Shortcuts

Baroni Foods Limited

Type: NZ Limited Company (Ltd)
9429037375560
NZBN
1013216
Company Number
Registered
Company Status
F360915
Industry classification code
Food Wholesaling Nec
Industry classification description
Current address
26 Pepperwood Place
Shirley
Christchurch 8061
New Zealand
Physical & service & registered address used since 24 Jun 2014

Baroni Foods Limited was incorporated on 08 Feb 2000 and issued a number of 9429037375560. This registered LTD company has been run by 3 directors: Alfio Baroni - an active director whose contract started on 08 Feb 2000,
George Ian Mather - an inactive director whose contract started on 08 Feb 2000 and was terminated on 31 Oct 2000,
Gerald Francis Crotty - an inactive director whose contract started on 08 Feb 2000 and was terminated on 31 Oct 2000.
As stated in BizDb's database (updated on 20 Mar 2024), the company registered 2 addresses: 44 Gasson Street, Sydenham, Christchurch, 8023 (office address),
26 Pepperwood Place, Shirley, Christchurch, 8061 (physical address),
26 Pepperwood Place, Shirley, Christchurch, 8061 (service address),
26 Pepperwood Place, Shirley, Christchurch, 8061 (registered address) among others.
Until 24 Jun 2014, Baroni Foods Limited had been using 44 Gasson Street, Sydenham, Christchurch 8023 as their registered address.
BizDb identified former names used by the company: from 08 Feb 2000 to 03 Dec 2003 they were called Mediterranean Foods New Zealand Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Baroni, Alfio (an individual) located at 26 Pepperwood Place, Shirley, Christchurch postcode 8061.
Another group consists of 1 shareholder, holds 40% shares (exactly 40 shares) and includes
Baroni, Angela Gail - located at 26 Pepperwood Place, Shirley, Christchurch. Baroni Foods Limited is categorised as "Food wholesaling nec" (business classification F360915).

Addresses

Principal place of activity

44 Gasson Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: 44 Gasson Street, Sydenham, Christchurch 8023 New Zealand

Registered & physical address used from 17 Apr 2009 to 24 Jun 2014

Address #2: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 29 May 2007 to 17 Apr 2009

Address #3: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Registered & physical address used from 09 Jun 2004 to 29 May 2007

Address #4: Ami Building, 116 Riccarton Road, Christchurch

Registered & physical address used from 06 Feb 2004 to 09 Jun 2004

Address #5: Brown Glassford & Co. Ltd, First Floor, 55 Kilmore Street, Christchurch

Physical address used from 19 Jun 2001 to 06 Feb 2004

Address #6: Peter A Glassford, First Floor, 55 Kilmore Street, Christchurch

Registered address used from 19 Jun 2001 to 06 Feb 2004

Address #7: Peter A Glassford, First Floor, 55 Kilmore Street, Christchurch

Physical address used from 19 Jun 2001 to 19 Jun 2001

Address #8: Peter A Glassford, First Floor, 55 Kilmore Street, Christchurch

Registered address used from 12 Apr 2000 to 19 Jun 2001

Contact info
64 3 3790717
07 Jun 2018 Phone
contact@baronifoods.co.nz
07 Jun 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 25 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Baroni, Alfio 26 Pepperwood Place
Shirley, Christchurch
8061
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Baroni, Angela Gail 26 Pepperwood Place
Shirley, Christchurch
8061
New Zealand
Directors

Alfio Baroni - Director

Appointment date: 08 Feb 2000

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 27 Nov 2010


George Ian Mather - Director (Inactive)

Appointment date: 08 Feb 2000

Termination date: 31 Oct 2000

Address: Christchurch,

Address used since 08 Feb 2000


Gerald Francis Crotty - Director (Inactive)

Appointment date: 08 Feb 2000

Termination date: 31 Oct 2000

Address: R D 1, Kaiapoi,

Address used since 08 Feb 2000

Nearby companies

Gas Appliance Specialists Limited
20 Pepperwood Place

Three Greens Limited
38 Pepperwood Place

Rhl Property Trustees Limited
10 Pepperwood Place

Rhl Consulting Limited
10 Pepperwood Place

Next Step Hr Solutions Limited
17 Lytham Green

Freeride New Zealand (frnz) Limited
246 Lake Terrace Road

Similar companies

China White Limited
31 Oxley Avenue

Fresh Tech Limited
G.beecroft & Associates Ltd

Kapatone Enterprises Limited
Level 4, 123 Victoria Street

Prarther Limited
81 Effingham Street

Red Elephant Trading Limited
613 Gloucester Street

Satchmo Investments Limited
646 Avonside Drive