Shortcuts

Taranaki Bio Extracts Limited

Type: NZ Limited Company (Ltd)
9429036645947
NZBN
1184969
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C111190
Industry classification code
Rendering Plant Operation (not In Conjunction With An Abattoir)
Industry classification description
Current address
125 Leach Street
New Plymouth
New Plymouth 4312
New Zealand
Physical & registered & service address used since 31 May 2018
Po Box 996
New Plymouth
New Plymouth 4340
New Zealand
Postal address used since 04 Sep 2019
125 Leach Street
New Plymouth
New Plymouth 4312
New Zealand
Office address used since 04 Sep 2019

Taranaki Bio Extracts Limited, a registered company, was started on 13 Feb 2002. 9429036645947 is the business number it was issued. "Rendering plant operation (not in conjunction with an abattoir)" (ANZSIC C111190) is how the company has been classified. The company has been run by 9 directors: Amanda Jayne Stockwell - an active director whose contract began on 13 Feb 2002,
Glenn Raymond Smith - an active director whose contract began on 13 Feb 2002,
Amanda Jayne Chappel - an active director whose contract began on 13 Feb 2002,
Peter William Conley - an active director whose contract began on 01 Apr 2017,
Darryl Tones - an active director whose contract began on 19 Sep 2019.
Updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 996, New Plymouth, New Plymouth, 4340 (category: postal, office).
Taranaki Bio Extracts Limited had been using 325 South Road, Hawera as their physical address up to 31 May 2018.
A total of 2771692 shares are allotted to 2 shareholders (2 groups). The first group includes 1385846 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1385846 shares (50 per cent).

Addresses

Principal place of activity

125 Leach Street, New Plymouth, New Plymouth, 4312 New Zealand


Previous addresses

Address #1: 325 South Road, Hawera New Zealand

Physical address used from 01 Nov 2004 to 31 May 2018

Address #2: 325 South Road, Hawera New Zealand

Registered address used from 13 Feb 2002 to 31 May 2018

Address #3: 325 South Road, Hawera

Physical address used from 13 Feb 2002 to 01 Nov 2004

Contact info
64 6 2726780
06 Nov 2018 Phone
sue@sbtgroup.co.nz
06 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2771692

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1385846
Entity (NZ Limited Company) Taranaki By-products Limited
Shareholder NZBN: 9429040175997
New Plymouth
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 1385846
Entity (NZ Limited Company) Anzco Foods Limited
Shareholder NZBN: 9429038570803
Christchurch Airport
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Riverlands Eltham Limited
Shareholder NZBN: 9429040860619
Company Number: 27130
Entity Riverlands Eltham Limited
Shareholder NZBN: 9429040860619
Company Number: 27130
Directors

Amanda Jayne Stockwell - Director

Appointment date: 13 Feb 2002

Address: New Plymouth, 4310 New Zealand

Address used since 01 Sep 2016


Glenn Raymond Smith - Director

Appointment date: 13 Feb 2002

Address: Fitzroy, New Plymouth, 4312 New Zealand

Address used since 01 Sep 2016


Amanda Jayne Chappel - Director

Appointment date: 13 Feb 2002

Address: Karaka, Papakura, 2113 New Zealand

Address used since 26 Mar 2021


Peter William Conley - Director

Appointment date: 01 Apr 2017

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Apr 2017


Darryl Tones - Director

Appointment date: 19 Sep 2019

Address: West Melton, West Melton, 7618 New Zealand

Address used since 19 Sep 2019


Rennie Arnold Davidson - Director (Inactive)

Appointment date: 14 Sep 2010

Termination date: 03 May 2019

Address: Rd 1, Ashburton, 7771 New Zealand

Address used since 14 Sep 2010


Mark Eric Clarkson - Director (Inactive)

Appointment date: 14 Sep 2010

Termination date: 01 Apr 2017

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 14 Sep 2010


Max Neville Toy - Director (Inactive)

Appointment date: 13 Feb 2002

Termination date: 14 Sep 2010

Address: Rd 13 Tauranga,

Address used since 13 Feb 2002


Trevor William Johnston - Director (Inactive)

Appointment date: 13 Feb 2002

Termination date: 14 Sep 2010

Address: New Plymouth, 4310 New Zealand

Address used since 13 Feb 2002

Similar companies