Clarence Street Food Warehouse Limited, a registered company, was started on 22 Dec 1993. 9429038753626 is the NZ business number it was issued. "Grocery supermarket operation" (business classification G411040) is how the company is classified. The company has been managed by 7 directors: Tony Vivian Rider - an active director whose contract began on 26 Mar 2007,
Murray William Tonkin - an inactive director whose contract began on 01 Mar 2006 and was terminated on 13 Sep 2007,
Michael Terrance Tocker - an inactive director whose contract began on 08 Jul 1994 and was terminated on 26 Mar 2007,
Graham James Fabian - an inactive director whose contract began on 31 Mar 1999 and was terminated on 01 Mar 2006,
Vivian Vaughan-Barnett Wright - an inactive director whose contract began on 22 Dec 1993 and was terminated on 31 Mar 1999.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: Pak N Save, 85 Clarence Street, Hamilton Lake, Hamilton, 3204 (types include: delivery, physical).
Clarence Street Food Warehouse Limited had been using Retail Business Services, Foodstuffs (Auckland) Limited, 60 Roma Road, Mt Roskill Auckland as their physical address up until 06 Aug 2014.
A total of 600000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 599997 shares (100 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 3 shares (0 per cent).
Principal place of activity
Kpmg Centre Level 10, 85 Alexandra Street, Hamilton, 3240 New Zealand
Previous addresses
Address #1: Retail Business Services, Foodstuffs (auckland) Limited, 60 Roma Road, Mt Roskill Auckland New Zealand
Physical & registered address used from 20 Jul 2005 to 06 Aug 2014
Address #2: Foodstuffs (auckland) Limited, Roma Road, Mt Roskill, Auckland
Physical & registered address used from 27 Jun 1997 to 20 Jul 2005
Basic Financial info
Total number of Shares: 600000
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: 599997 | |||
Individual | Rider, Tony Vivian |
Rd 3 Cambridge 3495 New Zealand |
29 Jul 2008 - |
Individual | Rider, Vicki Rae |
Rd 3 Cambridge 3495 New Zealand |
29 Jul 2008 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Rider, Tony Vivian |
Rd 3 Cambridge 3495 New Zealand |
29 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tocker, Michael Terrance |
Rd 2 Omokoroa Beach |
22 Dec 1993 - 13 Jul 2005 |
Entity | Equity Funding Limited Shareholder NZBN: 9429039689566 Company Number: 319126 |
22 Dec 1993 - 13 Jul 2005 | |
Entity | Clarence Street Food Warehouse Holdings Limited Shareholder NZBN: 9429033635644 Company Number: 1904465 |
29 Apr 2007 - 29 Apr 2007 | |
Individual | Grey, Nj |
Tauranga |
22 Dec 1993 - 13 Jul 2005 |
Entity | Equity Funding Limited Shareholder NZBN: 9429039689566 Company Number: 319126 |
22 Dec 1993 - 13 Jul 2005 | |
Individual | Tocker, Larraine May |
Rd 2 Omokoroa Beach |
22 Dec 1993 - 13 Jul 2005 |
Entity | Clarence Street Food Warehouse Holdings Limited Shareholder NZBN: 9429033635644 Company Number: 1904465 |
29 Apr 2007 - 29 Apr 2007 |
Tony Vivian Rider - Director
Appointment date: 26 Mar 2007
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 30 Jul 2015
Murray William Tonkin - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 13 Sep 2007
Address: Herne Bay, Auckland,
Address used since 01 Mar 2006
Michael Terrance Tocker - Director (Inactive)
Appointment date: 08 Jul 1994
Termination date: 26 Mar 2007
Address: Rd 2, Omokoroa Beach,
Address used since 13 Jul 2005
Graham James Fabian - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 01 Mar 2006
Address: Kohimarama, Auckland,
Address used since 05 Nov 2004
Vivian Vaughan-barnett Wright - Director (Inactive)
Appointment date: 22 Dec 1993
Termination date: 31 Mar 1999
Address: Golflands, Pakuranga,
Address used since 22 Dec 1993
Donald Clive Shelton - Director (Inactive)
Appointment date: 22 Dec 1993
Termination date: 08 Jul 1994
Address: Mt Roskill,
Address used since 22 Dec 1993
Hugh Earle Perrett - Director (Inactive)
Appointment date: 22 Dec 1993
Termination date: 08 Jul 1994
Address: Remuera, Auckland,
Address used since 22 Dec 1993
30 Seconds Limited
Level 10, Kpmg Centre
Manor Homes Limited
Level 10, Kpmg Centre
Absolute Pet Care Limited
Level 10, Kpmg Centre
Miller Financial Services Limited
85 Alexandra Street
Weight Loss Surgery Limited
Level 10, Kpmg Centre
J & V Roskam Farms Limited
Level 10, Kpmg Centre
Abel's Food Warehouse Limited
Level 10, Kpmg Centre
Bramt Retail Limited
Level 10, Kpmg Centre
Langley Trading Limited
85 Alexandra Street
Morrison Holdings Limited
Level 10, Kpmg Centre
Pavan Sharma Raglan Limited
Level 11, Kpmg Centre
Shoebridge Supermarket Limited
Level 10, Kpmg Centre