Blue Sky Meats (N.z.) Limited, a registered company, was incorporated on 10 Oct 1986. 9429039700278 is the NZ business identifier it was issued. "Meat processing" (ANZSIC C111170) is how the company was categorised. This company has been run by 17 directors: Scott O'donnell - an active director whose contract started on 29 Aug 2011,
Andrew Graeme Lowe - an active director whose contract started on 18 Nov 2019,
Sarah Jane Brown - an active director whose contract started on 28 Jul 2021,
Reece Edwin Oliver - an active director whose contract started on 11 May 2022,
Arron Hoyle - an inactive director whose contract started on 07 Nov 2017 and was terminated on 24 Oct 2023.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (category: registered, physical).
Blue Sky Meats (N.z.) Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their physical address up to 03 Oct 2017.
A total of 11526098 shares are allotted to 12 shareholders (10 groups). The first group includes 13500 shares (0.12%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 8630048 shares (74.87%). Finally the third share allocation (22500 shares 0.2%) made up of 1 entity.
Previous addresses
Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 09 Sep 2009 to 03 Oct 2017
Address: Mcculloch & Partners, Chartered Accountants, Cnr Spey & Kelvin Streets, Invercargill
Registered address used from 02 Jul 1997 to 09 Sep 2009
Address: Mcculloch & Partners, Cnr Spey & Kelvin Streets, Invercargill
Physical address used from 19 Feb 1992 to 09 Sep 2009
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 11526098
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 28 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13500 | |||
Entity (NZ Limited Company) | Hamilton Farms 1909 Limited Shareholder NZBN: 9429032771398 |
Invercargill Invercargill 9810 New Zealand |
25 May 2022 - |
Shares Allocation #2 Number of Shares: 8630048 | |||
Entity (NZ Limited Company) | Southern Lamb Investments Limited Shareholder NZBN: 9429050150397 |
265 Princes Street Dunedin 9016 New Zealand |
25 May 2022 - |
Shares Allocation #3 Number of Shares: 22500 | |||
Entity (NZ Limited Company) | Morton Mains Farms Limited Shareholder NZBN: 9429036340965 |
Balclutha Balclutha 9230 New Zealand |
25 May 2022 - |
Shares Allocation #4 Number of Shares: 16500 | |||
Individual | Van Der Bast, Marius |
Paraparaumu 5036 New Zealand |
25 May 2022 - |
Individual | Corich, Katherin |
Paraparaumu 5036 New Zealand |
25 May 2022 - |
Shares Allocation #5 Number of Shares: 22500 | |||
Individual | White, Trudy |
Gore Gore 9710 New Zealand |
25 May 2022 - |
Individual | White, Robert |
Gore Gore 9710 New Zealand |
25 May 2022 - |
Shares Allocation #6 Number of Shares: 13500 | |||
Individual | Mckelvie, Matthew |
Rd2 Wyndham 9892 New Zealand |
25 May 2022 - |
Shares Allocation #7 Number of Shares: 20000 | |||
Individual | Wallace, Anthony |
Rd 1 Invercargill 9871 New Zealand |
25 May 2022 - |
Shares Allocation #8 Number of Shares: 16258 | |||
Individual | Falconer, Russell |
Rd 5 Gore 9775 New Zealand |
25 May 2022 - |
Shares Allocation #9 Number of Shares: 2286250 | |||
Entity (NZ Limited Company) | Nz Binxi (oamaru) Foods Limited Shareholder NZBN: 9429041381748 |
Auckland 1010 New Zealand |
09 May 2017 - |
Shares Allocation #10 Number of Shares: 113376 | |||
Other (Other) | G C Ward & Co |
No. 1 R D Invercargill 9871 |
10 Oct 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cotton, Stuart William |
24 Water Street Dunedin 9016 New Zealand |
23 Aug 2017 - 25 May 2022 |
Entity | Blue Star Corporation Limited Shareholder NZBN: 9429041099377 Company Number: 4970961 |
19-21 Kawana Street Northcote, Auckland 0627 New Zealand |
09 May 2014 - 25 May 2022 |
Entity | Andrew Lowe Trustee Company No. 2 Limited Shareholder NZBN: 9429047620148 Company Number: 7657558 |
05 May 2020 - 25 May 2022 | |
Individual | Cotton, Stuart William |
24 Water Street Dunedin 9016 New Zealand |
23 Aug 2017 - 25 May 2022 |
Individual | Cotton, Roger James |
24 Water Street Dunedin 9016 New Zealand |
23 Aug 2017 - 25 May 2022 |
Entity | H. W. Richardson Group Limited Shareholder NZBN: 9429040260594 Company Number: 156054 |
Invercargill |
18 May 2004 - 25 May 2022 |
Entity | Lowe Corporation Limited Shareholder NZBN: 9429039671325 Company Number: 324807 |
Hastings 4156 New Zealand |
18 May 2004 - 05 May 2020 |
Individual | Macpherson, G J |
No 4 R D Invercargill |
10 Oct 1986 - 12 Apr 2011 |
Entity | Killin Limited Shareholder NZBN: 9429039299741 Company Number: 441977 |
18 May 2004 - 18 May 2004 | |
Entity | Prime Range Livestock Limited Shareholder NZBN: 9429040269177 Company Number: 154265 |
10 Oct 1986 - 02 Sep 2009 | |
Individual | Houlker, William David |
Newmarket Auckland 1023 New Zealand |
12 Apr 2011 - 23 Aug 2017 |
Individual | Held Company, Other Shareholders |
Cargill Chambers 128 Spey Street, Invercargill 9810 New Zealand |
20 May 2005 - 12 Apr 2011 |
Entity | Killin Limited Shareholder NZBN: 9429039299741 Company Number: 441977 |
18 May 2004 - 18 May 2004 | |
Individual | Cotton, Roger James |
24 Water Street Dunedin 9016 New Zealand |
23 Aug 2017 - 25 May 2022 |
Other | Thomas Lindsay Rule |
Rd 1 Waikaia 9778 New Zealand |
23 Aug 2017 - 25 May 2022 |
Other | T L Rule |
Rd 1 Waikaia 9778 New Zealand |
23 Aug 2017 - 25 May 2022 |
Individual | Anderson, Robert Maxwell |
Rd 4 Cave 7974 New Zealand |
26 May 2021 - 25 May 2022 |
Other | Peter Edwin Rule |
Rd 1 Waikaia 9778 New Zealand |
23 Aug 2017 - 25 May 2022 |
Individual | Thwaites, Neil |
No 2 R D Invercargill 9872 New Zealand |
20 May 2005 - 25 May 2022 |
Individual | Anderson, Michelle |
Rd2 9782 New Zealand |
23 Aug 2017 - 25 May 2022 |
Individual | Anderson, Michael |
Rd2 9782 New Zealand |
23 Aug 2017 - 25 May 2022 |
Other | J G Newson |
Rd 1 Waikaia 9778 New Zealand |
23 Aug 2017 - 25 May 2022 |
Entity | H. W. Richardson Group Limited Shareholder NZBN: 9429040260594 Company Number: 156054 |
Invercargill |
18 May 2004 - 25 May 2022 |
Entity | H. W. Richardson Group Limited Shareholder NZBN: 9429040260594 Company Number: 156054 |
Invercargill |
18 May 2004 - 25 May 2022 |
Individual | Thwaites, Eualie Glennis |
No 2 R D Invercargill 9872 New Zealand |
12 Apr 2011 - 25 May 2022 |
Entity | Blue Star Corporation Limited Shareholder NZBN: 9429041099377 Company Number: 4970961 |
19-21 Kawana Street Northcote, Auckland 0627 New Zealand |
09 May 2014 - 25 May 2022 |
Entity | Andrew Lowe Trustee Company No. 2 Limited Shareholder NZBN: 9429047620148 Company Number: 7657558 |
Tomoana Hastings 4120 New Zealand |
05 May 2020 - 25 May 2022 |
Individual | Cooney, Graham John |
Tauranga Tauranga 3110 New Zealand |
10 Oct 1986 - 23 Aug 2017 |
Individual | Mccallum, Wayne Allan |
Rd 1 Winton 9781 New Zealand |
23 Aug 2017 - 26 May 2021 |
Individual | Mccallum, Joanne Lesley |
Rd 1 Winton 9781 New Zealand |
23 Aug 2017 - 26 May 2021 |
Individual | Thomas, Sharon Barbara |
Kelvin Heights Queenstown 9300 New Zealand |
09 May 2017 - 23 Aug 2017 |
Individual | Gray, David |
Mission Bay Auckland 1071 New Zealand |
19 May 2016 - 09 May 2017 |
Entity | Waikiwi Casings Limited Shareholder NZBN: 9429031695855 Company Number: 2390168 |
23 Jun 2010 - 09 May 2014 | |
Individual | Monk, Gary Bevan |
Newmarket Auckland 1023 New Zealand |
12 Apr 2011 - 23 Aug 2017 |
Individual | Rankin, M I |
128 Spey Street Invercargill |
18 May 2004 - 18 May 2004 |
Individual | Piper, M H |
128 Spey Street Invercargill |
18 May 2004 - 18 May 2004 |
Entity | Drivers Road Trust Company Limited Shareholder NZBN: 9429036037490 Company Number: 1291324 |
12 Apr 2011 - 23 Aug 2017 | |
Entity | A.m. Greiving Limited Shareholder NZBN: 9429039775474 Company Number: 292650 |
10 Oct 1986 - 19 May 2016 | |
Individual | Gow, Peter Charles |
No 2 R D Otautau 9682 New Zealand |
10 Oct 1986 - 12 Apr 2011 |
Entity | Grice Property Limited Shareholder NZBN: 9429039785503 Company Number: 290013 |
10 Oct 1986 - 01 Apr 2010 | |
Individual | Gow, Kerrie Elizabeth |
No 2 R D Otautau 9682 New Zealand |
10 Oct 1986 - 12 Apr 2011 |
Individual | Macpherson, T J |
No 4 R D Invercargill |
10 Oct 1986 - 12 Apr 2011 |
Entity | Prime Range Livestock Limited Shareholder NZBN: 9429040269177 Company Number: 154265 |
10 Oct 1986 - 02 Sep 2009 | |
Entity | Drivers Road Trust Company Limited Shareholder NZBN: 9429036037490 Company Number: 1291324 |
12 Apr 2011 - 23 Aug 2017 | |
Entity | A.m. Greiving Limited Shareholder NZBN: 9429039775474 Company Number: 292650 |
10 Oct 1986 - 19 May 2016 | |
Entity | Grice Property Limited Shareholder NZBN: 9429039785503 Company Number: 290013 |
10 Oct 1986 - 01 Apr 2010 | |
Entity | Mount Crystal Limited Shareholder NZBN: 9429040298436 Company Number: 148613 |
12 Apr 2011 - 11 Apr 2013 | |
Entity | Waikiwi Casings Limited Shareholder NZBN: 9429031695855 Company Number: 2390168 |
23 Jun 2010 - 09 May 2014 | |
Individual | Thomas, Barry Charles |
Kelvin Heights Queenstown 9300 New Zealand |
11 Apr 2013 - 23 Aug 2017 |
Individual | Cooney, Jill |
Tauranga Tauranga 3110 New Zealand |
10 Oct 1986 - 23 Aug 2017 |
Entity | Mount Crystal Limited Shareholder NZBN: 9429040298436 Company Number: 148613 |
12 Apr 2011 - 11 Apr 2013 | |
Entity | Lowe Corporation Limited Shareholder NZBN: 9429039671325 Company Number: 324807 |
Hastings 4156 New Zealand |
18 May 2004 - 05 May 2020 |
Scott O'donnell - Director
Appointment date: 29 Aug 2011
Address: Invercargill, 9810 New Zealand
Address used since 12 Jun 2023
Address: Invercargill, 9810 New Zealand
Address used since 29 Aug 2011
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
Reece Edwin Oliver - Director
Appointment date: 11 May 2022
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 1, Taupo, 3377 New Zealand
Address used since 07 Nov 2017
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 07 Apr 2020
Mai Chen - Director (Inactive)
Appointment date: 11 May 2022
Termination date: 02 Aug 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 May 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 Mar 1996
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
James Peter Houlker - Director (Inactive)
Appointment date: 20 Dec 1991
Termination date: 13 Oct 2016
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 04 Feb 2013
Graham John Cooney - Director (Inactive)
Appointment date: 20 Dec 1991
Termination date: 13 Oct 2016
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 04 Mar 2016
Malcolm John McMillan - Director (Inactive)
Appointment date: 02 Feb 1996
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: 20 Dec 1991
Termination date: 31 Mar 2010
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 23 Sep 2004
Karel Van Dieren - Director (Inactive)
Appointment date: 01 Apr 1993
Termination date: 08 Jan 1996
Address: Birkenhead, Auckland,
Address used since 01 Apr 1993
Ernest Heunis - Director (Inactive)
Appointment date: 26 May 1994
Termination date: 27 Oct 1995
Address: Torbay, Auckland,
Address used since 26 May 1994
Ross Mcgregor Wensley - Director (Inactive)
Appointment date: 20 Dec 1991
Termination date: 17 Jun 1994
Address: Invercargill,
Address used since 20 Dec 1991
Ds Realty Limited
Level 1, 20 Don Street
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
Garthwaite Medical Services Limited
Level 1, 20 Don Street
Riverton Butchery Limited
101 Don Street
Silver Fern Farms Co-operative Limited
283 Princes Street
Silver Fern Farms Limited
283 Princes Street
Snowden Limited
122 Otepuni Avenue
Southern Bungs Limited
102 Spey Street
Tim Ellison Homekill Limited
239 Pomona Street