Mathias Meats Argentina Limited, a registered company, was incorporated on 23 Dec 1991. 9429039045454 is the NZ business identifier it was issued. This company has been run by 21 directors: Matthew Sinclair Henzell - an active director whose contract started on 18 Dec 2014,
Craig Jon Koetsier-Bakker - an inactive director whose contract started on 18 Dec 2014 and was terminated on 05 Feb 2019,
John Richard Upton - an inactive director whose contract started on 26 Aug 2011 and was terminated on 18 Dec 2014,
Gary Bevan Monk - an inactive director whose contract started on 26 Nov 2003 and was terminated on 30 Jun 2012,
Anibal Rodriguez Melgarejo - an inactive director whose contract started on 17 Feb 2004 and was terminated on 29 Aug 2011.
Last updated on 14 Nov 2021, our database contains detailed information about 1 address: 12 Manu Tapu Drive, Mangere, Auckland, 2022 (type: physical, registered).
Mathias Meats Argentina Limited had been using Level 2, No 5 Broadway, Newmarket, Auckland as their physical address up to 01 Mar 2017.
Past names for the company, as we managed to find at BizDb, included: from 04 May 2000 to 17 Sep 2001 they were named Affco Mathias Meats Argentina Limited, from 03 Sep 1996 to 04 May 2000 they were named Gisborne Sheepfarmers Freezing Company Limited and from 23 Dec 1991 to 03 Sep 1996 they were named Dairy Beef Export Limited.
Principal place of activity
12 Manu Tapu Drive, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: Level 2, No 5 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 23 May 2008 to 01 Mar 2017
Address #2: Level 4, 48-52 Wyndham Street, Auckland
Registered & physical address used from 29 Jan 2002 to 23 May 2008
Address #3: 13th Floor, Affco House, 12-26 Swanson Street, Auckland
Physical address used from 16 May 1997 to 29 Jan 2002
Address #4: 14 Tooley Street, Auckland
Registered address used from 19 Feb 1996 to 19 Feb 1996
Address #5: 13th Floor Affco House, 12-26 Swanson Street, Auckland
Registered address used from 19 Feb 1996 to 29 Jan 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 25 Feb 2021
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mathias International Limited Shareholder NZBN: 9429036791873 Company Number: 1158531 |
Mangere Auckland 2022 New Zealand |
30 Mar 2004 - 30 Mar 2004 |
Entity | Goyaike New Zealand Limited Shareholder NZBN: 9429035808398 Company Number: 1380599 |
30 Mar 2004 - 29 Aug 2011 | |
Entity | Mathias International Limited Shareholder NZBN: 9429036791873 Company Number: 1158531 |
Mangere Auckland 2022 New Zealand |
30 Mar 2004 - 30 Mar 2004 |
Entity | Goyaike New Zealand Limited Shareholder NZBN: 9429035808398 Company Number: 1380599 |
30 Mar 2004 - 29 Aug 2011 |
Ultimate Holding Company
Matthew Sinclair Henzell - Director
Appointment date: 18 Dec 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Dec 2014
Craig Jon Koetsier-bakker - Director (Inactive)
Appointment date: 18 Dec 2014
Termination date: 05 Feb 2019
Address: Henderson, Auckland, 0612 New Zealand
Address used since 18 Dec 2014
John Richard Upton - Director (Inactive)
Appointment date: 26 Aug 2011
Termination date: 18 Dec 2014
Address: Auckland, 1010 New Zealand
Address used since 26 Aug 2011
Gary Bevan Monk - Director (Inactive)
Appointment date: 26 Nov 2003
Termination date: 30 Jun 2012
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 26 Nov 2003
Anibal Rodriguez Melgarejo - Director (Inactive)
Appointment date: 17 Feb 2004
Termination date: 29 Aug 2011
Address: 1625 Escobar, Buenos Aries, Argentina,
Address used since 17 Feb 2004
Pablo Enrique Sifon - Director (Inactive)
Appointment date: 04 Nov 2004
Termination date: 29 Aug 2011
Address: Buenos Aires, Argentina,
Address used since 04 Nov 2004
Roger John Goulding - Director (Inactive)
Appointment date: 17 Sep 2001
Termination date: 06 Oct 2006
Address: Missin Bay, Auckland,
Address used since 17 Sep 2001
Hernan Adolfo Mondejar - Director (Inactive)
Appointment date: 26 Nov 2003
Termination date: 04 Nov 2004
Address: 1625 Escobar, Buenos Aires, Argentina,
Address used since 26 Nov 2003
Gabriel Pablo Blasi - Director (Inactive)
Appointment date: 26 Nov 2003
Termination date: 17 Feb 2004
Address: 1625 Escobar, Buenos Aires, Argentina,
Address used since 26 Nov 2003
Grant William Van Der Maas - Director (Inactive)
Appointment date: 17 Sep 2001
Termination date: 26 Nov 2003
Address: Howick, Auckland, New Zealand,
Address used since 13 Nov 2002
Andrew Arthur William Titter - Director (Inactive)
Appointment date: 30 Nov 2000
Termination date: 17 Sep 2001
Address: Whitford, Auckland 1750,
Address used since 30 Nov 2000
Samuel Lewis - Director (Inactive)
Appointment date: 27 Feb 2001
Termination date: 17 Sep 2001
Address: Paewhenua, R D 5, Otoronhanga 2564,
Address used since 27 Feb 2001
Ross Edwin Townshend - Director (Inactive)
Appointment date: 25 Feb 1999
Termination date: 27 Feb 2001
Address: R D 3, Hamilton,
Address used since 25 Feb 1999
Graham Anthony List - Director (Inactive)
Appointment date: 30 Apr 1999
Termination date: 30 Nov 2000
Address: Remuera, Auckland 1005,
Address used since 30 Apr 1999
John Francis Russell - Director (Inactive)
Appointment date: 11 Oct 1993
Termination date: 30 Apr 1999
Address: Karori, Wellington,
Address used since 11 Oct 1993
Peter Alexander Hughlings Jackson - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 11 Feb 1999
Address: Te Akau Road, R.d. Te Akau, Ngaruawahia Waikato,
Address used since 27 Apr 1992
Roderick John Mckay - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 28 Oct 1993
Address: Rosyth Road, R.d.2, Waipu,
Address used since 27 Apr 1992
Robert Alexander Brown - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 28 Oct 1993
Address: Waipapakauri Road, Awanui,
Address used since 27 Apr 1992
Peter Lamason Cook - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 28 Oct 1993
Address: Huinga, R.d.22, Stratford,
Address used since 27 Apr 1992
Stuart Bruce Bay - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 28 Oct 1993
Address: R.d.1, Te Aroha,
Address used since 27 Apr 1992
Jeffrey Cliphane Jackson - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 11 Oct 1993
Address: R.d.1, Albany,
Address used since 27 Apr 1992
Primary Select Limited
12 Manu Tapu Drive
Farmlands Mathias International Limited
12 Manu Tapu Drive
Mathias International Limited
12 Manu Tapu Drive
Skystar Airport Services Nz Pty Limited
George Bolt Memorial Drive
Planebiz 2015 Limited
George Bolt Memorial Drive
Menzies Aviation (new Zealand) Limited
George Bolt Memorial Drive