Shortcuts

Mathias Meats Argentina Limited

Type: NZ Limited Company (Ltd)
9429039045454
NZBN
526912
Company Number
Registered
Company Status
Current address
12 Manu Tapu Drive
Mangere
Auckland 2022
New Zealand
Other address (Address For Share Register) used since 21 Feb 2017
12 Manu Tapu Drive
Mangere
Auckland 2022
New Zealand
Physical & registered address used since 01 Mar 2017

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.

Addresses

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

Contact info
64 9 3035820
Phone
No website
Website
Financial Data

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
Entity Mathias International Limited
Shareholder NZBN: 9429036791873
Company Number: 1158531
Mangere
Auckland
2022
New Zealand
Entity Goyaike New Zealand Limited
Shareholder NZBN: 9429035808398
Company Number: 1380599
Entity Mathias International Limited
Shareholder NZBN: 9429036791873
Company Number: 1158531
Mangere
Auckland
2022
New Zealand
Entity Goyaike New Zealand Limited
Shareholder NZBN: 9429035808398
Company Number: 1380599

Ultimate Holding Company

29 Feb 2020
Effective Date
Mathias International Limited
Name
Ltd
Type
1158531
Ultimate Holding Company Number
NZ
Country of origin
12 Manu Tapu Drive
Mangere
Auckland 2022
New Zealand
Address
Directors

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

Nearby companies

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