Shortcuts

Horizon Meats New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039597465
NZBN
347789
Company Number
Registered
Company Status
Current address
Level 1, 20 Don Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 02 Oct 2017

Horizon Meats New Zealand Limited was incorporated on 26 Aug 1987 and issued an NZBN of 9429039597465. This registered LTD company has been managed by 18 directors: Scott O'donnell - an active director whose contract began on 03 Feb 2015,
Andrew Graeme Lowe - an active director whose contract began on 18 Nov 2019,
Sarah Jane Brown - an active director whose contract began on 28 Jul 2021,
Peter James Heenan - an active director whose contract began on 20 Mar 2024,
Reece Edwin Oliver - an inactive director whose contract began on 11 May 2022 and was terminated on 20 Mar 2024.
As stated in our information (updated on 11 May 2025), the company filed 1 address: Level 1, 20 Don Street, Invercargill, 9810 (type: registered, physical).
Until 02 Oct 2017, Horizon Meats New Zealand Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their registered address.
BizDb identified previous aliases used by the company: from 26 Aug 1987 to 20 Jun 2003 they were called Blue Sky Marketing Limited.
A total of 100000 shares are issued to 1 group (1 sole shareholder). In the first group, 100000 shares are held by 1 entity, namely:
Blue Sky Meats (N.z.) Limited (an entity) located at Invercargill postcode 9810.

Addresses

Previous addresses

Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 30 Oct 2009 to 02 Oct 2017

Address: Cnr Kelvin & Spey Streets, Invercargill

Registered address used from 14 May 1997 to 30 Oct 2009

Address: 2nd Floor, 105 Anzac Ave, Auckland

Registered address used from 31 Aug 1992 to 14 May 1997

Address: Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill

Physical address used from 20 Feb 1992 to 30 Oct 2009

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Annual return last filed: 07 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Blue Sky Meats (n.z.) Limited
Shareholder NZBN: 9429039700278
Invercargill
9810
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Blue Sky Meats (n.z.) Limited
Name
Ltd
Type
315886
Ultimate Holding Company Number
NZ
Country of origin
Directors

Scott O'donnell - Director

Appointment date: 03 Feb 2015

Address: Invercargill, 9810 New Zealand

Address used since 12 Jun 2023

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 03 Feb 2015


Andrew Graeme Lowe - Director

Appointment date: 18 Nov 2019

Address: Waimarama, 4294 New Zealand

Address used since 18 Nov 2019


Sarah Jane Brown - Director

Appointment date: 28 Jul 2021

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 28 Jul 2021


Peter James Heenan - Director

Appointment date: 20 Mar 2024

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 05 Mar 2025

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 20 Mar 2024


Reece Edwin Oliver - Director (Inactive)

Appointment date: 11 May 2022

Termination date: 20 Mar 2024

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 22 Dec 2022

Address: Invercargill, 9810 New Zealand

Address used since 11 May 2022


Arron Hoyle - Director (Inactive)

Appointment date: 07 Nov 2017

Termination date: 24 Oct 2023

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 07 Apr 2020

Address: Rd 1, Taupo, 3377 New Zealand

Address used since 07 Nov 2017


Mai Chen - Director (Inactive)

Appointment date: 11 May 2022

Termination date: 02 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 May 2022


Melvin Gordon Sutton - Director (Inactive)

Appointment date: 18 Nov 2019

Termination date: 11 May 2022

Address: Blairgowrie, Victoria, 3942 Australia

Address used since 18 Nov 2019


Peter John Carnahan - Director (Inactive)

Appointment date: 07 May 2004

Termination date: 08 Aug 2019

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 08 Apr 2013


Andrew Graeme Lowe - Director (Inactive)

Appointment date: 28 Aug 2014

Termination date: 21 Aug 2017

Address: Waimarama, 4294 New Zealand

Address used since 30 Jun 2017

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 28 Aug 2014


Graham John Cooney - Director (Inactive)

Appointment date: 09 Dec 1987

Termination date: 13 Oct 2016

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 04 Mar 2016


James Peter Houlker - Director (Inactive)

Appointment date: 09 Dec 1987

Termination date: 13 Oct 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 04 Feb 2013


Malcolm John McMillan - Director (Inactive)

Appointment date: 07 May 2004

Termination date: 13 Oct 2016

Address: Rd 2, Picton, 7282 New Zealand

Address used since 16 Feb 2012


Sarah Christine Ottrey - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 16 Jul 2014

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Oct 2010


Barry Charles Thomas - Director (Inactive)

Appointment date: 30 Jul 1992

Termination date: 31 Mar 2010

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 23 Sep 2004


Ross Mcgregor Wensley - Director (Inactive)

Appointment date: 01 Sep 1988

Termination date: 17 Jun 1994

Address: Invercargill,

Address used since 01 Sep 1988


John Richard Upton - Director (Inactive)

Appointment date: 09 Dec 1987

Termination date: 30 Jul 1992

Address: Kohimarama, Auckland,

Address used since 09 Dec 1987


John Gray Mathias - Director (Inactive)

Appointment date: 09 Dec 1987

Termination date: 30 Jul 1992

Address: Takapuna, Auckland,

Address used since 09 Dec 1987

Nearby companies

Ferris Logging Limited
Level 1, 20 Don Street

Milk Tech South Limited
Level 1, 20 Don Street

Hamkee Dairies Limited
Level 1, 20 Don Street

Expatriate Sea Venture Limited
Level 1, 20 Don Street

Silsa Construction Limited
Level 1, 162 Dee Street

Agri Trading Limited
Level 1 162 Dee St