Shortcuts

Big G Foods Nz Limited

Type: NZ Limited Company (Ltd)
9429039760258
NZBN
297729
Company Number
Registered
Company Status
Current address
49b Churchill Avenue
Allenton
Ashburton 7700
New Zealand
Registered & physical & service address used since 24 Apr 2013

Big G Foods Nz Limited was launched on 26 Mar 1986 and issued a business number of 9429039760258. This registered LTD company has been supervised by 4 directors: George Arthur Samuel - an active director whose contract started on 26 Mar 1986,
Christopher Samuel - an inactive director whose contract started on 31 Aug 2010 and was terminated on 16 Apr 2013,
George William Samuel - an inactive director whose contract started on 26 Mar 1986 and was terminated on 31 Aug 2010,
Christopher William Samuel - an inactive director whose contract started on 26 Mar 1986 and was terminated on 08 Jan 2001.
As stated in BizDb's information (updated on 30 Apr 2024), this company uses 1 address: 49B Churchill Avenue, Allenton, Ashburton, 7700 (types include: registered, physical).
Up to 24 Apr 2013, Big G Foods Nz Limited had been using 4 Thurso Place, Christchurch as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Samuel, George Arthur (an individual) located at Allenton, Ashburto postcode 7700.

Addresses

Previous addresses

Address: 4 Thurso Place, Christchurch, 8030 New Zealand

Physical & registered address used from 09 Mar 2012 to 24 Apr 2013

Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 29 Feb 2012 to 09 Mar 2012

Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Physical & registered address used from 09 Sep 2011 to 29 Feb 2012

Address: 4 Thurso Place, New Brighton, Christchurch, 8083 New Zealand

Physical address used from 29 Sep 2009 to 09 Sep 2011

Address: David Jessep & Associates, Level 3, Cedar House, 299 Durham Str North, Christchurch, 8141 New Zealand

Registered address used from 29 Sep 2009 to 09 Sep 2011

Address: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street, Christchurch

Registered address used from 23 May 2008 to 29 Sep 2009

Address: Level 1, Cbs Building, 75 Riccarton Road, Riccarton, Christchurch

Registered address used from 03 Oct 2007 to 23 May 2008

Address: C/- Gary W Corbett Chartered Accountant, Shop 4, Qe11 Shopping Centre, 251 Travis Road, Christchurch

Registered address used from 04 Oct 2002 to 03 Oct 2007

Address: 4 Thurso Place, Christchurch

Physical address used from 08 Sep 2000 to 29 Sep 2009

Address: C/- Gary W Corbett Chartered Accountant, 42 Rebecca Avenue, Burwood, Christchurch

Physical address used from 08 Sep 2000 to 08 Sep 2000

Address: C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch

Registered address used from 14 Sep 1998 to 04 Oct 2002

Address: 13 Edna Street, Christchurch

Registered address used from 20 Mar 1998 to 14 Sep 1998

Address: C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch

Physical address used from 20 Mar 1998 to 08 Sep 2000

Address: 13 Edna Street, Avondale, Christchurch

Physical address used from 20 Mar 1998 to 20 Mar 1998

Address: C/o Messrs Hargreaves & Felton, 80 Chester Street East, Christchurch

Registered address used from 01 Nov 1995 to 20 Mar 1998

Address: -

Physical address used from 19 Feb 1992 to 20 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Samuel, George Arthur Allenton
Ashburto
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Samuel, George William New Brighton
Christchurch, 8083

New Zealand
Individual Samuel, Christopher New Brighton
Christchurch
8083
New Zealand
Directors

George Arthur Samuel - Director

Appointment date: 26 Mar 1986

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 07 Mar 2016


Christopher Samuel - Director (Inactive)

Appointment date: 31 Aug 2010

Termination date: 16 Apr 2013

Address: New Brighton, Christchurch, 8083 New Zealand

Address used since 05 Mar 2013


George William Samuel - Director (Inactive)

Appointment date: 26 Mar 1986

Termination date: 31 Aug 2010

Address: New Brighton, Christchurch, 8083,

Address used since 22 Sep 2009


Christopher William Samuel - Director (Inactive)

Appointment date: 26 Mar 1986

Termination date: 08 Jan 2001

Address: Christchurch,

Address used since 26 Mar 1986

Nearby companies

Ashburton Upholstery Limited
2 Osborn Grove

Aryan Enterprises Limited
75 Harrison Street

Kiwi Pets Services Limited
70 Harrison Street

Bregan Limited
16 Beauvais Place

Regeneration Publishers Limited
28a Allison Street

Christine Jack Limited
47 Harrison Street