types include: postal, office).
Cabernet Foods Limited had been using 10 Customhouse Quay, Wellington Central, Wellington as their physical address up until 28 Jul 2014.
Former names for this company, as we managed to find at BizDb, included: from 19 Apr 2002 to 24 Apr 2002 they were named Cabernet Meats Limited.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 40 shares (4%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 480 shares (48%). Finally we have the next share allotment (480 shares 48%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 75 Henry Road, Rd 1, Taupiri, 3791 New Zealand

Postal & office & delivery & invoice address used from 16 Oct 2023

Principal place of activity

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


Previous addresses

Address #1: 10 Customhouse Quay, Wellington Central, 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: 530 Gladstone Road, Rd 2 Carterton 5792 New Zealand

Registered address used from 28 Jan 2010 to 28 Jul 2014

Address #4: 40 Gladstone Road, Rd 2, Carterton

Registered address used from 18 Apr 2005 to 28 Jan 2010

Address #5: 2 Church Street, Masterton New Zealand

Physical address used from 17 Apr 2005 to 25 Jul 2013

Address #6: 40 Gladstone Road, Rd 2, Masterton

Registered address used from 17 Apr 2005 to 18 Apr 2005

Address #7: C/- Colbert Cooper Ltd, 275 Oxford Street, Levin

Physical & registered address used from 19 Apr 2002 to 17 Apr 2005

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: 1000

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: 40
Individual Everton, Norris Brian Rd 2 Carterton 5792

New Zealand
Shares Allocation #2 Number of Shares: 480
Individual Everton, Brian Lindsay Pirongia
Pirongia
3802
New Zealand
Shares Allocation #3 Number of Shares: 480
Director Everton, Lyndon Norris Masterton
5886
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Everton, Andrew 260 21 Billeberga Sweden
Individual Everton, Lyndon Rd 1 Carterton 5791

New Zealand
Individual Richards, Sarah Lower Hutt
Lower Hutt
5010
New Zealand
Directors

Lyndon Norris Everton - Director

Appointment date: 19 Apr 2002

Address: Masterton, 5886 New Zealand

Address used since 09 May 2018


Lyndon Everton - Director

Appointment date: 19 Apr 2002

Address: Rd 1, Carterton, 5791 New Zealand

Address used since 27 Oct 2016


Brian Lindsay Everton - Director

Appointment date: 19 Apr 2002

Address: Pirongia, Pirongia, 3802 New Zealand

Address used since 09 May 2018

Address: Pirongia, Pirongia, 3802 New Zealand

Address used since 23 Mar 2011

Address: Pirongia, 3876 New Zealand

Address used since 16 Nov 2017

Address: Pirongia, 3876 New Zealand

Address used since 15 Oct 2019


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: 19 Apr 2002

Termination date: 15 Mar 2004

Address: Palmerston North,

Address used since 19 Apr 2002


Sarah Everton - Director (Inactive)

Appointment date: 19 Apr 2002

Termination date: 15 Mar 2004

Address: Alice Town, Lower Hutt,

Address used since 19 Apr 2002

Nearby companies
Similar companies

Alnemah Halal Meat Limited
Level 10

Cuilam (new Zealand) Food Company Limited
Level 8, Bdo Tower

Hershell's Foods Limited
99 Seaview Road

Hilton Foods New Zealand Limited
88 Shortland Street

N2t Meat Nz Limited
470 Parnell Road

Tasman Meat Company Limited
194 Victoria Street West