Shortcuts

New Zealand Performance Beef Breeders Limited

Type: NZ Limited Company (Ltd)
9429038228186
NZBN
828210
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
75 South Street
Feilding New Zealand
Physical & registered & service address used since 11 Sep 2008

New Zealand Performance Beef Breeders Limited, a registered company, was registered on 30 Oct 1996. 9429038228186 is the business number it was issued. "Business administrative service" (ANZSIC N729110) is how the company has been categorised. This company has been run by 27 directors: Philip John Shepherd - an active director whose contract started on 26 Nov 2009,
Garry Mccorkindale - an active director whose contract started on 04 Jun 2015,
Dorian John Garrick - an active director whose contract started on 30 Sep 2019,
Andrew Warren Stewart - an active director whose contract started on 03 Dec 2020,
Verne Hannah Atmore - an active director whose contract started on 16 Mar 2021.
Updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: 75 South Street, Feilding (category: physical, registered).
New Zealand Performance Beef Breeders Limited had been using 52 Kimbolton Road, Feilding as their registered address up to 11 Sep 2008.
A total of 1500 shares are allocated to 8 shareholders (8 groups). The first group includes 176 shares (11.73%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 67 shares (4.47%). Lastly there is the 3rd share allocation (50 shares 3.33%) made up of 1 entity.

Addresses

Principal place of activity

75 South Street, Feilding, Manawatu, 4702 New Zealand


Previous addresses

Address: 52 Kimbolton Road, Feilding

Registered address used from 11 Apr 2000 to 11 Sep 2008

Address: 52 Kimbolton Road, Feilding

Physical address used from 30 Oct 1996 to 11 Sep 2008

Contact info
64 6 3234484
Phone
andrea@pbbnz.com
Email
http://www.pbbnz.com/
26 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 176
Entity Simmental Cattle Breeders Society Of New Zealand Incorporated Feilding
Shares Allocation #2 Number of Shares: 67
Entity Charolais Breeders New Zealand Incorporated Feilding
Shares Allocation #3 Number of Shares: 50
Other (Other) Unissued Feilding
Shares Allocation #4 Number of Shares: 500
Entity New Zealand Angus Association Incorporated Feilding
Shares Allocation #5 Number of Shares: 500
Entity New Zealand Hereford Association Incorporated Feilding
Shares Allocation #6 Number of Shares: 75
Entity Nz Beef Shorthorn Association Incorporated Feilding
Shares Allocation #7 Number of Shares: 73
Entity South Devon Cattle Society Of New Zealand (incorporated) Feilding
Shares Allocation #8 Number of Shares: 59
Entity The N.z. Murray Grey Beef Cattle Society (incorporated) Feilding
Directors

Philip John Shepherd - Director

Appointment date: 26 Nov 2009

Address: Kaeo, Northland, 0478 New Zealand

Address used since 03 Mar 2016


Garry Mccorkindale - Director

Appointment date: 04 Jun 2015

Address: Rd 3, Lawrence, 9593 New Zealand

Address used since 04 Jun 2015


Dorian John Garrick - Director

Appointment date: 30 Sep 2019

Address: Katikati, Katikati, 3178 New Zealand

Address used since 12 May 2021

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 30 Sep 2019


Andrew Warren Stewart - Director

Appointment date: 03 Dec 2020

Address: Rd1, Hastings, 4171 New Zealand

Address used since 03 Dec 2020


Verne Hannah Atmore - Director

Appointment date: 16 Mar 2021

Address: Rd7, Feilding, 4777 New Zealand

Address used since 16 Mar 2021


Megan Joanne Friel - Director

Appointment date: 18 Oct 2023

Address: Rd 1, Kumeroa, 4997 New Zealand

Address used since 18 Oct 2023


John Horace Bayly - Director (Inactive)

Appointment date: 13 Dec 2017

Termination date: 31 Dec 2020

Address: Paihia, 0247 New Zealand

Address used since 13 Dec 2017


Richard Kellie Alexander Jolly - Director (Inactive)

Appointment date: 09 Dec 2015

Termination date: 30 Sep 2020

Address: Rd 4, Te Awamutu, 3874 New Zealand

Address used since 09 Dec 2015


James Murdoch Syme - Director (Inactive)

Appointment date: 09 Dec 2015

Termination date: 12 Dec 2018

Address: Waipukurau, Waipukurau, 4200 New Zealand

Address used since 09 Dec 2015


Joseph Fouhy - Director (Inactive)

Appointment date: 06 Dec 2013

Termination date: 13 Dec 2017

Address: Rd 8, Pahiatua, 4988 New Zealand

Address used since 06 Dec 2013


Phillip Barnett - Director (Inactive)

Appointment date: 06 Dec 2013

Termination date: 07 Dec 2016

Address: Weber, Dannevirke, 4979 New Zealand

Address used since 06 Dec 2013


Peter James Foss - Director (Inactive)

Appointment date: 26 Sep 2009

Termination date: 09 Dec 2015

Address: Aria, New Zealand

Address used since 26 Sep 2009


Richard Rowe - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 09 Dec 2015

Address: Rd1, Marton, 4787 New Zealand

Address used since 01 Dec 2011


Philip Craig Martin - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 31 May 2015

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 09 Feb 2010


Nicholas Egerton - Director (Inactive)

Appointment date: 14 Feb 2013

Termination date: 06 Dec 2013

Address: Rd 1, Helensville, 0874 New Zealand

Address used since 14 Feb 2013


Peter George Smyth - Director (Inactive)

Appointment date: 02 Dec 2004

Termination date: 14 Feb 2013

Address: Raupunga, Wairoa, 4189 New Zealand

Address used since 02 Dec 2004


Christopher Biddles - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 14 Feb 2013

Address: Te Kopuru,

Address used since 01 Dec 2005


Bryan Digby Bendall - Director (Inactive)

Appointment date: 02 Dec 2004

Termination date: 18 Oct 2011

Address: R D 4, Eketahuna,

Address used since 02 Dec 2004


Timothy James Plummer - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 26 Nov 2009

Address: Taupo, 3330 New Zealand

Address used since 01 Dec 2005


Malcolm James Mcconochie - Director (Inactive)

Appointment date: 29 Nov 2000

Termination date: 26 Sep 2009

Address: R D 2, Nelson,

Address used since 29 Nov 2000


Charles Edward Pattison - Director (Inactive)

Appointment date: 25 Nov 1999

Termination date: 01 Dec 2005

Address: R D 4, Waipukurau,

Address used since 25 Nov 1999


Jan Laurence Wills - Director (Inactive)

Appointment date: 25 Nov 1999

Termination date: 03 Dec 2004

Address: R D 1, Matamata,

Address used since 25 Nov 1999


Ronald Ian Martin - Director (Inactive)

Appointment date: 25 Nov 1999

Termination date: 03 Dec 2004

Address: Stratford,

Address used since 15 Oct 2002


Richard Anthony Barnett - Director (Inactive)

Appointment date: 30 Oct 1996

Termination date: 29 Nov 2000

Address: R D 6, Dannevirke,

Address used since 30 Oct 1996


Laurance John Paterson - Director (Inactive)

Appointment date: 30 Oct 1996

Termination date: 25 Nov 1999

Address: R D 5, Gore,

Address used since 30 Oct 1996


Peter Ralph Matthews - Director (Inactive)

Appointment date: 30 Oct 1996

Termination date: 25 Nov 1999

Address: R D 2, Waipukurau,

Address used since 30 Oct 1996


Lindsay Johnstone - Director (Inactive)

Appointment date: 30 Oct 1996

Termination date: 25 Nov 1999

Address: R D 8, Wanganui,

Address used since 30 Oct 1996

Similar companies

Dc Admin Services Limited
767 Makino Road

Domestic Supplies Limited
A Horsfield & Co

Kererutahi Management Services Limited
53-55 Manchester Street

Myfarm Asset Management Gp Limited
8 Manchester Square

N & C Enterprises Limited
264 A Awahuri Road

Rochelle Trusts Limited
1 Fergusson Street