Top Dog Food Supplies Limited, a registered company, was launched on 11 Mar 2002. 9429036593071 is the NZ business number it was issued. "Delivery service - road" (ANZSIC I461010) is how the company is classified. The company has been managed by 2 directors: Janet Sheryl Mowat - an active director whose contract began on 11 Mar 2002,
Howard Mark Mowat - an active director whose contract began on 11 Mar 2002.
Updated on 15 Mar 2024, our data contains detailed information about 5 addresses this company registered, namely: P O Box 745, Thames, Thames, 3540 (postal address),
8 Patui Avenue, Thames, Thames, 3575 (registered address),
8 Patui Avenue, Thames, Thames, 3575 (physical address),
8 Patui Avenue, Thames, Thames, 3575 (service address) among others.
Top Dog Food Supplies Limited had been using 403 Willoughby Street, Thames, Thames as their registered address until 15 Oct 2020.
Former names for this company, as we identified at BizDb, included: from 06 Mar 2007 to 28 Jan 2011 they were named Rd Dog Foods Limited, from 14 Apr 2003 to 06 Mar 2007 they were named Hm & Js Mowat Limited and from 11 Mar 2002 to 14 Apr 2003 they were named Gateway Glass and Glazing Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 8 Patui Avenue, Thames, Thames, 3575 New Zealand
Registered & physical & service address used from 15 Oct 2020
Address #5: P O Box 745, Thames, Thames, 3540 New Zealand
Postal address used from 17 Oct 2022
Previous addresses
Address #1: 403 Willoughby Street, Thames, Thames, 3500 New Zealand
Registered & physical address used from 17 Oct 2013 to 15 Oct 2020
Address #2: C/- Hunter Withers, 3 Harris Street, Pukekohe New Zealand
Registered & physical address used from 20 Mar 2002 to 17 Oct 2013
Address #3: C/- Hunter Withers, 33 Harris Street, Pukekohe
Registered & physical address used from 11 Mar 2002 to 20 Mar 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mowat, Janet Sheryl |
Thames 3575 New Zealand |
11 Mar 2002 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mowat, Howard Mark |
Thames 3575 New Zealand |
11 Mar 2002 - |
Janet Sheryl Mowat - Director
Appointment date: 11 Mar 2002
Address: Thames, 3575 New Zealand
Address used since 01 Mar 2021
Address: Thames, Thames, 3500 New Zealand
Address used since 01 May 2016
Address: Thames, Thames, 3500 New Zealand
Address used since 10 Oct 2013
Howard Mark Mowat - Director
Appointment date: 11 Mar 2002
Address: Thames, 3575 New Zealand
Address used since 07 Oct 2020
Address: Thames, Thames, 3500 New Zealand
Address used since 10 Oct 2013
Address: Thames, Thames, 3500 New Zealand
Address used since 01 May 2016
Glinda Investments Limited
405 Willoughby Street
Oamaru Bay Mussels Limited
110 Baillie St
Thames Valley Philatelic Society Incorporated
611 Rolleston Street
Thames Taxis Limited
308a Mackay Street
St Francis Parish (thames) Charitable Trust
St Francis Parish Office
Waihi Motor Camp Limited
418 Rolleston Street
J A Mundy Limited
76 Medhurst Road North
Jellicoe Trading Limited
405 Mackay Street
Lorikeet Holdings Limited
61 Seddon Avenue
Strongman Diesel Distributors Limited
316 Tiki Road
Valley Road Freight Limited
723 Pollen Street
Whitianga Water Cartage Limited
17 Whitby Avenue