Grower Foods Limited, a registered company, was launched on 23 Dec 1996. 9429038179051 is the NZBN it was issued. "Food wholesaling nec" (ANZSIC F360915) is how the company was classified. This company has been supervised by 9 directors: Louis Wolthers - an active director whose contract started on 01 Aug 2013,
Johann Louw - an active director whose contract started on 30 Jan 2018,
John William Jackson - an active director whose contract started on 10 Dec 2018,
Alexander George De Freitas - an inactive director whose contract started on 29 Aug 2014 and was terminated on 31 Jan 2018,
Damien Varnis - an inactive director whose contract started on 01 May 2007 and was terminated on 29 Aug 2014.
Updated on 14 Mar 2024, BizDb's data contains detailed information about 1 address: C/- Mccain Foods (Nz) Limited, 62 Meadows Road, Washdyke, Timaru, 7910 (category: postal, office).
Grower Foods Limited had been using C/- Level 13,, Clarendon Tower, 78 Worcester Street, Christchurch as their physical address until 20 Mar 1997.
A single entity owns all company shares (exactly 1 share) - Mccain Foods (Nz) Limited - located at 7910, Meadows Road, Washdyke, Timaru.
Principal place of activity
C/- Mccain Foods (nz) Limited, 62 Meadows Road, Washdyke, Timaru, 7910 New Zealand
Previous addresses
Address #1: C/- Level 13,, Clarendon Tower, 78 Worcester Street, Christchurch
Physical & registered address used from 20 Mar 1997 to 20 Mar 1997
Address #2: C/- Level 13,, Clarendon Towe, 78 Worcester Street, Christchurch
Registered address used from 23 Dec 1996 to 20 Mar 1997
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Mccain Foods (nz) Limited Shareholder NZBN: 9429039562739 |
Meadows Road Washdyke, Timaru |
23 Dec 1996 - |
Ultimate Holding Company
Louis Wolthers - Director
Appointment date: 01 Aug 2013
ASIC Name: Mccain Foods (aust) Pty Ltd
Address: St Kilda Road, Melbourne Victoria, 3004 Australia
Address used since 04 Dec 2018
Address: Wendouree, Victoria, 3355 Australia
Address: South Melbourne Victoria, 3205 Australia
Address used since 19 Dec 2013
Address: Wendouree, Victoria, 3355 Australia
Johann Louw - Director
Appointment date: 30 Jan 2018
ASIC Name: Mccain Foods (aust) Pty Ltd
Address: Wendouree, Victoria, 3355 Australia
Address: Brighton, Melbourne, 3186 Australia
Address used since 18 Jul 2018
Address: Brighton East, Melbourne, 3187 Australia
Address used since 30 Jan 2018
John William Jackson - Director
Appointment date: 10 Dec 2018
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 10 Dec 2018
Alexander George De Freitas - Director (Inactive)
Appointment date: 29 Aug 2014
Termination date: 31 Jan 2018
ASIC Name: Mccain Foods (aust) Pty Ltd
Address: Melbourne, Victoria, 3000 Australia
Address used since 10 Jul 2015
Address: Wendouree, Victoria, 3355 Australia
Address: Caulfield North, Victoria, 3161 Australia
Address used since 03 May 2017
Address: Wendouree, Victoria, 3355 Australia
Damien Varnis - Director (Inactive)
Appointment date: 01 May 2007
Termination date: 29 Aug 2014
Address: Alfredton., Victoria, 3350., Australia,
Address used since 17 Jun 2009
Steven Arnold Yung - Director (Inactive)
Appointment date: 28 Jul 2006
Termination date: 31 Jul 2013
Address: Wendouree,, Victoria, 3355., Australia,
Address used since 28 Jul 2006
Robin Blair Cuy - Director (Inactive)
Appointment date: 28 Feb 1997
Termination date: 31 Dec 2009
Address: Invermay Park, Victoria, 3350, Australia,
Address used since 11 Sep 2009
Basil Kenneth Hargrove - Director (Inactive)
Appointment date: 04 Mar 1997
Termination date: 31 Jul 2006
Address: Fairhaven, Victoria, Australia 3231,
Address used since 07 Jun 2006
Charles Hort Levin - Director (Inactive)
Appointment date: 23 Dec 1996
Termination date: 28 Feb 1997
Address: Christchurch,
Address used since 23 Dec 1996
Mccain Finance (nz) Limited
Meadows Road
Weyville Holdings Limited
Meadows Road
Mccain Foods (nz) Limited
Meadows Road
Sheffield Trust
Meadow Road
Farmers Mill Limited
79 Elginshire Street
Seedlands Property Limited
79 Elginshire Street
Cinnamonhoney.co.nz Limited
40 Stafford Street
Kaimata Group Limited
39 George Street
Mcgregors Trading Group Limited
4c Sefton Street East
New Zealand Honey & Bees Limited
15 Treneglos Street
Station Foods Limited
161 Burnett Street
Sun-pic Confectionery Limited
6 Coquet Street