Shortcuts

Gore Meat Processors (1971) Limited

Type: NZ Limited Company (Ltd)
9429040259512
NZBN
156945
Company Number
Registered
Company Status
Current address
53 Roberston St
Gore 9710
New Zealand
Registered address used since 07 Jul 2014
53 Roberston St
Gore 9710
New Zealand
Service & physical address used since 04 May 2016
53 Roberston St
Gore 9710
New Zealand
Office address used since 29 Apr 2019

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.

Addresses

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

Contact info
64 03208 5956
29 Apr 2019 Phone
goremeats@gmail.com
29 Apr 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 3000
Individual Wards, Gordon Gore
Gore
9710
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wards, Walter Tapanui
Individual Wards, Monica Tapanui

New Zealand
Directors

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