B-O-P Brewery Limited, a registered company, was incorporated on 10 Jan 1996. 9429038377990 is the NZ business identifier it was issued. "fast food restaurants" (business classification H451130) is how the company was classified. This company has been supervised by 7 directors: Virginia Meikle - an active director whose contract started on 31 Mar 2021,
Briar Meikle - an active director whose contract started on 15 May 2023,
Niall Harley - an active director whose contract started on 15 May 2023,
Glenn Edgar Meikle - an inactive director whose contract started on 10 Jan 1996 and was terminated on 15 May 2023,
Dorothy Lynette Meikle - an inactive director whose contract started on 13 Nov 2013 and was terminated on 31 Mar 2021.
Last updated on 16 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: 107 Newton Street, Mount Maunganui 3116, Mount Maunganui, 3116 (postal address),
107 Newton Street, Mount Maunganui 3116, Mount Maunganui, 3116 (delivery address),
107 Newton Street, Mount Maunganui, Mount Maunganui, 3116 (physical address),
107 Newton Street, Mount Maunganui, Mount Maunganui, 3116 (service address) among others.
B-O-P Brewery Limited had been using 31 Richardson Street, Whakatane, Whakatane as their physical address up until 30 Jun 2021.
Previous aliases used by the company, as we established at BizDb, included: from 10 Jan 1996 to 09 Feb 1996 they were called Brewers Paradise (Tauranga) Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group includes 500 shares (50 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 225 shares (22.5 per cent). Lastly we have the 3rd share allotment (275 shares 27.5 per cent) made up of 1 entity.
Principal place of activity
31 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Previous addresses
Address #1: 31 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 06 Jul 2018 to 30 Jun 2021
Address #2: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 19 Mar 2012 to 06 Jul 2018
Address #3: Owen Eggleton & Associates, 103 The Strand, Whakatane
Registered address used from 23 Aug 1999 to 23 Aug 1999
Address #4: Focus Chartered Accountants, Cnr Pyne & Mcalister Street, Whakatane New Zealand
Registered address used from 23 Aug 1999 to 19 Mar 2012
Address #5: C/- Focus Chartered Accountants, Cnr Pyne & Mcalister Streets, Whakatane New Zealand
Physical address used from 23 Aug 1999 to 19 Mar 2012
Address #6: Owen Eggleton & Assoc., 103 The Strand, Whakatane
Physical address used from 23 Aug 1999 to 23 Aug 1999
Address #7: Gray & Owen, 103 The Strand, Whakatane
Physical & registered address used from 12 Aug 1997 to 23 Aug 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Meikle, Virginia |
Rd 6 Pukehina 3186 New Zealand |
15 Jul 2008 - |
Entity (NZ Limited Company) | Fca Trustees (craftology) Limited Shareholder NZBN: 9429048953177 |
Whakatane Whakatane 3120 New Zealand |
29 Mar 2021 - |
Individual | Meikle, Glenn Edgar |
Rd 6 Pukehina 3186 New Zealand |
10 Jan 1996 - |
Shares Allocation #2 Number of Shares: 225 | |||
Individual | Meikle, Virginia |
Rd 6 Pukehina 3186 New Zealand |
15 Jul 2008 - |
Shares Allocation #3 Number of Shares: 275 | |||
Individual | Meikle, Glenn Edgar |
Rd 6 Pukehina 3186 New Zealand |
10 Jan 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Owen, Toni Catherine |
Coastlands Whakatane |
21 Jul 2004 - 21 Jul 2004 |
Individual | Meikle, Scott Crawford |
Rd6 Te Puke |
10 Jan 1996 - 21 Jul 2004 |
Entity | Fca Trustees 2012 Limited Shareholder NZBN: 9429033292090 Company Number: 1958878 |
Whakatane Whakatane Null 3120 New Zealand |
09 Apr 2014 - 29 Mar 2021 |
Individual | Meikle, Dorothy Lynette |
Rd 6 Tepuke 3186 New Zealand |
10 Jan 1996 - 14 Apr 2021 |
Entity | Fca Trustees 2012 Limited Shareholder NZBN: 9429033292090 Company Number: 1958878 |
Whakatane Whakatane 3120 New Zealand |
09 Apr 2014 - 29 Mar 2021 |
Entity | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 Company Number: 959134 |
02 Oct 2006 - 09 Apr 2014 | |
Entity | Simpson Aspen Trustee Limited Shareholder NZBN: 9429034871140 Company Number: 1614148 |
13 Nov 2013 - 09 Apr 2014 | |
Individual | Meikle - Executor, Dorothy Lynette |
Rd6 Te Puke 3186 New Zealand |
10 Jan 1996 - 19 Nov 2013 |
Entity | Simpson Aspen Trustee Limited Shareholder NZBN: 9429034871140 Company Number: 1614148 |
13 Nov 2013 - 09 Apr 2014 | |
Individual | Rodgers, Barry Alan |
Rd 6 Te Puke |
21 Jul 2004 - 21 Jul 2004 |
Entity | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 Company Number: 959134 |
02 Oct 2006 - 09 Apr 2014 | |
Individual | Simpson, David Mavitty |
Tauranga New Zealand |
02 Oct 2006 - 13 Nov 2013 |
Virginia Meikle - Director
Appointment date: 31 Mar 2021
Address: Rd 6, Pukehina, 3186 New Zealand
Address used since 31 Mar 2021
Briar Meikle - Director
Appointment date: 15 May 2023
Address: Matua, Tauranga, 3110 New Zealand
Address used since 15 May 2023
Niall Harley - Director
Appointment date: 15 May 2023
Address: Matua, Tauranga, 3110 New Zealand
Address used since 15 May 2023
Glenn Edgar Meikle - Director (Inactive)
Appointment date: 10 Jan 1996
Termination date: 15 May 2023
Address: Rd 6, Pukehina, 3186 New Zealand
Address used since 01 Feb 2022
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 01 Jul 2015
Dorothy Lynette Meikle - Director (Inactive)
Appointment date: 13 Nov 2013
Termination date: 31 Mar 2021
Address: R D 6, Te Puke, 3186 New Zealand
Address used since 01 Jul 2015
Peter Glenn Meikle - Director (Inactive)
Appointment date: 10 Jan 1996
Termination date: 20 Sep 2013
Address: R D 6, Te Puke,
Address used since 10 Jan 1996
Scott Crawford Meikle - Director (Inactive)
Appointment date: 10 Jan 1996
Termination date: 12 Jun 2000
Address: R D 6, Te Puke,
Address used since 10 Jan 1996
Whakatane Kiwi Trust
C/o Focus Chartered Accountants
Beacon Print Hawkes Bay Limited
32 Pyne Street
Calnar Business Systems (2018) Limited
32 Pyne Street
Beacon Print Limited
32 Pyne Street
Beacon Property Development Limited
32 Pyne Street
Dudfield Bryce Printers Limited
32 Pyne Street
Arikato Mama's Sushi Limited
28 Barry Avenue
C C Thai Enterprises Limited
Graham Radford Chartered Accountant
Cadera Limited
10 Domain Road
Djr Foods Limited
41 Kakahoroa Drive
Highland Cafe And Bar Limited
10 Domain Road
Singh Family Limited
Cnr Pyne & Mcalister Streets