Auckland Meat Processors Limited, a registered company, was incorporated on 21 Sep 1993. 9429038799037 is the NZBN it was issued. The company has been supervised by 9 directors: Frederick John Ranken Hellaby - an active director whose contract began on 21 Sep 1993,
Kenneth Lyall Syminton - an active director whose contract began on 21 Sep 1993,
Dinesh Noresh Dass - an inactive director whose contract began on 08 Aug 2003 and was terminated on 30 Jun 2010,
Ross Edwin Townshend - an inactive director whose contract began on 01 Oct 1998 and was terminated on 27 Feb 2001,
Donald Manson - an inactive director whose contract began on 22 Jul 1998 and was terminated on 28 Aug 1998.
Updated on 23 Mar 2024, our database contains detailed information about 2 addresses this company registered, namely: 851 Great South Road, Mount Wellington, Auckland, 1060 (registered address),
851 Great South Road, Mount Wellington, Auckland, 1060 (service address),
131 Portage Road, Otahuhu, Auckland (physical address).
Auckland Meat Processors Limited had been using 851 Great South Road, Penrose, Auckland as their physical address up to 01 Apr 1998.
Past names used by this company, as we identified at BizDb, included: from 21 Sep 1993 to 29 Nov 1995 they were named Auckland Abattoir Limited.
A total of 1810000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 905000 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 905000 shares (50 per cent).
Previous addresses
Address #1: 851 Great South Road, Penrose, Auckland
Physical & registered address used from 01 Apr 1998 to 01 Apr 1998
Address #2: 131 Portage Road, Otahuhu, Auckland New Zealand
Registered & service address used from 01 Apr 1998 to 18 Oct 2023
Basic Financial info
Total number of Shares: 1810000
Annual return filing month: July
Annual return last filed: 22 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 905000 | |||
Entity (NZ Limited Company) | Hellaby And Procter Meat Limited Shareholder NZBN: 9429032124415 |
Mt Wellington Auckland 1060 New Zealand |
21 Sep 1993 - |
Shares Allocation #2 Number of Shares: 905000 | |||
Entity (NZ Limited Company) | Wilson Foods Limited Shareholder NZBN: 9429040740515 |
26-28 Hobson Street Auckland |
21 Sep 1993 - |
Frederick John Ranken Hellaby - Director
Appointment date: 21 Sep 1993
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 01 Jan 2011
Kenneth Lyall Syminton - Director
Appointment date: 21 Sep 1993
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 08 Sep 2003
Dinesh Noresh Dass - Director (Inactive)
Appointment date: 08 Aug 2003
Termination date: 30 Jun 2010
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 22 Jun 2010
Ross Edwin Townshend - Director (Inactive)
Appointment date: 01 Oct 1998
Termination date: 27 Feb 2001
Address: R D 3, Hamilton,
Address used since 01 Oct 1998
Donald Manson - Director (Inactive)
Appointment date: 22 Jul 1998
Termination date: 28 Aug 1998
Address: St Marys Bay, Auckland,
Address used since 22 Jul 1998
Rodney James Lingard - Director (Inactive)
Appointment date: 29 Jun 1994
Termination date: 18 Nov 1997
Address: Ngaio, Wellington,
Address used since 29 Jun 1994
Michael Perry Giles - Director (Inactive)
Appointment date: 29 Jun 1994
Termination date: 14 Nov 1997
Address: Tauranga,
Address used since 29 Jun 1994
Colin Henderson - Director (Inactive)
Appointment date: 21 Sep 1993
Termination date: 24 Oct 1997
Address: Meremere, Rd 1, Te Kauwhata,
Address used since 21 Sep 1993
Maurice Desmond Hayes - Director (Inactive)
Appointment date: 15 Dec 1994
Termination date: 24 Oct 1997
Address: Papakura,
Address used since 15 Dec 1994
Pbt Transport Limited
18-20 Bell Avenue
Pbt It Limited
18-20 Bell Avenue
Builders Finance Limited
1120 Great South Road
Mr Motors Group Limited
1096 Great South Road
Mr Business Group Limited
Suite 1, 1096 Great South Road
Michael & Jieli's Trustee Limited
1096 Great South Road