Bespoke Foods Limited was started on 10 Apr 1996 and issued an NZ business number of 9429038344077. The registered LTD company has been run by 3 directors: Mark Macleod Scorgie - an active director whose contract started on 10 Apr 1996,
Rae Eleanor Scorgie - an inactive director whose contract started on 08 Apr 2005 and was terminated on 05 Feb 2010,
Colin Campbell Mcleod - an inactive director whose contract started on 08 Apr 2005 and was terminated on 24 Jul 2007.
According to the BizDb database (last updated on 08 Mar 2024), the company registered 2 addresses: 11 Bruce Street, Dunedin, 9011 (registered address),
11 Bruce Street, Dunedin, 9011 (service address),
11 Bruce Street, Dunedin Central, Dunedin, 9011 (physical address).
Up until 13 Mar 2024, Bespoke Foods Limited had been using 11 Bruce Street, Dunedin Central, Dunedin as their service address.
BizDb found past names used by the company: from 10 Apr 1996 to 03 Aug 2011 they were called Gourmet Icecream Co. Limited.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 990 shares are held by 3 entities, namely:
Scorgie, Raewyn Eleanor (an individual) located at Roslyn, Dunedin postcode 9011,
Clarke Craw & Company Nominees Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Scorgie, Mark Macleod (an individual) located at Roslyn, Dunedin postcode 9011.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 10 shares) and includes
Scorgie, Mark Macleod - located at Roslyn, Dunedin.
Previous addresses
Address #1: 11 Bruce Street, Dunedin Central, Dunedin, 9011 New Zealand
Service address used from 02 Jun 2022 to 13 Mar 2024
Address #2: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 30 Mar 2017 to 13 Mar 2024
Address #3: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 30 Mar 2017 to 02 Jun 2022
Address #4: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 09 May 2011 to 30 Mar 2017
Address #5: Clarke Craw Limited, 2 Clark Street, Dunedin New Zealand
Registered & physical address used from 13 Apr 2006 to 09 May 2011
Address #6: 183 Forbury Road, St Clair, Dunedin
Registered address used from 11 Apr 2000 to 13 Apr 2006
Address #7: Level 1, Forsyth Barr House, The Octagon, Dunedin
Registered address used from 11 Feb 1999 to 11 Apr 2000
Address #8: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin
Physical address used from 11 Feb 1999 to 13 Apr 2006
Address #9: Level 1, Forsyth Barr House, The Octagon, Dunedin
Physical address used from 11 Feb 1999 to 11 Feb 1999
Address #10: 183 Forbury Road, St Clair, Dunedin
Registered & physical address used from 11 May 1998 to 11 Feb 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Scorgie, Raewyn Eleanor |
Roslyn Dunedin 9011 New Zealand |
02 Mar 2010 - |
Entity (NZ Limited Company) | Clarke Craw & Company Nominees Limited Shareholder NZBN: 9429037692872 |
Dunedin Central Dunedin 9016 New Zealand |
02 Mar 2010 - |
Individual | Scorgie, Mark Macleod |
Roslyn Dunedin 9011 New Zealand |
18 Aug 2004 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Scorgie, Mark Macleod |
Roslyn Dunedin 9011 New Zealand |
18 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Estate Of Mcleod, Colin Campbell |
Timaru New Zealand |
19 May 2005 - 28 Jul 2011 |
Individual | Scorgie, Mark Macleod |
Dunedin |
10 Apr 1996 - 31 Mar 2009 |
Individual | Noone, Maurice George |
Level 1, Forsyth Barr House The Octagon, Dunedin |
10 Apr 1996 - 31 Mar 2009 |
Individual | Douglas, Ian Mcnab |
St Clair Dunedin |
10 Apr 1996 - 31 Mar 2009 |
Mark Macleod Scorgie - Director
Appointment date: 10 Apr 1996
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 07 Mar 2005
Rae Eleanor Scorgie - Director (Inactive)
Appointment date: 08 Apr 2005
Termination date: 05 Feb 2010
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 08 Apr 2005
Colin Campbell Mcleod - Director (Inactive)
Appointment date: 08 Apr 2005
Termination date: 24 Jul 2007
Address: Timaru,
Address used since 08 Apr 2005
Frankton Flats Investments Limited
2 Clark Street
Bristol Street Investments Limited
2 Clark Street
Mountain Ash Investments Limited
2 Clark Street
Arm Eighty Seven Limited
2 Clark Street
Revolution Software Limited
2 Clark Street
Mp Holdings 12 Limited
2 Clark Street