Shortcuts

The Wanganui Abattoir Company Limited

Type: NZ Limited Company (Ltd)
9429037724832
NZBN
932902
Company Number
Registered
Company Status
C111170
Industry classification code
Meat Processing
Industry classification description
Current address
Level 10, Q&v Building
203 Queen Street
Auckland
Other address (Address For Share Register) used since 26 Jan 2006
6128 Great South Road
Horotiu
Waikato 3288
New Zealand
Registered & physical & service address used since 15 Feb 2021
6128 Great South Road
Horotiu
Waikato 3288
New Zealand
Postal & office & delivery & invoice address used since 14 Jun 2022

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.

Addresses

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

Contact info
64 7 8292848
11 Feb 2019 Phone
max.williams@affco.co.nz
Email
legal@affco.co.nz
14 Jun 2022 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Land Meat New Zealand Limited
Shareholder NZBN: 9429040971940
Hamilton
3288
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Talley's Group Limited
Name
Ltd
Type
168346
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies