Shortcuts

Lean Meats Limited

Type: NZ Limited Company (Ltd)
9429039328403
NZBN
432842
Company Number
Registered
Company Status
Current address
210 Maraekakaho Road
Camberley
Hastings 4120
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 Jan 2015
210 Maraekakaho Road
Camberley
Hastings 4120
New Zealand
Physical & service & registered address used since 21 Jan 2015

Lean Meats Limited, a registered company, was registered on 16 May 1989. 9429039328403 is the NZ business identifier it was issued. This company has been supervised by 20 directors: Philip John Guscott - an active director whose contract started on 10 Feb 1990,
Craig Richard Noel Hickson - an active director whose contract started on 10 Feb 2000,
Melissa Jannet Clark-Reynolds - an active director whose contract started on 01 Apr 2020,
Stuart Patrick Ellingham - an active director whose contract started on 21 Jul 2020,
David James Goodall - an inactive director whose contract started on 20 Feb 2018 and was terminated on 27 May 2021.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 210 Maraekakaho Road, Camberley, Hastings, 4120 (category: physical, service).
Lean Meats Limited had been using 1St Floor, 210 Maraekakaho Road, Hastings as their registered address until 21 Jan 2015.
A total of 1558928 shares are issued to 4 shareholders (4 groups). The first group includes 82499 shares (5.29 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 795053 shares (51 per cent). Lastly the third share allotment (82499 shares 5.29 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 1st Floor, 210 Maraekakaho Road, Hastings, 4156 New Zealand

Registered & physical address used from 20 Jan 2015 to 21 Jan 2015

Address #2: Farming House, 211 Market Street South, Hastings 4156 New Zealand

Physical & registered address used from 11 Aug 2008 to 20 Jan 2015

Address #3: Coffey Davidson & Partners, 303n Karamu Road, Hastings

Physical address used from 30 Apr 1998 to 30 Apr 1998

Address #4: Coffey Davidson & Partners, 303n Karamu Road, Hastings

Registered address used from 30 Apr 1998 to 11 Aug 2008

Address #5: Coffey Davidson Limited, Chartered Accountantsq, 303n Karamu Road, Hastings

Physical address used from 30 Apr 1998 to 30 Apr 1998

Address #6: 120n Karamu Road, Hastings

Registered address used from 14 Jul 1996 to 30 Apr 1998

Address #7: 28 Perry Street, Masterton

Registered address used from 21 Mar 1995 to 14 Jul 1996

Contact info
www.atkinsranch.com
26 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1558928

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 82499
Other (Other) Philip John Guscott, Johann Gay Rachel Guscott And Sosa Trustees Limited As Trustees Of Heke Mai Trust Masterton
Masterton
5810
New Zealand
Shares Allocation #2 Number of Shares: 795053
Other (Other) Craig Richard Noel Hickson And Penelope Helen Hickson As Trustees For Clive Grange Trust Rd 10
Haumoana
4180
New Zealand
Shares Allocation #3 Number of Shares: 82499
Individual Atkins, Sara Rd 4
Hastings
4174
New Zealand
Shares Allocation #4 Number of Shares: 598877
Other (Other) Heavy Lambs Limited Camberley
Hastings
4120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hickson, Craig Richard Noel Raymond Road
Haumoana
Individual Guscott, Philip John R D 2
Carterton

New Zealand
Individual Atkins, Francis John R D 4
Hastings

New Zealand
Directors

Philip John Guscott - Director

Appointment date: 10 Feb 1990

Address: Rd2, Carterton, 5792 New Zealand

Address used since 03 Jul 2018

Address: R D 2, Carterton, 5792 New Zealand

Address used since 25 Jul 2016


Craig Richard Noel Hickson - Director

Appointment date: 10 Feb 2000

Address: Rd 10, Haumoana, 4180 New Zealand

Address used since 27 Nov 2019

Address: Raymond Road, Haumoana, 4180 New Zealand

Address used since 25 Jul 2016


Melissa Jannet Clark-reynolds - Director

Appointment date: 01 Apr 2020

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 01 Apr 2020


Stuart Patrick Ellingham - Director

Appointment date: 21 Jul 2020

Address: Waipukurau, 4284 New Zealand

Address used since 21 Jul 2020


David James Goodall - Director (Inactive)

Appointment date: 20 Feb 2018

Termination date: 27 May 2021

Address: Westshore, Napier, 4110 New Zealand

Address used since 20 Feb 2018


Trevor Miles - Director (Inactive)

Appointment date: 19 Nov 2014

Termination date: 01 Apr 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 04 Feb 2015


Andrew Hamilton Russell - Director (Inactive)

Appointment date: 01 May 2018

Termination date: 19 Sep 2018

Address: Rd 3, Tangimoana, 4473 New Zealand

Address used since 01 May 2018


Robert David Roy Buddo - Director (Inactive)

Appointment date: 28 Jun 2012

Termination date: 01 May 2018

Address: Rd 11, Hastings, 4178 New Zealand

Address used since 28 Jun 2012


Hamish David Bell - Director (Inactive)

Appointment date: 28 Jun 2012

Termination date: 25 May 2015

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 28 Jun 2012


Derek Montgomery Daniell - Director (Inactive)

Appointment date: 30 Jan 2000

Termination date: 24 Nov 2014

Address: R D 6, Masterton,

Address used since 30 Jan 2000


Gerard Patrick Scott - Director (Inactive)

Appointment date: 28 Jun 2012

Termination date: 24 Nov 2014

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 28 Jun 2012


Francis John Atkins - Director (Inactive)

Appointment date: 10 Feb 1990

Termination date: 20 Feb 2014

Address: Rd 4, Hastings, 4174 New Zealand

Address used since 23 Feb 2010


James Falloon - Director (Inactive)

Appointment date: 11 Sep 2003

Termination date: 28 Jun 2012

Address: Rd6, Masterton,

Address used since 11 Sep 2003


Michael George Murray - Director (Inactive)

Appointment date: 29 Apr 2009

Termination date: 20 Dec 2011

Address: Rd 3, Masterton,

Address used since 29 Apr 2009


Richard Lawrence - Director (Inactive)

Appointment date: 11 Sep 2003

Termination date: 30 Jun 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Sep 2003


John James Loughlin - Director (Inactive)

Appointment date: 27 Jun 2005

Termination date: 25 Sep 2008

Address: Havelock North,

Address used since 27 Jun 2005


Michael George Murray - Director (Inactive)

Appointment date: 30 Jan 2000

Termination date: 24 May 2005

Address: R D 3, Masterton,

Address used since 30 Jan 2000


James Robert Law - Director (Inactive)

Appointment date: 30 Jan 2000

Termination date: 20 Jun 2003

Address: R D 2, Featherston 5952,

Address used since 30 Jan 2000


Stephen George Gibson Clark - Director (Inactive)

Appointment date: 05 Dec 2000

Termination date: 20 Jun 2003

Address: R D 1, Taihape,

Address used since 05 Dec 2000


Timothy Francis Wall - Director (Inactive)

Appointment date: 10 Feb 1990

Termination date: 12 May 1993

Address: Masterton,

Address used since 10 Feb 1990

Nearby companies