Te Kuiti Meat Marketing Limited, a registered company, was launched on 04 Jul 1991. 9429039082565 is the number it was issued. This company has been supervised by 12 directors: Craig Richard Noel Hickson - an active director whose contract began on 16 Jan 2002,
Willem Sandberg - an active director whose contract began on 14 Mar 2013,
Ronald Gordon Robbie - an inactive director whose contract began on 23 Feb 2009 and was terminated on 14 Mar 2013,
Colin Ernest Francis - an inactive director whose contract began on 22 Dec 1997 and was terminated on 24 Feb 2009,
Brian Alexander Train - an inactive director whose contract began on 08 Jul 1991 and was terminated on 16 Jan 2002.
Updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: First Floor, 210 Maraekakaho Road, Hastings, 4120 (type: registered, physical).
Te Kuiti Meat Marketing Limited had been using 10 Cook Street, Waipukurau, Waipukurau as their physical address until 16 Jul 2014.
Previous names used by the company, as we established at BizDb, included: from 04 Jul 1991 to 04 Aug 1997 they were named Saligna Holdings Limited.
One entity owns all company shares (exactly 1436317 shares) - Te Kuiti Meat Processors Limited - located at 4120, Hastimgs.
Previous addresses
Address #1: 10 Cook Street, Waipukurau, Waipukurau, 4200 New Zealand
Physical & registered address used from 19 Mar 2013 to 16 Jul 2014
Address #2: 10 Cook Street, Waipukurau New Zealand
Physical address used from 03 Jun 2009 to 19 Mar 2013
Address #3: 74 Station Street, Napier
Physical address used from 08 Apr 2002 to 03 Jun 2009
Address #4: Ahuroa Road, Te Kuiti New Zealand
Registered address used from 08 Feb 2002 to 19 Mar 2013
Address #5: 66 Regent Street, Hawera
Registered address used from 27 Jul 1999 to 27 Jul 1999
Address #6: 74 Princes Street, Hawera
Registered address used from 27 Jul 1999 to 08 Feb 2002
Address #7: 66 Regent Street, Hawera
Physical address used from 17 Mar 1999 to 17 Mar 1999
Address #8: 74 Princes Street, Hawera
Physical address used from 17 Mar 1999 to 08 Apr 2002
Address #9: C/- Buddle Findlay, 15th Floor, Bnz Centre, 1 Willis Street, Wellington
Registered address used from 16 Jul 1991 to 27 Jul 1999
Basic Financial info
Total number of Shares: 1436317
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1436317 | |||
Entity (NZ Limited Company) | Te Kuiti Meat Processors Limited Shareholder NZBN: 9429038806926 |
Hastimgs 4120 New Zealand |
04 Jul 1991 - |
Ultimate Holding Company
Craig Richard Noel Hickson - Director
Appointment date: 16 Jan 2002
Address: Rd 10, Haumoana, 4180 New Zealand
Address used since 27 Nov 2019
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 03 May 2010
Willem Sandberg - Director
Appointment date: 14 Mar 2013
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 14 Mar 2013
Ronald Gordon Robbie - Director (Inactive)
Appointment date: 23 Feb 2009
Termination date: 14 Mar 2013
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 03 May 2010
Colin Ernest Francis - Director (Inactive)
Appointment date: 22 Dec 1997
Termination date: 24 Feb 2009
Address: Napier,
Address used since 03 Mar 2003
Brian Alexander Train - Director (Inactive)
Appointment date: 08 Jul 1991
Termination date: 16 Jan 2002
Address: Waverley,
Address used since 08 Jul 1991
Ian David Mcgarvie - Director (Inactive)
Appointment date: 29 Jul 1997
Termination date: 16 Jan 2002
Address: Taradale, Napier,
Address used since 29 Jul 1997
Bruce Reeves Speedy - Director (Inactive)
Appointment date: 05 Nov 1999
Termination date: 16 Jan 2002
Address: R D 2, Hastings,
Address used since 05 Nov 1999
Paul Alexander Macfie - Director (Inactive)
Appointment date: 24 Nov 1998
Termination date: 05 Nov 1999
Address: Hawera,
Address used since 24 Nov 1998
Douglas Lenard Hazard - Director (Inactive)
Appointment date: 22 Dec 1997
Termination date: 24 Nov 1998
Address: Parnell, Auckland,
Address used since 22 Dec 1997
Anthony William Shrubsall - Director (Inactive)
Appointment date: 29 Jul 1997
Termination date: 22 Dec 1997
Address: Te Kuiti,
Address used since 29 Jul 1997
Paul Richard Harris - Director (Inactive)
Appointment date: 08 Jul 1991
Termination date: 29 Jul 1997
Address: Hawera,
Address used since 08 Jul 1991
Peter Lamason Cook - Director (Inactive)
Appointment date: 19 Nov 1992
Termination date: 29 Jul 1997
Address: R D 22, Stratford,
Address used since 19 Nov 1992
New Zealand Natural Lamb Company Limited
1st Floor
Pasture Petfoods New Zealand Limited
First Floor
Celsius Properties Limited
First Floor
Lean Meats Securities Limited
First Floor, 210 Maraekakaho Road
South Island Skins Limited
First Floor, 210 Maraekakaho Road
Progressive Gisborne Limited
First Floor