Rakaia Foodstore Limited, a registered company, was launched on 28 Oct 1986. 9429039680167 is the business number it was issued. The company has been supervised by 5 directors: Audrey Patricia Cromie - an active director whose contract started on 28 Oct 1986,
Max Geoffrey Cromie - an active director whose contract started on 26 Aug 2022,
Ross Donald Cromie - an inactive director whose contract started on 30 Aug 2017 and was terminated on 21 Aug 2022,
Adrienne Paula Cromie - an inactive director whose contract started on 26 Sep 1994 and was terminated on 28 Aug 2017,
Suzanne Marie Cromie - an inactive director whose contract started on 28 Oct 1986 and was terminated on 26 Sep 1994.
Last updated on 16 Mar 2024, our data contains detailed information about 1 address: 151 Burnett Street, Ashburton, 7700 (category: registered, service).
Rakaia Foodstore Limited had been using Myers Business Solutions Ltd, 201-213 West Street, Ashburton as their registered address until 06 May 2011.
A single entity controls all company shares (exactly 2000 shares) - Cromie, Audrey Patricia - located at 7700, Rakaia.
Previous addresses
Address #1: Myers Business Solutions Ltd, 201-213 West Street, Ashburton, 7700 New Zealand
Registered & physical address used from 11 Nov 2010 to 06 May 2011
Address #2: Myers & Co Ltd, 201-213 West Street, Ashburton New Zealand
Registered address used from 27 Mar 2005 to 11 Nov 2010
Address #3: 201-213 West Street, Ashburton
Registered address used from 02 Apr 2004 to 27 Mar 2005
Address #4: Myers & Co Limited, 201-213 West Street, Ashburton New Zealand
Physical address used from 02 Apr 2004 to 11 Nov 2010
Address #5: C/o Falloon & Grice Ltd, 215 Tancred Street, Ashburton
Registered address used from 18 Apr 2000 to 02 Apr 2004
Address #6: Falloon Myers & Co Limited, 201-213 West Street, Ashburton
Physical address used from 18 Apr 2000 to 02 Apr 2004
Address #7: 215 Tancred Street, Ashburton
Physical address used from 18 Apr 2000 to 18 Apr 2000
Address #8: C/o B M Leighton & Co, 215 Tancred Street, Ashburton
Registered address used from 06 Apr 1999 to 18 Apr 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Cromie, Audrey Patricia |
Rakaia |
28 Oct 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cromie, Adrienne Paula |
Rakaia |
28 Oct 1986 - 16 Dec 2019 |
Audrey Patricia Cromie - Director
Appointment date: 28 Oct 1986
Address: Rakaia, Rakaia, 7710 New Zealand
Address used since 22 Feb 2016
Max Geoffrey Cromie - Director
Appointment date: 26 Aug 2022
Address: Rakaia, Rakaia, 7710 New Zealand
Address used since 26 Aug 2022
Ross Donald Cromie - Director (Inactive)
Appointment date: 30 Aug 2017
Termination date: 21 Aug 2022
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 30 Aug 2017
Adrienne Paula Cromie - Director (Inactive)
Appointment date: 26 Sep 1994
Termination date: 28 Aug 2017
Address: Rakaia, Rakaia, 7730 New Zealand
Address used since 22 Feb 2016
Suzanne Marie Cromie - Director (Inactive)
Appointment date: 28 Oct 1986
Termination date: 26 Sep 1994
Address: Dorie, R D 11, Rakaia,
Address used since 28 Oct 1986
Mike Kelly Limited
123 Burnett Street
Rakaia Seed Cleaning Holdings (2013) Limited
123 Burnett Street
Floating Kiwi Limited
123 Burnett Street
Dlh Farming Limited
123 Burnett Street
Hughmongous Enterprises Limited
123 Burnett Street
Dc Automotive Limited
123 Burnett Street