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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Samuel, George Arthur |
Allenton Ashburto 7700 New Zealand |
26 Mar 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Samuel, George William |
New Brighton Christchurch, 8083 New Zealand |
26 Mar 1986 - 13 Sep 2010 |
Individual | Samuel, Christopher |
New Brighton Christchurch 8083 New Zealand |
24 Nov 2008 - 13 May 2013 |
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
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