Shortcuts

Alliance Foods Limited

Type: NZ Limited Company (Ltd)
9429040261645
NZBN
156349
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 3, 51 Don Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 14 Jun 2019
Po Box 845
Invercargill 9840
New Zealand
Postal address used since 17 Jun 2020
Level 3, 51 Don Street
Invercargill 9810
New Zealand
Office & delivery address used since 17 Jun 2020

Alliance Foods Limited, a registered company, was started on 23 Mar 1967. 9429040261645 is the number it was issued. This company has been run by 13 directors: Willem Petrus Wiese - an active director whose contract began on 19 Jun 2023,
John Michael O'callaghan - an inactive director whose contract began on 17 Jan 2024 and was terminated on 10 Apr 2024,
Joanna Marie Irvine - an inactive director whose contract began on 27 Jun 2023 and was terminated on 05 Dec 2023,
Daniel Joseph Hailes - an inactive director whose contract began on 31 Jan 2013 and was terminated on 19 Jun 2023,
David Robert Surveyor - an inactive director whose contract began on 29 Jan 2015 and was terminated on 20 Dec 2022.
Last updated on 21 Apr 2024, our database contains detailed information about 1 address: Po Box 845, Invercargill, 9840 (types include: postal, office).
Alliance Foods Limited had been using - as their physical address up to 17 Feb 1992.
Previous names for this company, as we identified at BizDb, included: from 23 Mar 1967 to 15 Dec 1989 they were named Floorwool Products Limited.
One entity owns all company shares (exactly 400000 shares) - Alliance Group Limited - located at 9840, 51 Don Street, Invercargill.

Addresses

Principal place of activity

Level 3, 51 Don Street, Invercargill, 9810 New Zealand


Previous addresses

Address #1: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #2: 51 Don Street, Invercargill New Zealand

Physical address used from 17 Feb 1992 to 14 Jun 2019

Address #3: 51 Don Street, Invercargill New Zealand

Registered address used from 05 Nov 1991 to 14 Jun 2019

Address #4: Alliance Freezing Company (southland), Ltd, Lorneville

Registered address used from 04 Nov 1991 to 05 Nov 1991

Contact info
fiona.mcgregor@alliance.co.nz
27 Jun 2023 nzbn-reserved-invoice-email-address-purpose
doreen.reid@alliance.co.nz
17 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400000
Entity (NZ Limited Company) Alliance Group Limited
Shareholder NZBN: 9429040268064
51 Don Street
Invercargill
9810
New Zealand

Ultimate Holding Company

22 Mar 1967
Effective Date
Alliance Group Limited
Name
Coop
Type
154786
Ultimate Holding Company Number
NZ
Country of origin
Level 3
51 Don Street
Invercargill 9810
New Zealand
Address
Directors

Willem Petrus Wiese - Director

Appointment date: 19 Jun 2023

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 19 Jun 2023


John Michael O'callaghan - Director (Inactive)

Appointment date: 17 Jan 2024

Termination date: 10 Apr 2024

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 17 Jan 2024


Joanna Marie Irvine - Director (Inactive)

Appointment date: 27 Jun 2023

Termination date: 05 Dec 2023

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 27 Jun 2023


Daniel Joseph Hailes - Director (Inactive)

Appointment date: 31 Jan 2013

Termination date: 19 Jun 2023

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 28 Jun 2017


David Robert Surveyor - Director (Inactive)

Appointment date: 29 Jan 2015

Termination date: 20 Dec 2022

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 21 Jun 2016


Cameron James Mathewson - Director (Inactive)

Appointment date: 14 Jul 2016

Termination date: 07 Dec 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 27 Jul 2017


John Arthur Mcgrath - Director (Inactive)

Appointment date: 30 Sep 2005

Termination date: 01 Jul 2016

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 21 Jun 2016


Grant Raymond Cuff - Director (Inactive)

Appointment date: 31 Dec 1994

Termination date: 12 Dec 2014

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 18 Jun 2010


Michael Joseph Horn - Director (Inactive)

Appointment date: 20 Sep 1991

Termination date: 31 Jan 2013

Address: Invercargill, 9810 New Zealand

Address used since 20 Sep 1991


Geoffrey Owen Poole - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 30 Sep 2005

Address: Wanaka,

Address used since 30 Jun 1995


Richard Gilbert Bettle - Director (Inactive)

Appointment date: 20 Aug 1991

Termination date: 30 Jun 1995

Address: Invercargill,

Address used since 20 Aug 1991


Anthony Foster Bond - Director (Inactive)

Appointment date: 07 Feb 1994

Termination date: 31 Dec 1994

Address: Invercargill,

Address used since 07 Feb 1994


Brian David Johnston - Director (Inactive)

Appointment date: 20 Sep 1991

Termination date: 07 Feb 1994

Address: Otatara, No 9 R D, Invercargill,

Address used since 20 Sep 1991