Quality Foods Southland Limited was incorporated on 11 Jan 2002 and issued an NZ business number of 9429036657186. The registered LTD company has been managed by 5 directors: Terence Anthony Flitcroft - an active director whose contract started on 11 Jan 2002,
Charles Joseph Gullotta - an active director whose contract started on 11 Jan 2002,
Samuel Michael Gazal - an active director whose contract started on 11 Jan 2002,
Joseph Bagrie - an active director whose contract started on 25 Feb 2002,
John White - an active director whose contract started on 25 Feb 2002.
According to our database (last updated on 10 Jun 2025), this company filed 1 address: 1 Baker Street, Rockdale, Invercargill, 9812 (category: physical, registered).
Up until 13 Feb 2020, Quality Foods Southland Limited had been using 160 Spey Street, Invercargill as their physical address.
BizDb identified other names for this company: from 11 Jan 2002 to 22 Feb 2002 they were called Invercargill Trading Limited.
A total of 856800 shares are issued to 18 groups (19 shareholders in total). As far as the first group is concerned, 118926 shares are held by 1 entity, namely:
Golden Words Pty Ltd (an other) located at 88 Phillip St, Sydney Nsw postcode 2000.
Another group consists of 1 shareholder, holds 13.8% shares (exactly 118270 shares) and includes
Top Trading Co (Far East) Limited - located at Saiwaicho, Naniwa-Ku, Osaka.
The third share allocation (111728 shares, 13.04%) belongs to 1 entity, namely:
Brylet Pty Ltd, located at Straqthfield, Nsw (an other). Quality Foods Southland Limited is categorised as "Pastry dough mfg - frozen" (business classification C117250).
Principal place of activity
1 Baker Street, Rockdale, Invercargill, 9812 New Zealand
Previous addresses
Address: 160 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 21 Feb 2013 to 13 Feb 2020
Address: C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 17 Feb 2012 to 21 Feb 2013
Address: C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 04 Mar 2011 to 17 Feb 2012
Address: C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand
Registered & physical address used from 11 Apr 2002 to 04 Mar 2011
Address: Baker Street, Invercargill
Registered & physical address used from 22 Feb 2002 to 11 Apr 2002
Address: 16 Park Road, Titirangi, Auckland
Physical & registered address used from 11 Jan 2002 to 22 Feb 2002
Basic Financial info
Total number of Shares: 856800
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 118926 | |||
| Other (Other) | Golden Words Pty Ltd |
88 Phillip St Sydney Nsw 2000 Australia |
29 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 118270 | |||
| Other (Other) | Top Trading Co (far East) Limited |
Saiwaicho, Naniwa-ku Osaka 556 0021 Japan |
11 Jan 2002 - |
| Shares Allocation #3 Number of Shares: 111728 | |||
| Other (Other) | Brylet Pty Ltd |
Straqthfield Nsw 2090 Australia |
02 Oct 2023 - |
| Shares Allocation #4 Number of Shares: 111728 | |||
| Other (Other) | Kemlay Pty Ltd |
Cremorne Nsw 2090 Australia |
02 Oct 2023 - |
| Shares Allocation #5 Number of Shares: 21000 | |||
| Individual | Scott, Cameron |
Rd 9 Invercargill 9879 New Zealand |
09 Aug 2016 - |
| Shares Allocation #6 Number of Shares: 14000 | |||
| Individual | Leefe, Tim |
Windsor Invercargill 9810 New Zealand |
24 Feb 2011 - |
| Shares Allocation #7 Number of Shares: 1847 | |||
| Other (Other) | Gabrielle Castellano |
Far Hills New Jersey 07931 United States |
23 Sep 2020 - |
| Shares Allocation #8 Number of Shares: 14000 | |||
| Individual | Gray, Tony Gerard |
Rd 9 Invercargill 9879 New Zealand |
09 Aug 2016 - |
| Shares Allocation #9 Number of Shares: 1947 | |||
| Individual | Hanson, John |
Bellevue Hill Nsw 2023 Australia |
11 Sep 2014 - |
| Shares Allocation #10 Number of Shares: 5509 | |||
| Other (Other) | Linker Pty Limited Atf The Linker Superannuation Fund |
Vaucluse Nsw 2030 Australia |
11 Sep 2014 - |
| Shares Allocation #11 Number of Shares: 3696 | |||
| Individual | Gazal, Pamela Susan |
Edgecliff Nsw 2027 Australia |
11 Sep 2014 - |
| Shares Allocation #12 Number of Shares: 57741 | |||
| Individual | Findlay, Rebecca Frances |
Farm Cove Auckland 2012 New Zealand |
11 Jan 2002 - |
| Shares Allocation #13 Number of Shares: 2585 | |||
| Individual | Melick, Nicola |
Randwick Nsw 2031 Australia |
11 Sep 2014 - |
| Shares Allocation #14 Number of Shares: 57115 | |||
| Other (Other) | J D F & A White Pty Ltd Atf Duncan Forbes Super Fund |
Linfield Sydney 2070 Australia |
26 Aug 2014 - |
| Shares Allocation #15 Number of Shares: 5000 | |||
| Individual | Bagrie, Lu |
Rd 9 Invercargill 9879 New Zealand |
11 Jan 2002 - |
| Individual | Bagrie, Joe |
Rd 9 Invercargill 9879 New Zealand |
11 Jan 2002 - |
| Shares Allocation #16 Number of Shares: 7273 | |||
| Other (Other) | Nanky Pty Ltd Atf John Nankervis Superannuation Fund |
Portsea Victoria 3944 Australia |
06 Jun 2017 - |
| Shares Allocation #17 Number of Shares: 202617 | |||
| Other (Other) | Roslyndale Pty Ltd |
Sydney Nsw 2000 Australia |
19 Nov 2019 - |
| Shares Allocation #18 Number of Shares: 1818 | |||
| Individual | Young, Michael |
Illawong Nsw 2234 Australia |
11 Sep 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dick, Graham Stuart |
Invercargill 9810 New Zealand |
11 Jan 2002 - 10 Oct 2018 |
| Other | Ross Capital (atf Ross Capital Investment Trust) |
Killara Nsw 2071 Australia |
11 Sep 2014 - 16 Oct 2020 |
| Other | Dottie Investments Pty Limited |
Darling Point Nsw 2027 Australia |
11 Sep 2014 - 19 Jan 2023 |
| Individual | Muir, Gabrielle |
Far Hills New Jersey 07931 United States |
11 Sep 2014 - 23 Sep 2020 |
| Individual | Fraser, Richard |
Invercargill |
12 Feb 2004 - 27 Jun 2010 |
| Individual | Binnie, Hamish Mathew |
Rockdale Invercargill 9812 New Zealand |
12 Feb 2004 - 29 Jul 2013 |
| Individual | Coote, Michelle Judith |
Invercargill |
12 Feb 2004 - 18 Feb 2008 |
| Individual | Pottinger, Ian |
Menzies Building Invercargill New Zealand |
11 Jan 2002 - 16 Oct 2020 |
| Individual | White, John |
11 Adelaide Avenue Linfield 2070 New Zealand |
11 Jan 2002 - 26 Aug 2014 |
| Entity | Leremo Holdings Limited Shareholder NZBN: 9429036628919 Company Number: 1187912 |
Invercargill |
11 Jan 2002 - 29 Apr 2024 |
| Individual | Pottinger, Alice |
Menzies Building Invercargill New Zealand |
11 Jan 2002 - 16 Oct 2020 |
| Individual | Nakazawa, Tadashi |
Saiwaicho, Nani-ku Osaka 556-0021 Japan |
11 Jan 2002 - 05 Mar 2024 |
| Individual | Binnie, Christine Elizabeth |
Rockdale Invercargill 9812 New Zealand |
12 Feb 2004 - 29 Jul 2013 |
| Other | Jesinta Pty Limited |
Sydney Nsw 2000 Australia |
14 Sep 2020 - 02 Oct 2023 |
| Individual | Selman, Neil |
Invercargill |
12 Feb 2004 - 27 Jun 2010 |
| Other | United & Pacific Shirt Co Pty Ltd (elizabeth Trust No 2 A/c) |
Maroubra Nsw 2035 Australia |
11 Sep 2014 - 07 Jun 2023 |
| Entity | Jesinta Pty Limited Shareholder NZBN: 9429036633722 Company Number: 1187226 |
Invercargill Invercargill 9810 New Zealand |
11 Jan 2002 - 14 Sep 2020 |
| Entity | Quality Foods Southland Limited Shareholder NZBN: 9429036657186 Company Number: 1183342 |
04 Sep 2015 - 09 Aug 2016 | |
| Individual | Gadomski, Janet |
Blackmans Bay Tas 7052 Australia |
11 Sep 2014 - 16 Oct 2020 |
| Entity | Talluhah Pty Limited Shareholder NZBN: 9429036633647 Company Number: 1187225 |
Invercargill Invercargill 9810 New Zealand |
11 Jan 2002 - 19 Nov 2019 |
| Individual | Weisinger, Harry |
Boca Raton Florida 33433 United States |
11 Sep 2014 - 16 Oct 2020 |
| Entity | M.p.l.a. Limited Shareholder NZBN: 9429031986304 Company Number: 2309551 |
19 Sep 2011 - 04 Sep 2015 | |
| Other | Roslyndale Pty Limited | 11 Jan 2002 - 11 Sep 2014 | |
| Entity | February Investments Pty Limited Shareholder NZBN: 9429036633845 Company Number: 1187228 |
11 Jan 2002 - 11 Sep 2014 | |
| Other | Nanyo Shokai Limited | 11 Jan 2002 - 10 Jul 2006 | |
| Individual | Coote, Craig Allan |
Invercargill |
12 Feb 2004 - 18 Feb 2008 |
| Individual | Findlay, Julia Frances |
Linfield 2070 New Zealand |
11 Jan 2002 - 17 Feb 2011 |
| Other | Blessings Pty Limited |
St Ives Nsw 2075 Australia |
11 Sep 2014 - 16 Oct 2020 |
| Other | Dunham Family Super Fund Pty Ltd (as Trustee For Dunham Family Superannuation Fund) |
Prospect Tas 7250 Australia |
11 Sep 2014 - 16 Oct 2020 |
| Entity | Jesinta Pty Limited Shareholder NZBN: 9429036633722 Company Number: 1187226 |
Invercargill Invercargill 9810 New Zealand |
11 Jan 2002 - 14 Sep 2020 |
| Entity | Quality Foods Southland Limited Shareholder NZBN: 9429036657186 Company Number: 1183342 |
04 Sep 2015 - 09 Aug 2016 | |
| Individual | Leefe, Cherrie |
Windsor Invercargill 9810 New Zealand |
24 Feb 2011 - 27 Aug 2019 |
| Entity | M.p.l.a. Limited Shareholder NZBN: 9429031986304 Company Number: 2309551 |
19 Sep 2011 - 04 Sep 2015 | |
| Other | Null - Trekke Pty Limited | 11 Sep 2014 - 06 Jun 2017 | |
| Other | Trekke Pty Limited | 11 Sep 2014 - 06 Jun 2017 | |
| Entity | Talluhah Pty Limited Shareholder NZBN: 9429036633647 Company Number: 1187225 |
Invercargill Invercargill 9810 New Zealand |
11 Jan 2002 - 19 Nov 2019 |
| Individual | Forbes, Lana |
Invercargill |
12 Feb 2004 - 18 Feb 2008 |
| Entity | February Investments Pty Limited Shareholder NZBN: 9429036633845 Company Number: 1187228 |
11 Jan 2002 - 11 Sep 2014 | |
| Other | Null - Nanyo Shokai Limited | 11 Jan 2002 - 10 Jul 2006 | |
| Other | Null - Roslyndale Pty Limited | 11 Jan 2002 - 11 Sep 2014 | |
| Individual | White, Anne |
11 Adelaide Avenue Linfield 2070 New Zealand |
11 Jan 2002 - 26 Aug 2014 |
Terence Anthony Flitcroft - Director
Appointment date: 11 Jan 2002
ASIC Name: June Investments Pty. Ltd.
Address: Sydney Nsw, 2000 Australia
Address: Cremorne 2090, Sydney, Australia
Address used since 05 May 2015
Address: Sydney Nsw, 2000 Australia
Address: Sydney Nsw, 2000 Australia
Charles Joseph Gullotta - Director
Appointment date: 11 Jan 2002
ASIC Name: June Investments Pty. Ltd.
Address: Sydney Nsw, 2000 Australia
Address: Sydney Nsw, 2000 Australia
Address: Strathfield 2135, Sydney Nsw, Australia
Address used since 05 May 2015
Address: Sydney Nsw, 2000 Australia
Samuel Michael Gazal - Director
Appointment date: 11 Jan 2002
ASIC Name: June Investments Pty Ltd
Address: Sydney Nsw, 2000 Australia
Address: Sydney Nsw, 2000 Australia
Address: Sydney Nsw, 2000 Australia
Address: Bellevue Hill, Nsw 2023, Australia
Address used since 11 Jan 2002
Address: Double Bay, Nsw 2028, Australia
Address used since 16 Sep 2019
Address: Darling Point, Nsw 2027, Australia
Address used since 18 Nov 2019
Joseph Bagrie - Director
Appointment date: 25 Feb 2002
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 03 Dec 2022
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 12 Feb 2016
John White - Director
Appointment date: 25 Feb 2002
ASIC Name: June Investments Pty. Ltd.
Address: Sydney Nsw, 2000 Australia
Address: Sydney Nsw, 2000 Australia
Address: Linfield, Nsw 2070, Australia
Address used since 25 Feb 2002
Address: Sydney Nsw, 2000 Australia
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street
Crooks Farming Limited
160 Spey Street