Shortcuts

Freeze Dried Foods New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037724566
NZBN
933596
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C111180
Industry classification code
Meat, Canned Or Dehydrated, Mfg
Industry classification description
Current address
3-5 Meihana Pl
Hastings New Zealand
Registered & physical & service address used since 26 Jun 2001
P O Box 265
Hastings
Hastings 4156
New Zealand
Postal address used since 30 May 2019
3 Meihana Street
Hastings 4270
New Zealand
Office address used since 30 May 2019

Freeze Dried Foods New Zealand Limited, a registered company, was incorporated on 05 Nov 1998. 9429037724566 is the NZ business identifier it was issued. "Meat, canned or dehydrated, mfg" (ANZSIC C111180) is how the company is categorised. The company has been supervised by 9 directors: Benjamin Paul Boase - an active director whose contract began on 31 Aug 2022,
Paul Rowland Manning - an active director whose contract began on 16 Jan 2023,
Stuart Joseph Featherstone Irvine - an active director whose contract began on 14 Jun 2023,
Richard Harding - an inactive director whose contract began on 31 Aug 2022 and was terminated on 14 Jun 2023,
Richard Gifford Lawrence - an inactive director whose contract began on 31 Aug 2022 and was terminated on 14 Jun 2023.
Updated on 16 Mar 2024, our database contains detailed information about 1 address: P O Box 265, Hastings, Hastings, 4156 (category: postal, office).
Freeze Dried Foods New Zealand Limited had been using 2 Chilton Road, Napier as their physical address until 26 Jun 2001.
One entity controls all company shares (exactly 425000 shares) - Ziwi Limited - located at 4156, Parnell, Auckland.

Addresses

Other active addresses

Address #4: 3-5 Meihana Pl, Woolwich, Hastings, 4270 New Zealand

Delivery address used from 30 May 2019

Address #5: Po Box 265, 3 Meihana Street, Hastings, 4156 New Zealand

Invoice address used from 30 May 2019

Principal place of activity

3 Meihana Street, Hastings, 4270 New Zealand


Previous addresses

Address #1: 2 Chilton Road, Napier

Physical & registered address used from 26 Jun 2001 to 26 Jun 2001

Address #2: 2 Chilton Road, Napier

Registered address used from 12 Apr 2000 to 26 Jun 2001

Contact info
64 6 8797733
13 Jun 2023
64 27450 9896
07 Aug 2020 Phone
sales@fdf.co.nz
13 Jun 2023 authourised participant
edwards@fdf.co.nz
07 Aug 2020 authourised participant
www.fdf.co.nz
30 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 425000

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 425000
Entity (NZ Limited Company) Ziwi Limited
Shareholder NZBN: 9429033305127
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Universal Investments (hb) Limited
Shareholder NZBN: 9429040209197
Company Number: 165440
Hastings
Entity Sandbar Holdings Limited
Shareholder NZBN: 9429036671533
Company Number: 1180354
Individual Edwards, Brian Donald Rd 1, Maraekakaho
Hastings
4171
New Zealand
Entity Universal Investments (hb) Limited
Shareholder NZBN: 9429040209197
Company Number: 165440
Hastings
Entity Universal Investments (hb) Limited
Shareholder NZBN: 9429040209197
Company Number: 165440
Hastings
Entity Universal Investments (hb) Limited
Shareholder NZBN: 9429040209197
Company Number: 165440
Hastings
Entity Sandbar Holdings Limited
Shareholder NZBN: 9429036671533
Company Number: 1180354
Napier South
Napier
4110
New Zealand
Individual Edwards, Roger Bruce Maraekakaho
4171
New Zealand
Director Brian Donald Edwards Rd 1, Maraekakaho
Hastings
4171
New Zealand
Individual Gass, Alastair James Woodburn Napier
Individual Gass, Alastair James Woodburn Napier
Individual Gass, Alastair James Woodburn Napier
Other Af & Cj Chittock Trust Havelock North
Other Af & Cj Chittock Trust Havelock North
Other Af & Cj Chittock Trust Havelock North
Other Red Dragon Contracting 2 Harcourt Road
Hong Kong

Hong Kong SAR China
Directors

Benjamin Paul Boase - Director

Appointment date: 31 Aug 2022

Address: Northcote, Auckland, 0627 New Zealand

Address used since 31 Aug 2022


Paul Rowland Manning - Director

Appointment date: 16 Jan 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 16 Jan 2023


Stuart Joseph Featherstone Irvine - Director

Appointment date: 14 Jun 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Jun 2023


Richard Harding - Director (Inactive)

Appointment date: 31 Aug 2022

Termination date: 14 Jun 2023

Address: Taradale, Napier, 4112 New Zealand

Address used since 31 Aug 2022


Richard Gifford Lawrence - Director (Inactive)

Appointment date: 31 Aug 2022

Termination date: 14 Jun 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Aug 2022


Ross William Edgar Mosley - Director (Inactive)

Appointment date: 31 Aug 2022

Termination date: 22 Dec 2022

Address: Matua, Tauranga, 3110 New Zealand

Address used since 31 Aug 2022


Brian Donald Edwards - Director (Inactive)

Appointment date: 05 Nov 1998

Termination date: 31 Aug 2022

Address: Rd 1, Maraekakaho, Hastings, 4171 New Zealand

Address used since 25 May 2016


Alastair James Woodburn Gass - Director (Inactive)

Appointment date: 05 Nov 1998

Termination date: 20 Aug 2021

Address: Napier, 4110 New Zealand

Address used since 25 May 2016


Austen Frank Chittock - Director (Inactive)

Appointment date: 05 Nov 1998

Termination date: 20 Aug 2021

Address: Havelock North, Hastings, 4130 New Zealand

Address used since 25 May 2016

Similar companies

Mario's Meat Mafia Limited
4 Pearce Place

Mccallum Industries Limited
158 The Terrace

Salash Limited
179b Portage Road

Singita Fine Foods Limited
1101 St Aubyn Street