Shortcuts

Grower Foods Limited

Type: NZ Limited Company (Ltd)
9429038179051
NZBN
838659
Company Number
Registered
Company Status
084435465
GST Number
No Abn Number
Australian Business Number
F360915
Industry classification code
Food Wholesaling Nec
Industry classification description
Current address
Meadows Road
Washdyke
Timaru New Zealand
Registered & physical & service address used since 20 Mar 1997
C/- Mccain Foods (nz) Limited
62 Meadows Road
Washdyke, Timaru 7910
New Zealand
Postal & office & delivery address used since 06 Sep 2019

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.

Addresses

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

Contact info
61 3 95144680
11 Mar 2020 Phone
Steven.MILES@mccain.com.au
11 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Mccain Foods (nz) Limited
Shareholder NZBN: 9429039562739
Meadows Road
Washdyke, Timaru

Ultimate Holding Company

21 Jul 1991
Effective Date
Mccain Foods Group Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
CA
Country of origin
Directors

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

Nearby companies

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

Similar companies

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