Beachview Foodtech Limited, a registered company, was launched on 09 Dec 1988. 9429039388254 is the NZ business identifier it was issued. "Food mfg nec" (business classification C119925) is how the company has been categorised. This company has been managed by 4 directors: James Chisholm Wilson - an active director whose contract started on 28 Mar 1995,
Murray John Gyde - an inactive director whose contract started on 28 Mar 1995 and was terminated on 01 Apr 2001,
Peter Harold Jackson - an inactive director whose contract started on 25 Jan 1989 and was terminated on 28 Mar 1995,
Wayne Keith Startup - an inactive director whose contract started on 25 Jan 1989 and was terminated on 28 Mar 1995.
Last updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 12212, Ahuriri, Napier, 4144 (types include: postal, postal).
Beachview Foodtech Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address up until 29 Aug 2019.
Previous aliases for the company, as we established at BizDb, included: from 03 Feb 2003 to 19 Nov 2014 they were named Beachview Products Limited, from 03 Feb 1989 to 03 Feb 2003 they were named Lloyd Walker & Associates Limited and from 09 Dec 1988 to 03 Feb 1989 they were named Heretaunga Shelf E Limited.
One entity owns all company shares (exactly 12 shares) - Wilson, James Chisholm - located at 4144, Westhore, Napier.
Other active addresses
Address #4: Po Box 12212, Ahuriri, Napier, 4144 New Zealand
Postal address used from 10 Apr 2024
Principal place of activity
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Previous addresses
Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered & physical address used from 05 Apr 2018 to 29 Aug 2019
Address #2: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 09 Dec 2014 to 05 Apr 2018
Address #3: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 08 Oct 2013 to 05 Apr 2018
Address #4: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 23 Sep 2013 to 08 Oct 2013
Address #5: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 23 Sep 2013 to 09 Dec 2014
Address #6: Whk, 208-210 Avenue Road East, Hastings 4122 New Zealand
Registered & physical address used from 08 Apr 2010 to 23 Sep 2013
Address #7: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Registered & physical address used from 30 Nov 2007 to 08 Apr 2010
Address #8: Atkinson Shepherd Hensman Ltd, 107 Market Street South, Hastings
Registered address used from 07 Mar 2006 to 30 Nov 2007
Address #9: Messrs Carr & Stanton Ltd, Chartered Accountants, 117e Queen Street, Hastings
Physical address used from 07 Mar 2006 to 30 Nov 2007
Address #10: Atkinson Shepherd Hensman Ltd, 107 Market Street South, Hastings
Physical address used from 07 Mar 2006 to 07 Mar 2006
Address #11: Messrs Carr & Stanton, Chartered Accountants, 117e Queen Street, Hastings
Registered address used from 25 Mar 2001 to 07 Mar 2006
Address #12: Same As Registered Office Address
Physical address used from 20 Feb 1992 to 07 Mar 2006
Address #13: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 12
Annual return filing month: March
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12 | |||
Individual | Wilson, James Chisholm |
Westhore Napier 4110 New Zealand |
22 Mar 2004 - |
James Chisholm Wilson - Director
Appointment date: 28 Mar 1995
Address: Westshore, Napier, 4001 New Zealand
Address used since 17 May 2016
Murray John Gyde - Director (Inactive)
Appointment date: 28 Mar 1995
Termination date: 01 Apr 2001
Address: Havelock North,
Address used since 28 Mar 1995
Peter Harold Jackson - Director (Inactive)
Appointment date: 25 Jan 1989
Termination date: 28 Mar 1995
Address: Hastings,
Address used since 25 Jan 1989
Wayne Keith Startup - Director (Inactive)
Appointment date: 25 Jan 1989
Termination date: 28 Mar 1995
Address: Hastings,
Address used since 25 Jan 1989
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South
Good Chow Nz Limited
9 Ridgeway Terrace
Heather's Feijoas Limited
158 Matangi Road
Raisey Innovation Limited
5 Havelock Road
Telegraph Hill Limited
1279 Howard Street
Waihiri Limited
107 Market Street South
Waka Nui New Zealand Limited
133 Kent Terrace