Freshpork New Zealand Limited, a registered company, was started on 14 Mar 1985. 9429039871688 is the New Zealand Business Number it was issued. "Meat processing" (business classification C111170) is how the company was categorised. The company has been managed by 10 directors: Lynden Thomas Glass - an active director whose contract began on 17 May 2017,
Mark Alan Hamilton - an active director whose contract began on 26 Apr 2018,
Mark Eric Clarkson - an active director whose contract began on 01 Aug 2019,
Bruce Charles Matheson - an inactive director whose contract began on 17 Jun 2010 and was terminated on 30 Aug 2023,
Colin Hugh Notley - an inactive director whose contract began on 01 Apr 2011 and was terminated on 07 May 2021.
Last updated on 12 Mar 2024, BizDb's database contains detailed information about 1 address: P O Box 6258, Upper Riccarton, Christchurch, 8042 (type: postal, office).
Freshpork New Zealand Limited had been using - as their physical address up until 03 Feb 1999.
Old names used by the company, as we identified at BizDb, included: from 14 Mar 1985 to 27 Mar 1995 they were called Grainpork Nz Limited.
One entity controls all company shares (exactly 15000 shares) - Arcadia Group Limited - located at 8042, Russley, Christchurch.
Principal place of activity
92 Russley Road, Russley, Christchurch, 8042 New Zealand
Previous addresses
Address #1: -
Physical address used from 03 Feb 1999 to 03 Feb 1999
Address #2: 8 Penn Place, Upper Riccarton, Christchurch New Zealand
Physical & registered address used from 03 Feb 1999 to 25 Jul 2011
Address #3: M A Mcphail, Chartered Accountant, Level Six, 137 Armagh Street
Registered address used from 03 Feb 1999 to 03 Feb 1999
Basic Financial info
Total number of Shares: 15000
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Arcadia Group Limited Shareholder NZBN: 9429047334243 |
Russley Christchurch 8042 New Zealand |
26 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glass, William Denver |
Fendalton Christchurch 8041 New Zealand |
28 Sep 2010 - 26 Apr 2019 |
Individual | Glass, William Denver |
Fendalton Christchurch 8041 New Zealand |
28 Sep 2010 - 26 Apr 2019 |
Individual | Glass, William Denver |
Fendalton Christchurch 8041 New Zealand |
28 Sep 2010 - 26 Apr 2019 |
Individual | Glass, Katherine Elma |
Stanley Point Auckland 0624 New Zealand |
24 Jan 2017 - 26 Apr 2019 |
Individual | Glass, William Denver |
Fendalton Christchurch 8041 New Zealand |
28 Sep 2010 - 26 Apr 2019 |
Individual | Glass, William Denver |
Fendalton Christchurch 8041 New Zealand |
28 Sep 2010 - 26 Apr 2019 |
Individual | Tothill, Benjamin William Mcalpine |
Fendalton Christchurch 8052 New Zealand |
28 Sep 2010 - 26 Apr 2019 |
Individual | Glass, Katherine Elma |
Stanley Point Auckland 0624 New Zealand |
24 Jan 2017 - 26 Apr 2019 |
Individual | Tothill, Benjamin William Mcalpine |
Fendalton Christchurch 8052 New Zealand |
28 Sep 2010 - 26 Apr 2019 |
Individual | Glass, Julie Carolyn |
Rd 2 Christchurch 7672 New Zealand |
28 Sep 2010 - 10 Dec 2012 |
Other | Willaden Trust | 14 Mar 1985 - 28 Sep 2010 | |
Individual | Glass, Stephen Deane |
Tai Tapu Christchurch New Zealand |
25 Mar 2004 - 10 Dec 2012 |
Individual | Tothill, Benjamin William Mcalpine |
Christchurch 8013 New Zealand |
28 Sep 2010 - 26 Apr 2019 |
Other | Null - Willaden Trust | 14 Mar 1985 - 28 Sep 2010 | |
Individual | Glass, Lynden Thomas |
Stanley Point Auckland 0624 New Zealand |
24 Jan 2017 - 26 Apr 2019 |
Individual | Tothill, Benjamin William Mcalpine |
Fendalton Christchurch 8052 New Zealand |
28 Sep 2010 - 26 Apr 2019 |
Individual | Glass, Lynden Thomas |
Stanley Point Auckland 0624 New Zealand |
24 Jan 2017 - 26 Apr 2019 |
Individual | Glass, William Denver |
Fendalton Christchurch 8041 New Zealand |
28 Sep 2010 - 26 Apr 2019 |
Ultimate Holding Company
Lynden Thomas Glass - Director
Appointment date: 17 May 2017
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 17 May 2017
Mark Alan Hamilton - Director
Appointment date: 26 Apr 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 26 Apr 2018
Mark Eric Clarkson - Director
Appointment date: 01 Aug 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Aug 2019
Bruce Charles Matheson - Director (Inactive)
Appointment date: 17 Jun 2010
Termination date: 30 Aug 2023
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 20 Jul 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Mar 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 17 Jun 2010
Colin Hugh Notley - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 07 May 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Apr 2011
William Denver Glass - Director (Inactive)
Appointment date: 14 Mar 1985
Termination date: 25 Jul 2018
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 23 Apr 2015
Stephen Deane Glass - Director (Inactive)
Appointment date: 08 Mar 1991
Termination date: 30 Nov 2012
Address: Tai Tapu Road, Christchurch, 7672 New Zealand
Address used since 29 Jan 2004
Peter Allan Glassford - Director (Inactive)
Appointment date: 14 Aug 2008
Termination date: 01 Jul 2010
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 27 Apr 2010
Colin Notley - Director (Inactive)
Appointment date: 26 Oct 1993
Termination date: 28 Jun 2008
Address: Christchurch,
Address used since 26 Oct 1993
Logan George Glass - Director (Inactive)
Appointment date: 08 Mar 1991
Termination date: 30 Jun 1994
Address: Christchurch,
Address used since 08 Mar 1991
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
Dai's Food Limited
2/221 Annex Road Middleton
Greenstone Home Kills Limited
6e Pope Street
Kisco Foods International Limited
6 Vulcan Place
Malvern Homekill Services Limited
32 B Sheffield Crescent
Roza Food Limited
7/34 Sonter Rd
Tsengs Enterprises (nz) Limited
52 Apsley Street