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.
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
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 | Period |
---|---|---|---|
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 |
27 Jul 2023 - |
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 |
22 Jul 2022 - |
Shares Allocation #3 Number of Shares: 82499 | |||
Individual | Atkins, Sara |
Rd 4 Hastings 4174 New Zealand |
09 Jun 2015 - |
Shares Allocation #4 Number of Shares: 598877 | |||
Other (Other) | Heavy Lambs Limited |
Camberley Hastings 4120 New Zealand |
16 May 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hickson, Craig Richard Noel |
Raymond Road Haumoana |
16 May 1989 - 22 Jul 2022 |
Individual | Guscott, Philip John |
R D 2 Carterton New Zealand |
16 May 1989 - 27 Jul 2023 |
Individual | Atkins, Francis John |
R D 4 Hastings New Zealand |
16 May 1989 - 09 Jun 2015 |
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
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