Shortcuts

Counties Custom Killing Limited

Type: NZ Limited Company (Ltd)
9429038079481
NZBN
858880
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C111170
Industry classification code
Meat Processing
Industry classification description
Current address
1280
Pukekohe 2120
New Zealand
Postal address used since 11 Oct 2021
23c Collie Road
Pukekohe
Pukekohe 2120
New Zealand
Registered & physical & service address used since 19 Oct 2021

Counties Custom Killing Limited, a registered company, was started on 16 Jun 1997. 9429038079481 is the NZ business identifier it was issued. "Meat processing" (business classification C111170) is how the company is classified. The company has been run by 6 directors: Raewyn Anne Detmar - an active director whose contract began on 16 Jun 1997,
Raewyn Anne Wells - an active director whose contract began on 16 Jun 1997,
Christopher Mark Wells - an active director whose contract began on 16 Jul 2010,
Stephanie Anne Hooper - an active director whose contract began on 19 Jul 2021,
Adam Gary Hooper - an active director whose contract began on 19 Jul 2021.
Last updated on 17 Apr 2024, our data contains detailed information about 2 addresses this company uses, namely: 23C Collie Road, Pukekohe, Pukekohe, 2120 (registered address),
23C Collie Road, Pukekohe, Pukekohe, 2120 (physical address),
23C Collie Road, Pukekohe, Pukekohe, 2120 (service address),
1280, Pukekohe, 2120 (postal address) among others.
Counties Custom Killing Limited had been using 3A Hall Street, Pukekohe as their registered address up to 19 Oct 2021.
A total of 1000 shares are allocated to 7 shareholders (5 groups). The first group consists of 167 shares (16.7%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 166 shares (16.6%). Lastly there is the third share allocation (167 shares 16.7%) made up of 2 entities.

Addresses

Principal place of activity

3a Hall Street, Pukekohe, 2120 New Zealand


Previous addresses

Address #1: 3a Hall Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 28 Nov 2019 to 19 Oct 2021

Address #2: 4 Treachers Lane, Havelock North, 4130 New Zealand

Registered & physical address used from 07 Nov 2014 to 28 Nov 2019

Address #3: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand

Physical address used from 02 Oct 2013 to 07 Nov 2014

Address #4: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand

Registered address used from 15 May 2013 to 07 Nov 2014

Address #5: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand

Registered address used from 08 Feb 2013 to 15 May 2013

Address #6: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand

Physical address used from 08 Feb 2013 to 02 Oct 2013

Address #7: 468 Pinnacle Hill Road, Bombay New Zealand

Physical & registered address used from 21 Oct 2002 to 08 Feb 2013

Address #8: 320 Great South Road, Papakura

Registered address used from 11 Apr 2000 to 21 Oct 2002

Address #9: C/- Kuegler & Associates Ltd, Chartered Accountants, Unit A, 181 Great South Road, Takanini

Physical address used from 21 Dec 1999 to 21 Dec 1999

Address #10: C/- Kuegler & Associates Ltd, Chartered Accountants, Unit A, 181 Great South Road, Takanini

Registered address used from 21 Dec 1999 to 11 Apr 2000

Address #11: C/- Wilson, Stafford-bush, 49 Queen St, Waiuku

Physical address used from 21 Dec 1999 to 21 Oct 2002

Address #12: 320 Great South Road, Papakura

Registered & physical address used from 04 Aug 1999 to 21 Dec 1999

Contact info
64 09 2385996
05 Oct 2020 Phone
enquiries@ss4b.co.nz
05 Oct 2020 Email
www.countiescustomkilling.co.nz
05 Oct 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 167
Director Wells, Christopher Mark Rd 1
Turangi
3381
New Zealand
Shares Allocation #2 Number of Shares: 166
Individual Hooper, Stephanie Anne Rd 1
Bombay
2675
New Zealand
Individual Hooper, Adam Gary Rd 1
Bombay
2675
New Zealand
Shares Allocation #3 Number of Shares: 167
Individual Hooper, Adam Gary Rd 1
Bombay
2675
New Zealand
Individual Hooper, Stephanie Anne Rd 1
Bombay
2675
New Zealand
Shares Allocation #4 Number of Shares: 167
Director Detmar, Raewyn Anne Rd 1
Mangatawhiri
2471
New Zealand
Shares Allocation #5 Number of Shares: 166
Director Detmar, Raewyn Anne Rd 1
Mangatawhiri
2471
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wells, Peter Richard Bombay

New Zealand
Individual Wells, Peter Richard Bombay

New Zealand
Individual Wells, Raewyn Anne Bombay

New Zealand
Directors

Raewyn Anne Detmar - Director

Appointment date: 16 Jun 1997

Address: Rd 1, Mangatawhiri, 2471 New Zealand

Address used since 05 Oct 2020


Raewyn Anne Wells - Director

Appointment date: 16 Jun 1997

Address: Rd, Bombay, 2675 New Zealand

Address used since 31 Oct 2006


Christopher Mark Wells - Director

Appointment date: 16 Jul 2010

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 16 Jul 2010

Address: Rd 1, Turangi, 3381 New Zealand

Address used since 20 Nov 2019


Stephanie Anne Hooper - Director

Appointment date: 19 Jul 2021

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 19 Jul 2021


Adam Gary Hooper - Director

Appointment date: 19 Jul 2021

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 19 Jul 2021


Peter Richard Wells - Director (Inactive)

Appointment date: 16 Jun 1997

Termination date: 16 Jul 2010

Address: Rd, Bombay, 2675 New Zealand

Address used since 31 Oct 2006

Similar companies

Bay Cuisine Limited
Atkinson Shepherd Hensman Ltd

Celsius Properties Limited
First Floor

Fresh Taste Foods Limited
507 Eastbourne Street

New Zealand Natural Lamb Company Limited
211 Market Street

Oamaru Meats Limited
First Floor, 210 Maraekakaho Road

Ohinereiata Limited
213 E Queen Street