Van Dyck Fine Foods Limited, a registered company, was registered on 10 Aug 1999. 9429037532000 is the NZ business number it was issued. "Bakery for bread etc mfg - except those selling directly to public" (ANZSIC C117110) is how the company has been classified. The company has been supervised by 10 directors: Jessica Barton Plumpton - an active director whose contract began on 30 May 2022,
David Warwick Bell - an active director whose contract began on 30 May 2022,
Jessica Barton Cowie - an active director whose contract began on 30 May 2022,
Peter-Paul Tinholt - an active director whose contract began on 30 May 2022,
Marcel Jozef Irma Naenen - an inactive director whose contract began on 10 Aug 1999 and was terminated on 30 May 2022.
Updated on 28 Feb 2024, the BizDb data contains detailed information about 1 address: 49 Corbett Road, Bell Block, New Plymouth, 4312 (type: postal, office).
Van Dyck Fine Foods Limited had been using Crn Gover & Gill Street, New Plymouth as their physical address until 26 Nov 2014.
Former names for the company, as we found at BizDb, included: from 10 Aug 1999 to 05 Jul 2005 they were called Van Dyck Belgian Specialities Limited.
A single entity controls all company shares (exactly 10000 shares) - Van Dyck Fine Foods Holdings Limited - located at 4312, Tauranga.
Other active addresses
Address #4: 49 Corbett Road, Rd 3, New Plymouth, 4373 New Zealand
Office & delivery address used from 16 Oct 2019
Principal place of activity
49 Corbett Road, Rd 3, New Plymouth, 4373 New Zealand
Previous addresses
Address #1: Crn Gover & Gill Street, New Plymouth New Zealand
Physical address used from 25 Oct 2006 to 26 Nov 2014
Address #2: C/- Price Waterhouse Coopers, Chartered, Accountants, Cnr Robe And Devoin Str, West, New Plymouth
Physical address used from 22 Nov 2001 to 22 Nov 2001
Address #3: Vincent Everest, Cnr Gover & Leach Street, New Plymouth
Physical address used from 22 Nov 2001 to 25 Oct 2006
Address #4: Van Dyck Belgian Specialties Ltd, 49 Corbett Road, Rd 3, New Plymouth New Zealand
Registered address used from 27 Nov 2000 to 09 Nov 2010
Address #5: C/- Price Waterhouse Coopers, Chartered, Accountants, Cnr Robe And Devoin Str, West, New Plymouth
Registered address used from 27 Nov 2000 to 27 Nov 2000
Address #6: C/- Price Waterhouse Coopers, Chartered, Accountants, Cnr Robe And Devoin Str, West, New Plymouth
Registered address used from 12 Apr 2000 to 27 Nov 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Van Dyck Fine Foods Holdings Limited Shareholder NZBN: 9429050542871 |
Tauranga 3110 New Zealand |
30 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Marin Trust Limited Shareholder NZBN: 9429035043553 Company Number: 1585043 |
New Plymouth |
22 Nov 2007 - 30 May 2022 |
Individual | Vercammen, Ingrid Juliana Francisca |
Bell Block New Plymouth 4312 New Zealand |
22 Nov 2007 - 30 May 2022 |
Entity | Marin Trust Limited Shareholder NZBN: 9429035043553 Company Number: 1585043 |
Bell Block New Plymouth 4312 New Zealand |
22 Nov 2007 - 30 May 2022 |
Individual | Naenen, Marcel Jozef Irma |
Bell Block New Plymouth 4312 New Zealand |
10 Aug 1999 - 30 May 2022 |
Individual | Roberts, Gordon Thomas |
St Andrews Hamliton |
14 Oct 2003 - 27 Jun 2010 |
Individual | Vercammen, Ingrid Juliana Francisca |
Bell Block New Plymouth |
10 Aug 1999 - 08 Nov 2004 |
Jessica Barton Plumpton - Director
Appointment date: 30 May 2022
Address: Whakamarama, 3174 New Zealand
Address used since 30 May 2022
David Warwick Bell - Director
Appointment date: 30 May 2022
Address: Tauranga, 3110 New Zealand
Address used since 30 May 2022
Jessica Barton Cowie - Director
Appointment date: 30 May 2022
Address: Whakamarama, 3174 New Zealand
Address used since 30 May 2022
Peter-paul Tinholt - Director
Appointment date: 30 May 2022
Address: Matua, Tauranga, 3110 New Zealand
Address used since 30 May 2022
Marcel Jozef Irma Naenen - Director (Inactive)
Appointment date: 10 Aug 1999
Termination date: 30 May 2022
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 01 Sep 2016
Ingrid Juliana Francisca Vercammen - Director (Inactive)
Appointment date: 01 Aug 2000
Termination date: 30 May 2022
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 01 Sep 2016
Josette Beka Prince - Director (Inactive)
Appointment date: 20 Feb 2018
Termination date: 30 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Feb 2018
Kevin John Murray - Director (Inactive)
Appointment date: 20 Feb 2018
Termination date: 30 May 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 Feb 2018
Rodney Phethean Taylor - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 08 Nov 2013
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 01 Oct 2007
Gordon Thomas Roberts - Director (Inactive)
Appointment date: 10 Aug 1999
Termination date: 01 Aug 2000
Address: Wanganui,
Address used since 10 Aug 1999
Parker Drilling International Of New Zealand Limited
58 Corbett Road
Enermech New Zealand Limited
107 De Havilland Drive
Pipe Technologies Limited
Unit 2, Mustang Drive
Devpac Limited
17 Swans Road
Devon Plastics Limited
17 Swans Road
Azura Wave Power (nz) Limited
19 Corbett Road
Dessert Kitchen Limited
Crown Road
Elemental Wholesale Limited
63 Mana Esplanade
Len Limited
308 Ngati Maru Highway
Lincoln Bakery Limited
33 Selwyn Street
Monsieur Macaron Limited
13 Thorn Place
Nutrafern Limited
2/313 Cameron Avenue