Shortcuts

Amalgamated Food Distributors Limited

Type: NZ Limited Company (Ltd)
9429039422453
NZBN
401933
Company Number
Registered
Company Status
Current address
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Physical & service & registered address used since 06 Aug 2018

Amalgamated Food Distributors Limited was registered on 09 Aug 1988 and issued a number of 9429039422453. The registered LTD company has been managed by 5 directors: David Robert Scurr - an active director whose contract began on 14 May 1999,
Eric William Forbes - an inactive director whose contract began on 06 Oct 1997 and was terminated on 15 Jul 2018,
Kenneth Russell Lidstone - an inactive director whose contract began on 03 Mar 1993 and was terminated on 28 Mar 2006,
Russell Grosvenor Isherwood - an inactive director whose contract began on 24 Feb 1989 and was terminated on 23 Dec 1998,
Grant Raymond Askew - an inactive director whose contract began on 24 Feb 1989 and was terminated on 28 Jul 1989.
As stated in BizDb's database (last updated on 24 Apr 2024), this company filed 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (type: physical, service).
Until 06 Aug 2018, Amalgamated Food Distributors Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their registered address.
A total of 77243 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Scurr, David Robert (an individual) located at Rd 6, Christchurch postcode 7676.
Another group consists of 1 shareholder, holds 100% shares (exactly 77242 shares) and includes
Scurr, David Robert - located at 547 Yaldhurst Road, Rd 6, Christchurch.

Addresses

Previous addresses

Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 20 Oct 2015 to 06 Aug 2018

Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered address used from 02 May 2014 to 20 Oct 2015

Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical address used from 24 Oct 2013 to 20 Oct 2015

Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered address used from 24 Oct 2013 to 02 May 2014

Address: Level The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Physical & registered address used from 21 Mar 2012 to 24 Oct 2013

Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Registered & physical address used from 30 Jul 2010 to 21 Mar 2012

Address: C/-grant Thornton New Zealand Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand

Physical & registered address used from 09 Apr 2010 to 30 Jul 2010

Address: C/- Grant Thornton (chch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Registered & physical address used from 29 Apr 2002 to 09 Apr 2010

Address: Grant Thornton, A M P Centre, 47 Cathedral Square, Christchurch

Registered & physical address used from 25 Mar 2001 to 29 Apr 2002

Address: C/- Boyd Knight, Chartered Accountants, 208 Oxford Terrace, Christchurch

Physical & registered address used from 24 Mar 1998 to 25 Mar 2001

Address: 208 Oxford Terrace, Christchurch

Registered address used from 01 Oct 1997 to 24 Mar 1998

Address: 208 Oxford Terrace, Christchurch

Physical address used from 17 Mar 1997 to 24 Mar 1998

Address: 776 Colombo Street, Christchurch

Registered address used from 09 Oct 1995 to 01 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 77243

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Scurr, David Robert Rd 6
Christchurch
7676
New Zealand
Shares Allocation #2 Number of Shares: 77242
Individual Scurr, David Robert 547 Yaldhurst Road, Rd 6
Christchurch
7676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scurr, David Robert Bishopdale
Christchurch
Entity Kenkay Holdings Limited
Shareholder NZBN: 9429039523419
Company Number: 369671
Entity Kenkay Holdings Limited
Shareholder NZBN: 9429039523419
Company Number: 369671
Directors

David Robert Scurr - Director

Appointment date: 14 May 1999

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 18 Jun 2021

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 14 Apr 2014


Eric William Forbes - Director (Inactive)

Appointment date: 06 Oct 1997

Termination date: 15 Jul 2018

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 12 Oct 2015


Kenneth Russell Lidstone - Director (Inactive)

Appointment date: 03 Mar 1993

Termination date: 28 Mar 2006

Address: Kaiapoi,

Address used since 29 Apr 2005


Russell Grosvenor Isherwood - Director (Inactive)

Appointment date: 24 Feb 1989

Termination date: 23 Dec 1998

Address: New Brighton, Christchurch,

Address used since 24 Feb 1989


Grant Raymond Askew - Director (Inactive)

Appointment date: 24 Feb 1989

Termination date: 28 Jul 1989

Address: Christchurch 3,

Address used since 24 Feb 1989

Nearby companies

French Bakery Limited
L3, 134 Oxford Terrace

Bunny Finance Limited
L3, 134 Oxford Terrace

Close Quarters Holdings Limited
L3, 134 Oxford Terrace

Taoco Nz Limited
L3, 134 Oxford Terrace

Safe Site Essentials Limited
L3, 134 Oxford Terrace

James Milne Holdings Limited
L3, 134 Oxford Terrace