Gore Meat Processors (1971) Limited, a registered company, was launched on 13 Jul 1971. 9429040259512 is the number it was issued. The company has been managed by 4 directors: Gordon Allen Wards - an active director whose contract started on 26 Jun 1989,
Claire Vicky Irene Wards - an active director whose contract started on 10 Mar 2021,
Walter Wards - an inactive director whose contract started on 26 Jun 1989 and was terminated on 16 Feb 2004,
Monica Wards - an inactive director whose contract started on 26 Jun 1989 and was terminated on 16 Feb 2004.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 53 Roberston St, Gore, 9710 (types include: office, physical).
Gore Meat Processors (1971) Limited had been using 53 Roberston St, Gore, Gore as their physical address up until 04 May 2016.
More names used by the company, as we established at BizDb, included: from 13 Jul 1971 to 12 Jan 2021 they were named Gore Meat Processors Limited.
One entity controls all company shares (exactly 3000 shares) - Wards, Gordon - located at 9710, Gore, Gore.
Principal place of activity
53 Roberston St, Gore, 9710 New Zealand
Previous addresses
Address #1: 53 Roberston St, Gore, Gore, 9710 New Zealand
Physical address used from 07 Jul 2014 to 04 May 2016
Address #2: 53 Roberston St, Gore, Gore, 9710 New Zealand
Registered address used from 17 Jun 2014 to 07 Jul 2014
Address #3: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Registered address used from 04 Apr 2011 to 17 Jun 2014
Address #4: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Physical address used from 04 Apr 2011 to 07 Jul 2014
Address #5: Malloch Mcclean, 3 Fairfield Street, Gore New Zealand
Physical & registered address used from 29 May 2002 to 04 Apr 2011
Address #6: Messrs Malloch Mcclean, 28 Mersey Street, Gore
Registered address used from 12 Apr 1999 to 29 May 2002
Address #7: Same As Registered Office Address
Physical address used from 12 Apr 1999 to 12 Apr 1999
Address #8: Malloch Mclean, 3 Fairfield Street, Gore
Physical address used from 12 Apr 1999 to 29 May 2002
Address #9: -
Physical address used from 17 Feb 1992 to 12 Apr 1999
Basic Financial info
Total number of Shares: 3000
Annual return filing month: April
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Wards, Gordon |
Gore Gore 9710 New Zealand |
13 Jul 1971 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wards, Walter |
Tapanui |
13 Jul 1971 - 16 Jul 2007 |
Individual | Wards, Monica |
Tapanui New Zealand |
13 Jul 1971 - 25 Mar 2011 |
Gordon Allen Wards - Director
Appointment date: 26 Jun 1989
Address: Gore, Gore, 9710 New Zealand
Address used since 26 Apr 2016
Claire Vicky Irene Wards - Director
Appointment date: 10 Mar 2021
Address: Gore, Gore, 9710 New Zealand
Address used since 10 Mar 2021
Walter Wards - Director (Inactive)
Appointment date: 26 Jun 1989
Termination date: 16 Feb 2004
Address: Tapanui,
Address used since 21 May 2003
Monica Wards - Director (Inactive)
Appointment date: 26 Jun 1989
Termination date: 16 Feb 2004
Address: Tapanui,
Address used since 21 May 2003
Lochy River Investments Limited
53 Robertson Street
Julia Creek Farms Limited
53 Robertson Street
The St Peter's College Foundation
121 Kakapo Street
St Peters College Hostel Limited
129 Kakapo Street
St Peters College Hostel Charitable Trust
129 Kakapo Street
Performing Arts Competitions Association Of Nz Incorporated
1 Margaret Street