Mr Foods Limited, a removed company, was registered on 13 May 1992. 9429038981203 is the NZBN it was issued. "Butchery, butcher shop - retail" (business classification G412110) is how the company is categorised. This company has been managed by 10 directors: Paul Maguire - an active director whose contract began on 01 Oct 1995,
Melba Mary Wellington - an inactive director whose contract began on 01 Jun 1998 and was terminated on 30 Apr 2004,
William Edwards - an inactive director whose contract began on 01 Jun 1998 and was terminated on 31 Dec 1999,
Richard Owen Sillence - an inactive director whose contract began on 12 Sep 1992 and was terminated on 01 Jun 1998,
Sarah Urshlryah Levi-Cox - an inactive director whose contract began on 15 Aug 1997 and was terminated on 15 May 1998.
Last updated on 26 Jun 2023, our database contains detailed information about 1 address: Po Box 23413, Hunters Corner, Auckland, 2155 (type: postal, office).
Mr Foods Limited had been using Unit 3/110 Cryers Road, East Tamaki, Manukau as their physical address up until 13 Mar 2013.
One entity owns all company shares (exactly 100 shares) - Maguire, Paul - located at 2155, Papatoetoe, Auckland.
Other active addresses
Address #4: Po Box 23413, Hunters Corner, Auckland, 2155 New Zealand
Postal address used from 06 Mar 2020
Address #5: 20 Sunnyside Crescent, Papatoetoe, Auckland, 2025 New Zealand
Office address used from 06 Mar 2020
Principal place of activity
20 Sunnyside Crescent, Papatoetoe, Auckland, 2025 New Zealand
Previous addresses
Address #1: Unit 3/110 Cryers Road, East Tamaki, Manukau New Zealand
Physical address used from 01 Jun 2005 to 13 Mar 2013
Address #2: 20 Sunnyside Crescent, Papatoetoe, Manukau City New Zealand
Registered address used from 04 Jun 2003 to 23 Mar 2011
Address #3: Devonport Business Centre Building, 30 Victoria Road, Devonport, Auckland
Physical address used from 15 May 2000 to 15 May 2000
Address #4: Antsco Business Services, 9/129 Great South Rd.,, Hunters Corner, Manukau
Physical address used from 15 May 2000 to 01 Jun 2005
Address #5: Devonport Business Centre Building, 30 Victoria Road, Devonport, Auckland
Registered address used from 02 Sep 1997 to 04 Jun 2003
Address #6: 'parnell House', 470 Parnell Road, Parnell, Auckland
Registered address used from 06 Apr 1993 to 02 Sep 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Maguire, Paul |
Papatoetoe Auckland 2025 New Zealand |
13 May 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wellington, Melba Mary |
Te Atatu Peninsula |
13 May 1992 - 25 May 2005 |
Paul Maguire - Director
Appointment date: 01 Oct 1995
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 01 Oct 1995
Melba Mary Wellington - Director (Inactive)
Appointment date: 01 Jun 1998
Termination date: 30 Apr 2004
Address: Te Atatu Peninsular, Auckland,
Address used since 01 Jun 1998
William Edwards - Director (Inactive)
Appointment date: 01 Jun 1998
Termination date: 31 Dec 1999
Address: Sunnynook, Auckland,
Address used since 01 Jun 1998
Richard Owen Sillence - Director (Inactive)
Appointment date: 12 Sep 1992
Termination date: 01 Jun 1998
Address: Papatoetoe, Auckland,
Address used since 12 Sep 1992
Sarah Urshlryah Levi-cox - Director (Inactive)
Appointment date: 15 Aug 1997
Termination date: 15 May 1998
Address: Riverhead, Auckland,
Address used since 15 Aug 1997
Michael David Brooks - Director (Inactive)
Appointment date: 01 Oct 1995
Termination date: 15 Aug 1997
Address: Titirangi, Auckland,
Address used since 01 Oct 1995
Bruce Mcdermott - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 09 Sep 1996
Address: Onehunga, Auckland,
Address used since 13 May 1992
Stephen Gary Marshall - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 01 Oct 1995
Address: Howick, Auckland,
Address used since 13 May 1992
Bruce Gibson Mccondach - Director (Inactive)
Appointment date: 11 May 1992
Termination date: 12 Sep 1992
Address: Forrest Hill, Auckland,
Address used since 11 May 1992
Kenneth James Mcclune - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 01 Sep 1992
Address: Little Manly, Whangaparaoa,
Address used since 13 May 1992
A K D Movers Limited
10a Sunnyside Crescent
Forklift N Machinery Limited
45 Kautami Avenue
Sanson Beattie Holdings Limited
51 Kautami Avenue
Angel Investments 2014 Limited
40a Kautami Avenue
Prakash Electrical Limited
14a Victory Road
Aks Properties 2008 Limited
21sunnyside Crescent
Classic Meats 168 Limited
13 Rimini Place
Hong's Butcher Limited
116 Bairds Road
Pasifika Halal Meats Limited
24b Hillside Road
Siz Services Limited
37a Hillcrest Road
Super City Halal Meats Nz Limited
37a Hillcrest Road
Village Butchery Company (2012) Limited
3 Komako Place