Shortcuts

Johnson & De Rijk Packing Co Limited

Type: NZ Limited Company (Ltd)
9429040259024
NZBN
156722
Company Number
Registered
Company Status
Current address
Level 1, 20 Don Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 02 Oct 2017

Johnson & De Rijk Packing Co Limited, a registered company, was launched on 23 Dec 1969. 9429040259024 is the NZ business number it was issued. This company has been run by 16 directors: Keith Morrell Hubber - an active director whose contract began on 18 Dec 1990,
Christopher John Squires - an active director whose contract began on 22 Sep 1992,
Garth Haggerty - an active director whose contract began on 17 Dec 2010,
Meri Eileen Leask - an active director whose contract began on 17 Dec 2010,
James Gilbert Harvey - an active director whose contract began on 10 Dec 2021.
Last updated on 22 May 2024, BizDb's database contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (types include: physical, registered).
Johnson & De Rijk Packing Co Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their physical address up to 02 Oct 2017.
A total of 220960 shares are allocated to 11 shareholders (9 groups). The first group is comprised of 4496 shares (2.03 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 4140 shares (1.87 per cent). Lastly we have the third share allotment (2760 shares 1.25 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 30 Oct 2009 to 02 Oct 2017

Address: Messrs Mcculloch & Partners, Cnr Spey & Kelvin Streets, Invercargill

Registered address used from 01 Mar 1997 to 30 Oct 2009

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: Mcculloch & Partners, Cnr Spey & Kelvin Streets, Invercargill

Physical address used from 17 Feb 1992 to 30 Oct 2009

Financial Data

Basic Financial info

Total number of Shares: 220960

Annual return filing month: May

Annual return last filed: 07 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4496
Individual Leask, M E Bluf
Shares Allocation #2 Number of Shares: 4140
Individual Cowan, John Bernard Haast
7844
New Zealand
Shares Allocation #3 Number of Shares: 2760
Individual Bull, Ranui Charles Riverton
Riverton
9822
New Zealand
Individual Bull, Rewi Nathan Seaward Bush
Invercargill
9812
New Zealand
Shares Allocation #4 Number of Shares: 137357
Entity (NZ Limited Company) Riverton Fishermens Company Limited
Shareholder NZBN: 9429040255651
20 Don Street
Invercargill
9810
New Zealand
Shares Allocation #5 Number of Shares: 3145
Individual Hamilton, E M Half Moon Bay
Stewart Island
Shares Allocation #6 Number of Shares: 4947
Individual Asher, R Palm Beach
Queensland 4221, Australia
Shares Allocation #7 Number of Shares: 4140
Individual Haggerty, R G Cromwell
Cromwell
9310
New Zealand
Shares Allocation #8 Number of Shares: 5579
Individual Johnson, I W Invercargill
Shares Allocation #9 Number of Shares: 12910
Other (Other) Kelli Excell Winton Rd3
Winton
9783
New Zealand
Other (Other) Jeremy William Excell Rd3
Winton
9783
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnson, A W Bluff
Individual Bull, R J P O Box 1206
Invercargill
Individual Calder, B L Bluff
Individual Cowan, K R Arrowtown
Individual Stevenson, J Motueka
Individual Smith, D J Noosa Waters
Noosaville 4566, Queensland, Australia
Individual Johnson, Barbara Anne Bluff

New Zealand
Individual Gilroy, B New South Wales
Australia
Individual Nuttall, Myrtle Georgina Riverton

New Zealand
Individual Pollock, A H Invercargill
Individual Mcdonald, S W Riverton
Individual Nicholson, Cook King Knapdale
R D 3, Gore
Individual King, M J Halfmoon Bay
Stewart Island
9818
New Zealand
Individual Leask, I G Bluf
Individual King, P E Halfmoon Bay
Stewart Island
Individual Excell, J W Winton
Individual Nuttall, L W Riverton
Individual Edwards, F H Te Anau

Ultimate Holding Company

21 Jul 1991
Effective Date
Riverton Fishermens Company Limited
Name
Ltd
Type
157053
Ultimate Holding Company Number
NZ
Country of origin
Cargill Chambers, 128 Spey Street
Invercargill 9810
New Zealand
Address
Directors

Keith Morrell Hubber - Director

Appointment date: 18 Dec 1990

Address: Bluff, Bluff, 9814 New Zealand

Address used since 17 May 2023

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 15 Feb 2013


Christopher John Squires - Director

Appointment date: 22 Sep 1992

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 23 Aug 2018

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 01 Jun 2010


Garth Haggerty - Director

Appointment date: 17 Dec 2010

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 17 Dec 2010

Address: Cromwell, 9310 New Zealand

Address used since 25 Sep 2019


Meri Eileen Leask - Director

Appointment date: 17 Dec 2010

Address: Bluff, 9814 New Zealand

Address used since 17 Dec 2010


James Gilbert Harvey - Director

Appointment date: 10 Dec 2021

Address: Waverley, Invercargill, 9810 New Zealand

Address used since 10 Dec 2021


Daniel Excell - Director

Appointment date: 10 Dec 2021

Address: Te Anau, Te Anau, 9600 New Zealand

Address used since 10 Dec 2021


Jeremy William Excell - Director (Inactive)

Appointment date: 19 Dec 2008

Termination date: 10 Dec 2021

Address: Rd3, Winton, 9783 New Zealand

Address used since 05 Sep 2012


Ian Waldemar Johnson - Director (Inactive)

Appointment date: 20 Dec 2007

Termination date: 17 Dec 2010

Address: Tinwald, Ashburton, 7700 New Zealand

Address used since 01 Jun 2010


Ian George Leask - Director (Inactive)

Appointment date: 18 Dec 1990

Termination date: 11 Oct 2010

Address: Bluff, 9814 New Zealand

Address used since 18 Dec 1990


Ernest Neville Excell - Director (Inactive)

Appointment date: 19 Jan 1996

Termination date: 16 Dec 2008

Address: Nightcaps,

Address used since 19 Jan 1996


Harold Gordon Cave - Director (Inactive)

Appointment date: 27 Nov 1998

Termination date: 07 Sep 2000

Address: Half Moon Bay, Stewart Island,

Address used since 27 Nov 1998


Ian James Munro - Director (Inactive)

Appointment date: 18 Dec 1995

Termination date: 27 Nov 1998

Address: Halfmoon Bay, Stewart Island,

Address used since 18 Dec 1995


Neville Patrick Skeggs - Director (Inactive)

Appointment date: 18 Dec 1990

Termination date: 01 Nov 1996

Address:

Address used since 18 Dec 1990


Stephen John Symington Brown - Director (Inactive)

Appointment date: 17 Dec 1990

Termination date: 18 Dec 1995

Address: Invercargill,

Address used since 17 Dec 1990


John Herden Richmond - Director (Inactive)

Appointment date: 18 Dec 1990

Termination date: 18 Dec 1995

Address: Invercargill,

Address used since 18 Dec 1990


Ian James Munro - Director (Inactive)

Appointment date: 18 Dec 1990

Termination date: 22 Sep 1992

Address: Stewart Island,

Address used since 18 Dec 1990

Nearby companies

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