Shortcuts

Auckland Meat Processors Limited

Type: NZ Limited Company (Ltd)
9429038799037
NZBN
602707
Company Number
Registered
Company Status
Current address
131 Portage Road
Otahuhu
Auckland New Zealand
Physical address used since 01 Apr 1998
851 Great South Road
Mount Wellington
Auckland 1060
New Zealand
Registered & service address used since 18 Oct 2023

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).

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 905000
Entity (NZ Limited Company) Wilson Foods Limited
Shareholder NZBN: 9429040740515
26-28 Hobson Street
Auckland
Directors

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

Nearby companies

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