The Wanganui Abattoir Company Limited, a registered company, was started on 27 Nov 1998. 9429037724832 is the New Zealand Business Number it was issued. "Meat processing" (ANZSIC C111170) is how the company was classified. The company has been run by 12 directors: Samuel Lewis - an active director whose contract began on 14 May 2001,
Rowan Mcpherson Ogg - an active director whose contract began on 01 Jan 2015,
Hamish Simson - an inactive director whose contract began on 12 Feb 2010 and was terminated on 19 Dec 2014,
Stuart Weston - an inactive director whose contract began on 15 Mar 2007 and was terminated on 12 Feb 2010,
Anthony Richard Egan - an inactive director whose contract began on 22 Nov 2002 and was terminated on 23 Feb 2007.
Updated on 17 Mar 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: 6128 Great South Road, Horotiu, Waikato, 3288 (postal address),
6128 Great South Road, Horotiu, Waikato, 3288 (office address),
6128 Great South Road, Horotiu, Waikato, 3288 (delivery address),
6128 Great South Road, Horotiu, Waikato, 3288 (invoice address) among others.
The Wanganui Abattoir Company Limited had been using S H 1, Horotiu, Waikato as their physical address up to 15 Feb 2021.
One entity owns all company shares (exactly 100 shares) - Land Meat New Zealand Limited - located at 3288, Hamilton.
Principal place of activity
6128 Great South Road, Horotiu, Waikato, 3288 New Zealand
Previous addresses
Address #1: S H 1, Horotiu, Waikato New Zealand
Physical & registered address used from 23 Dec 2002 to 15 Feb 2021
Address #2: Level 9, Affco House, 12-26 Swanson Street, Auckland
Registered & physical address used from 12 Jul 2002 to 23 Dec 2002
Address #3: 13th Floor, Affco House, 12-26 Swanson Street, Auckland
Physical address used from 16 Jun 2000 to 12 Jul 2002
Address #4: Bryce Street, Castlecliff, Wanganui
Registered address used from 16 Jun 2000 to 12 Jul 2002
Address #5: Bryce Street, Castlecliff, Wanganui
Physical address used from 16 Jun 2000 to 16 Jun 2000
Address #6: Bryce Street, Castlecliff, Wanganui
Registered address used from 12 Apr 2000 to 16 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Land Meat New Zealand Limited Shareholder NZBN: 9429040971940 |
Hamilton 3288 New Zealand |
27 Nov 1998 - |
Ultimate Holding Company
Samuel Lewis - Director
Appointment date: 14 May 2001
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 14 Jun 2022
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 01 Apr 2013
Rowan Mcpherson Ogg - Director
Appointment date: 01 Jan 2015
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 14 Jun 2022
Address: Havelock North, 4130 New Zealand
Address used since 01 Jan 2015
Hamish Simson - Director (Inactive)
Appointment date: 12 Feb 2010
Termination date: 19 Dec 2014
Address: Bombay, Pukekohe 2675,
Address used since 12 Feb 2010
Stuart Weston - Director (Inactive)
Appointment date: 15 Mar 2007
Termination date: 12 Feb 2010
Address: Ngaruawahia,
Address used since 15 Mar 2007
Anthony Richard Egan - Director (Inactive)
Appointment date: 22 Nov 2002
Termination date: 23 Feb 2007
Address: Gordonton, Hamilton,
Address used since 16 Sep 2004
Bruce Clayton Nicholson - Director (Inactive)
Appointment date: 27 Nov 1998
Termination date: 16 Apr 2004
Address: Wanganui, C/- 264 Kaitoke Road, R D 2, Wanganui,
Address used since 29 Jan 2003
David John Warburton - Director (Inactive)
Appointment date: 09 Aug 2001
Termination date: 16 Apr 2004
Address: Wanganui,
Address used since 09 Aug 2001
Susan Mary Webb - Director (Inactive)
Appointment date: 08 Jul 2002
Termination date: 22 Nov 2002
Address: Herne Bay, Auckland 1002,
Address used since 08 Jul 2002
Anthony Thomas Johnston - Director (Inactive)
Appointment date: 20 Jul 2000
Termination date: 14 May 2001
Address: Epsom, Auckland,
Address used since 20 Jul 2000
Graham Anthony List - Director (Inactive)
Appointment date: 20 Jul 2000
Termination date: 09 Mar 2001
Address: Remuera, Auckland,
Address used since 20 Jul 2000
Robert Martin Antram - Director (Inactive)
Appointment date: 27 Nov 1998
Termination date: 20 Jul 2000
Address: Ranginui Road, Welcome Bay, Tauranga,
Address used since 27 Nov 1998
James Graham Murray - Director (Inactive)
Appointment date: 27 Nov 1998
Termination date: 20 Jul 2000
Address: Bucklands Beach, Auckland,
Address used since 27 Nov 1998
Resultz Group New Zealand Limited
6277 State Highway One
Hylex Limited
6277 State Highway 1
Vlck Trading Limited
49 Horotiu Bridge Road
Kavic2013 Investment Limited
49 Horotiu Bridge Road
Hi-tech Enviro Solutions Limited
29 Innovation Way
Audacity Investments Limited
2235 River Road
Affco Group Management Limited
S H 1, Horotiu
Affco Meats Limited
S H 1
Greenlea Group Livestock Limited
247 Kahikatea Drive
Nz Meat Processors Limited
24 Anzac Parade
Sj & La Luke Holdings Limited
588 Hakarimata Road
Wally Smith Killing & Processing Limited
Cnr Duke Street & Aztec Place