Shortcuts

Pilot Meat Processors Limited

Type: NZ Limited Company (Ltd)
9429037221515
NZBN
1043305
Company Number
Registered
Company Status
Current address
Level 1, 1a / 7 Maki Street
Westgate
Auckland 0657
New Zealand
Physical & registered & service address used since 19 Apr 2017

Pilot Meat Processors Limited, a registered company, was launched on 21 Jun 2000. 9429037221515 is the number it was issued. This company has been run by 9 directors: Mark Kenneth Gunton - an active director whose contract began on 09 Nov 2007,
Richie James Smith - an inactive director whose contract began on 09 Nov 2007 and was terminated on 01 May 2009,
Sam Eckhoff - an inactive director whose contract began on 09 Nov 2007 and was terminated on 08 Apr 2009,
Andy Perry - an inactive director whose contract began on 09 Nov 2007 and was terminated on 08 Apr 2009,
Martin Shepherd - an inactive director whose contract began on 03 Jul 2000 and was terminated on 09 Nov 2007.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: Level 1, 1A / 7 Maki Street, Westgate, Auckland, 0657 (types include: physical, registered).
Pilot Meat Processors Limited had been using Level 1, Main Street, Westgate, Auckland as their physical address up to 19 Apr 2017.
Past names used by the company, as we established at BizDb, included: from 01 Sep 2000 to 31 Mar 2004 they were named New Zealand Gourmet Supplies Limited, from 21 Jun 2000 to 01 Sep 2000 they were named Gourmet Supplies Nz Limited.
One entity owns all company shares (exactly 1650000 shares) - New Zealand Farms Limited - located at 0657, Westgate, Auckland.

Addresses

Principal place of activity

Level 1, 1a / 7 Maki Street, Westgate, Auckland, 0657 New Zealand


Previous addresses

Address: Level 1, Main Street, Westgate, Auckland, 0657 New Zealand

Physical address used from 23 May 2012 to 19 Apr 2017

Address: Level 1, Main Street, Westgate, Auckland, 0657 New Zealand

Registered address used from 27 Feb 2012 to 19 Apr 2017

Address: 1 Brixton St, Hornby, Christchurch New Zealand

Registered address used from 20 Apr 2010 to 27 Feb 2012

Address: 1 Brixton St, Hornby, Christchurch New Zealand

Physical address used from 20 Apr 2010 to 23 May 2012

Address: 66 Piano Flat Road, Waikaia, Northern Southland

Physical & registered address used from 28 Nov 2007 to 20 Apr 2010

Address: 204 Karamu Road North, Hastings

Physical address used from 12 Dec 2003 to 28 Nov 2007

Address: Unit 16, Admiralty Court, 42 Marriner Street, Christchurch

Registered address used from 23 Jun 2003 to 28 Nov 2007

Address: 209 Market Street South, Hastings

Registered address used from 30 May 2003 to 23 Jun 2003

Address: 209 Market Street South, Hastings

Physical address used from 30 May 2003 to 12 Dec 2003

Address: 114e Queen St, Hastings

Physical & registered address used from 08 Jul 2002 to 30 May 2003

Address: 10a Wakefield Street, Sumner, Christchurch

Physical address used from 22 Jun 2000 to 08 Jul 2002

Address: 10a Wakefield Street, Sumner, Christchurch

Registered address used from 21 Jun 2000 to 08 Jul 2002

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1650000

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1650000
Entity (NZ Limited Company) New Zealand Farms Limited
Shareholder NZBN: 9429033239880
Westgate
Auckland
0657
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barkley, David Alan Lake Tahoe
Nv 89449, Usa
Entity Pilot Group Limited
Shareholder NZBN: 9429034007099
Company Number: 1838112
Entity Primefield Limited
Shareholder NZBN: 9429038667787
Company Number: 634350
Individual Barkley, Katherine Correa Gardenerville
Nv 89460
Entity Pilot Group Limited
Shareholder NZBN: 9429034007099
Company Number: 1838112
Entity Primefield Limited
Shareholder NZBN: 9429038667787
Company Number: 634350

Ultimate Holding Company

New Zealand Farms Limited
Name
Ltd
Type
1967224
Ultimate Holding Company Number
NZ
Country of origin
Directors

Mark Kenneth Gunton - Director

Appointment date: 09 Nov 2007

Address: Herald Island, Auckland, 0618 New Zealand

Address used since 01 May 2014


Richie James Smith - Director (Inactive)

Appointment date: 09 Nov 2007

Termination date: 01 May 2009

Address: Timaru,

Address used since 09 Nov 2007


Sam Eckhoff - Director (Inactive)

Appointment date: 09 Nov 2007

Termination date: 08 Apr 2009

Address: Coal Creek, Roxburgh, Southland,

Address used since 09 Nov 2007


Andy Perry - Director (Inactive)

Appointment date: 09 Nov 2007

Termination date: 08 Apr 2009

Address: Macandrew Bay, Dunedin,

Address used since 09 Nov 2007


Martin Shepherd - Director (Inactive)

Appointment date: 03 Jul 2000

Termination date: 09 Nov 2007

Address: Redcliffs, Christchurch,

Address used since 03 Jul 2000


Warren Lindsay Wright - Director (Inactive)

Appointment date: 21 Jul 2002

Termination date: 09 Nov 2007

Address: Bluff Road, Sheffield, Canterbury,

Address used since 21 Jul 2002


Preston John Epplett - Director (Inactive)

Appointment date: 03 Jul 2000

Termination date: 02 Oct 2006

Address: Hastings,

Address used since 03 Jul 2000


David Alan Barkley - Director (Inactive)

Appointment date: 03 Jul 2000

Termination date: 15 May 2006

Address: Lake Tahoe, Nv 89449, Usa,

Address used since 03 Jul 2000


Gary Robert Fail - Director (Inactive)

Appointment date: 21 Jun 2000

Termination date: 03 Jul 2000

Address: Ashburton,

Address used since 21 Jun 2000

Nearby companies

Western Compass Properties Wda2 Limited
Level 1, 1a / 7 Maki Street

Western Compass Properties Wda1 Limited
Level 1, 1a / 7 Maki Street

Western Compass Properties Wda4 Limited
Level 1, 1a / 7 Maki Street

Western Compass Properties Wda3 Limited
Level 1, 1a / 7 Maki Street

Western Compass Properties Wda5 Limited
Level 1, 1a / 7 Maki Street

Argyle Station Trophy Hunting Limited
Level 1, 1a / 7 Maki Street