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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1650000 | |||
Entity (NZ Limited Company) | New Zealand Farms Limited Shareholder NZBN: 9429033239880 |
Westgate Auckland 0657 New Zealand |
21 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barkley, David Alan |
Lake Tahoe Nv 89449, Usa |
09 May 2005 - 27 Jun 2010 |
Entity | Pilot Group Limited Shareholder NZBN: 9429034007099 Company Number: 1838112 |
02 Oct 2006 - 02 Oct 2006 | |
Entity | Primefield Limited Shareholder NZBN: 9429038667787 Company Number: 634350 |
21 Jun 2000 - 28 Sep 2006 | |
Individual | Barkley, Katherine Correa |
Gardenerville Nv 89460 |
04 Jul 2006 - 04 Jul 2006 |
Entity | Pilot Group Limited Shareholder NZBN: 9429034007099 Company Number: 1838112 |
02 Oct 2006 - 02 Oct 2006 | |
Entity | Primefield Limited Shareholder NZBN: 9429038667787 Company Number: 634350 |
21 Jun 2000 - 28 Sep 2006 |
Ultimate Holding Company
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
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