Shortcuts

Bespoke Foods Limited

Type: NZ Limited Company (Ltd)
9429038344077
NZBN
804193
Company Number
Registered
Company Status
Current address
11 Bruce Street
Dunedin Central
Dunedin 9011
New Zealand
Physical address used since 02 Jun 2022
11 Bruce Street
Dunedin 9011
New Zealand
Registered & service address used since 13 Mar 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 990
Individual Scorgie, Raewyn Eleanor Roslyn
Dunedin
9011
New Zealand
Entity (NZ Limited Company) Clarke Craw & Company Nominees Limited
Shareholder NZBN: 9429037692872
Dunedin Central
Dunedin
9016
New Zealand
Individual Scorgie, Mark Macleod Roslyn
Dunedin
9011
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Scorgie, Mark Macleod Roslyn
Dunedin
9011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Estate Of Mcleod, Colin Campbell Timaru

New Zealand
Individual Scorgie, Mark Macleod Dunedin
Individual Noone, Maurice George Level 1, Forsyth Barr House
The Octagon, Dunedin
Individual Douglas, Ian Mcnab St Clair
Dunedin
Directors

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