New Zealand Pork Corporation Limited, a registered company, was started on 29 Sep 1988. 9429039406965 is the business number it was issued. The company has been managed by 4 directors: Clarence Ross Timperley - an active director whose contract began on 20 Oct 1990,
Mervyn Geoffrey Banks - an inactive director whose contract began on 20 Oct 1990 and was terminated on 12 Nov 2019,
John Gavin Reeves - an inactive director whose contract began on 20 Oct 1990 and was terminated on 12 Nov 2019,
George Ferguson Timperley - an inactive director whose contract began on 20 Oct 1990 and was terminated on 12 Feb 2016.
Last updated on 09 Jun 2025, BizDb's database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: physical, registered).
New Zealand Pork Corporation Limited had been using Dickeys Road, Belfast, Christchurch as their physical address up until 14 May 2018.
One entity controls all company shares (exactly 10000 shares) - Timperley, Clarence Ross - located at 8013, St Albans, Christchurch.
Previous addresses
Address: Dickeys Road, Belfast, Christchurch, 8051 New Zealand
Physical & registered address used from 25 Nov 2009 to 14 May 2018
Address: New Zealand Pork Corporation Limited, Coutts Island, R D, Christchurch
Physical address used from 19 Jun 1997 to 25 Nov 2009
Address: C/- Sauer & Stanley, 123 Worcester Street, Christchurch
Registered address used from 29 Nov 1993 to 25 Nov 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 10 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Individual | Timperley, Clarence Ross |
St Albans Christchurch 8052 New Zealand |
29 Sep 1988 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Timperley, George Ferguson |
Rangiora New Zealand |
29 Sep 1988 - 05 Aug 2017 |
| Individual | Banks, Mervyn Geroffrey |
R D Christchurch |
29 Sep 1988 - 13 Nov 2019 |
| Individual | Temperley, George Ferguson |
Rangiora |
29 Sep 1988 - 05 Aug 2017 |
| Individual | Reeves, John Gavin |
1908 Main North Road, R.d.7 Rangiora 7477 New Zealand |
29 Sep 1988 - 13 Nov 2019 |
Clarence Ross Timperley - Director
Appointment date: 20 Oct 1990
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 13 Jun 2022
Address: Rd 1, Christchurch, 7670 New Zealand
Address used since 30 May 2018
Address: Coutts Island, Belfast, Christchurch 8051, 8051 New Zealand
Address used since 23 Dec 2015
Mervyn Geoffrey Banks - Director (Inactive)
Appointment date: 20 Oct 1990
Termination date: 12 Nov 2019
Address: Rd 1, Christchurch, 7670 New Zealand
Address used since 30 May 2018
Address: Coutts Island, Belfast, Christchurch 8051, 8051 New Zealand
Address used since 23 Dec 2015
John Gavin Reeves - Director (Inactive)
Appointment date: 20 Oct 1990
Termination date: 12 Nov 2019
Address: 1908 Main North Road, R.d.7, Rangiora, 7477 New Zealand
Address used since 30 May 2018
Address: Rd 2, Rangiora 7472, 7472 New Zealand
Address used since 23 Dec 2015
George Ferguson Timperley - Director (Inactive)
Appointment date: 20 Oct 1990
Termination date: 12 Feb 2016
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 29 Nov 2010
Sohei Limited
39 Rushmore Drive
Rf Engineering Services Limited
18 Rushmore Drive
Next Level Plastering Limited
853 Main North Road
Myersed Consultants Limited
5 Rushmore Drive