Shortcuts

Foodstuffs Jv Assets Limited

Type: NZ Limited Company (Ltd)
9429036657476
NZBN
1183001
Company Number
Registered
Company Status
Current address
167 Main North Road
Christchurch New Zealand
Registered & physical & service address used since 21 May 2007

Foodstuffs Jv Assets Limited, a registered company, was registered on 22 Jan 2002. 9429036657476 is the NZBN it was issued. The company has been managed by 19 directors: Russell Alexander Mckenzie - an active director whose contract began on 22 Apr 2016,
Marcel Andrew Gray - an active director whose contract began on 22 Apr 2016,
Justin Douglas Vaudrey - an active director whose contract began on 18 Jul 2017,
Michelle Ruth Grundy - an active director whose contract began on 26 Sep 2017,
Glenn Robert Anderson - an active director whose contract began on 24 Jul 2018.
Foodstuffs Jv Assets Limited had been using C/-Foodstuffs (S.i.) Limited, 167 Main North Road, Christchurch as their registered address up until 16 Nov 2005.
Old names used by the company, as we found at BizDb, included: from 22 Jan 2002 to 14 May 2007 they were called Np Bond Limited.

Addresses

Previous addresses

Address: C/-foodstuffs (s.i.) Limited, 167 Main North Road, Christchurch

Registered address used from 16 Nov 2005 to 16 Nov 2005

Address: C-foodstuffs (s.i.) Limited, 167 Main North Road, Christchurch

Physical address used from 16 Nov 2005 to 21 May 2007

Address: C-foodstuffs (s.i.) Limited, 167 Main North Road, Christchurch

Registered address used from 16 Nov 2005 to 16 Nov 2005

Address: C-foodstuffs (si) Limited, 167 Main North Road, Christchurch

Physical address used from 16 Nov 2005 to 16 Nov 2005

Address: C/-foodstuffs (si) Limited, 167 Main North Road, Christchurch

Registered address used from 16 Nov 2005 to 21 May 2007

Address: C/-foodstuffs (si) Limited, 167 Main North Road, Christchurch

Physical address used from 16 Nov 2005 to 16 Nov 2005

Address: C/-foodstuffs (s.i.) Limited, 167 Main North Road, Christchurch

Physical address used from 16 Nov 2005 to 21 May 2007

Address: 165-169 Main North Road, Papanui, Christchurch

Registered & physical address used from 17 Aug 2004 to 16 Nov 2005

Address: C/- A J Wood Chartered Accountants, Abacus House, 102 Thamas Street, Oamaru

Physical & registered address used from 22 Jan 2002 to 17 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Co-operative Company) Foodstuffs South Island Limited
Shareholder NZBN: 9429039459077
Christchurch 5
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bond, Nigel Paul Invercargill

Ultimate Holding Company

21 Jul 1991
Effective Date
Foodstuffs South Island Limited
Name
Coop
Type
391297
Ultimate Holding Company Number
NZ
Country of origin
167 Main North Road
Christchurch 5 New Zealand
Address
Directors

Russell Alexander Mckenzie - Director

Appointment date: 22 Apr 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 22 Apr 2016


Marcel Andrew Gray - Director

Appointment date: 22 Apr 2016

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 27 Jul 2023

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 21 Jun 2016


Justin Douglas Vaudrey - Director

Appointment date: 18 Jul 2017

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 22 Oct 2021

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 15 Jun 2018

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 18 Jul 2017


Michelle Ruth Grundy - Director

Appointment date: 26 Sep 2017

Address: Ranfurly, 9397 New Zealand

Address used since 26 Sep 2017


Glenn Robert Anderson - Director

Appointment date: 24 Jul 2018

Address: Appleby, Richmond, 7020 New Zealand

Address used since 20 Jun 2022

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 23 Apr 2021

Address: Richmond, Richmond, 7020 New Zealand

Address used since 24 Jul 2018


Phillip Patrick Blackburn - Director

Appointment date: 24 Jul 2018

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 24 Jul 2018


Jason Brian Williams - Director

Appointment date: 21 Jul 2020

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 22 Oct 2021

Address: Highfield, Timaru, 7910 New Zealand

Address used since 21 Jul 2020


Michelle Kaye King - Director

Appointment date: 21 Jul 2020

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 21 Jul 2020


Mary Monica Devine - Director

Appointment date: 08 Feb 2022

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 08 Feb 2022


Stephen Grant Anderson - Director (Inactive)

Appointment date: 23 May 2005

Termination date: 17 Feb 2022

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Feb 2019

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 02 Mar 2010


Christopher James Mcdonald - Director (Inactive)

Appointment date: 22 Apr 2016

Termination date: 21 Jul 2020

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 22 Apr 2016


Kathryn Margaret Frampton - Director (Inactive)

Appointment date: 22 Apr 2016

Termination date: 21 Jul 2020

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 22 Apr 2016


Kevin Shane Ryan - Director (Inactive)

Appointment date: 22 Apr 2016

Termination date: 24 Jul 2018

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 22 Apr 2016


Roy David Bridgman - Director (Inactive)

Appointment date: 22 Apr 2016

Termination date: 24 Jul 2018

Address: Rolleston, 7614 New Zealand

Address used since 22 Apr 2016


Stephen John Niles - Director (Inactive)

Appointment date: 22 Apr 2016

Termination date: 29 Sep 2017

Address: Owaka, Owaka, 9535 New Zealand

Address used since 22 Apr 2016


Robin Alan Brown - Director (Inactive)

Appointment date: 22 Apr 2016

Termination date: 18 Jul 2017

Address: Rangiora, 7400 New Zealand

Address used since 22 Apr 2016


Alan Murray Malcolmson - Director (Inactive)

Appointment date: 11 May 2010

Termination date: 22 Apr 2016

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 13 Mar 2015


Christopher Norman Knowles - Director (Inactive)

Appointment date: 03 May 2004

Termination date: 20 May 2010

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 02 Mar 2010


Nigel Paul Bond - Director (Inactive)

Appointment date: 22 Jan 2002

Termination date: 02 May 2004

Address: Invercargill,

Address used since 27 Nov 2003

Nearby companies

Croftwood 2012 Limited
167 Main North Road

Black Jam Limited
167 Main Road

J & C Vaudrey Limited
167 Main North Road

Foodstuffs (south Island) Properties Limited
167 Main North Rd

Sterling Hardware Wholesalers Limited
167 Main North Road

Lincoln Supermarket Limited
167 Main North Road