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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Everton, Norris Brian |
Rd 2 Carterton 5792 New Zealand |
27 Feb 2004 - |
Shares Allocation #2 Number of Shares: 480 | |||
Individual | Everton, Brian Lindsay |
Pirongia Pirongia 3802 New Zealand |
19 Apr 2002 - |
Shares Allocation #3 Number of Shares: 480 | |||
Director | Everton, Lyndon Norris |
Masterton 5886 New Zealand |
12 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Everton, Andrew |
260 21 Billeberga Sweden |
19 Apr 2002 - 12 Jun 2018 |
Individual | Everton, Lyndon |
Rd 1 Carterton 5791 New Zealand |
19 Apr 2002 - 12 Jun 2018 |
Individual | Richards, Sarah |
Lower Hutt Lower Hutt 5010 New Zealand |
19 Apr 2002 - 12 Jun 2018 |
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
Tusk Investments Limited
Kpmg Centre
Sadleirs Packaging Nz Limited
Kpmg, 18 Viaduct Harbour Avenue
Datatech Global (nz) Limited
Kpmg Centre
Everpro Centre (nz) Limited
Kpmg Centre
Fair Isaac (australia) Pty Ltd
Kpmg Centre
Allegiance Marketing Pty. Limited
Kpmg Centre
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