Shortcuts

Canary Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037005559
NZBN
1116438
Company Number
Registered
Company Status
Current address
33 Kaimiro Street
Pukete
Hamilton 3200
New Zealand
Office & delivery address used since 28 Aug 2019
Po Box 10448
Te Rapa
Hamilton 3241
New Zealand
Postal address used since 28 Aug 2019
56 Livingstone Street
Hokitika
Hokitika 7810
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 05 Oct 2022

Canary Enterprises Limited, a registered company, was started on 20 Feb 2001. 9429037005559 is the NZBN it was issued. This company has been managed by 10 directors: Zhiqiang Li - an active director whose contract began on 23 Feb 2023,
Shiqing Jian - an inactive director whose contract began on 03 Oct 2022 and was terminated on 23 Feb 2023,
James Wilson Gray - an inactive director whose contract began on 20 Feb 2001 and was terminated on 03 Oct 2022,
Jeremy Peter Curragh - an inactive director whose contract began on 01 Apr 2014 and was terminated on 03 Oct 2022,
John Stewart Faulks - an inactive director whose contract began on 16 Nov 2020 and was terminated on 03 Oct 2022.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 4 addresses the company registered, namely: 56 Livingstone Street, Hokitika, Hokitika, 7810 (physical address),
56 Livingstone Street, Hokitika, Hokitika, 7810 (service address),
56 Livingstone Street, Hokitika, Hokitika, 7810 (registered address),
56 Livingstone Street, Hokitika, Hokitika, 7810 (other address) among others.
Canary Enterprises Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address up until 13 Oct 2022.
A single entity owns all company shares (exactly 71860115 shares) - Westland Milk Products Investments Limited - located at 7810, Hokitika.

Addresses

Other active addresses

Address #4: 56 Livingstone Street, Hokitika, Hokitika, 7810 New Zealand

Physical & service & registered address used from 13 Oct 2022

Principal place of activity

33 Kaimiro Street, Pukete, Hamilton, 3200 New Zealand


Previous addresses

Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 19 Mar 2013 to 13 Oct 2022

Address #2: Hayes Knight, Parnell House, 470 Parnell Road, Parnell, Auckland New Zealand

Registered & physical address used from 20 Feb 2001 to 19 Mar 2013

Contact info
64 07 8495043
28 Aug 2019 Phone
accounts@canaryfoods.co.nz
28 Aug 2019 nzbn-reserved-invoice-email-address-purpose
www.canaryfoods.co.nz
28 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 71860115

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 71860115
Entity (NZ Limited Company) Westland Milk Products Investments Limited
Shareholder NZBN: 9429032907582
Hokitika
7810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gray, Paula Ann Bayswater
Auckland
0622
New Zealand
Individual Curragh, Jeremy Peter Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Gray, James Wilson Bayswater
Auckland
0622
New Zealand
Individual Bartosh, Judith Ann Parnell
Auckland
Entity Dean Wearne Trustee Company Limited
Shareholder NZBN: 9429036507795
Company Number: 1208521
Individual Jones, Trevor Maxwell Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Mountfort, Matthew Craig Remuera
Auckland
1050
New Zealand
Individual Bartosh, Derek Walter Parnell
Auckland
Individual Faulks, John Stewart Rd 2
Mosgiel
9092
New Zealand
Individual Jones, Erin Lucretia Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Jones, Susan Leigh Mount Maunganui
Mount Maunganui
3116
New Zealand
Entity Kramaes Holdings Limited
Shareholder NZBN: 9429034637715
Company Number: 1668848
Individual Seamark, Murray Wayne Hamilton
Individual Timmins, David Seymour John Parnell
Auckland
Individual Curragh, Yvonne Mary Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Jones, Trevor Maxwell Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Jones, Susan Leigh Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Gray, Paula Ann Bayswater
Auckland
0622
New Zealand
Individual Gray, Paula Ann Bayswater
Auckland
0622
New Zealand
Individual Jones, Kelvin Trevor Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Faulks, John Stewart Rd 2
Mosgiel
9092
New Zealand
Individual Faulks, John Stewart Rd 2
Mosgiel
9092
New Zealand
Individual Curragh, Jeremy Peter Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Curragh, Jeremy Peter Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Curragh, Jeremy Peter Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Curragh, Jeremy Peter Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Gray, James Wilson Bayswater
Auckland
0622
New Zealand
Individual Gray, James Wilson Bayswater
Auckland
0622
New Zealand
Individual Gray, James Wilson Bayswater
Auckland
0622
New Zealand
Individual Jones, Erin Lucretia Mount Maunganui
Mount Maunganui
3116
New Zealand
Entity Dean Wearne Trustee Company Limited
Shareholder NZBN: 9429036507795
Company Number: 1208521
Tauranga
3110
New Zealand
Individual Faulks, Andrea Jill Leslie Rd 2
Mosgiel
9092
New Zealand
Individual Faulks, Andrea Jill Leslie Rd 2
Mosgiel
9092
New Zealand
Individual Faulks, Andrea Jill Leslie Rd 2
Mosgiel
9092
New Zealand
Individual Mountford, Matthew Craig Remuera
Auckland
1050
New Zealand
Individual Bartosh, Derek Walter Parnell
Auckland
Individual Bartosh, Derek Walter Parnell
Auckland
Entity Kramaes Holdings Limited
Shareholder NZBN: 9429034637715
Company Number: 1668848
Individual Scott, Peter Eddy Red Beach
Orewa
Individual Hagen, Heather Anne Red Beach
Orewa
Individual Scott, Lynette Red Beach
Orewa
Individual Curragh, Jeremy Peter Mount Maunganui
Mount Maunganui
3116
New Zealand

Ultimate Holding Company

02 Oct 2022
Effective Date
Inner Mongolia Yili Industrial Group Co., Limited
Name
Company
Type
CN
Country of origin
No. 1, Jinshan Street
Jinshan Development Zone
Hohhot, Inner Mongolia China
Address
Directors

Zhiqiang Li - Director

Appointment date: 23 Feb 2023

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 03 Apr 2023

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 23 Feb 2023


Shiqing Jian - Director (Inactive)

Appointment date: 03 Oct 2022

Termination date: 23 Feb 2023

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 03 Oct 2022


James Wilson Gray - Director (Inactive)

Appointment date: 20 Feb 2001

Termination date: 03 Oct 2022

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 25 Aug 2006


Jeremy Peter Curragh - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 03 Oct 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Apr 2014


John Stewart Faulks - Director (Inactive)

Appointment date: 16 Nov 2020

Termination date: 03 Oct 2022

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 16 Nov 2020


Kelvin Trevor Jones - Director (Inactive)

Appointment date: 16 Nov 2020

Termination date: 03 Oct 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 16 Nov 2020


Derek Walter Bartosh - Director (Inactive)

Appointment date: 20 Feb 2001

Termination date: 16 Nov 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 20 Feb 2001


Peter Eddy Scott - Director (Inactive)

Appointment date: 28 Jul 2001

Termination date: 16 Nov 2020

Address: Red Beach, Orewa, 0932 New Zealand

Address used since 28 Jul 2001


Ross Eric Mccallum - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 16 Nov 2020

Address: Tauranga, 3110 New Zealand

Address used since 16 Sep 2016

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 28 Aug 2019


Murray Wayne Seamark - Director (Inactive)

Appointment date: 20 Feb 2001

Termination date: 14 Feb 2014

Address: Melville, Hamilton, 3206 New Zealand

Address used since 23 Aug 2006

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road