Shortcuts

Cmp Kokiri Limited

Type: NZ Limited Company (Ltd)
9429040270005
NZBN
154058
Company Number
Registered
Company Status
Current address
Cmp Kokiri Ltd
Private Bag 605
Greymouth
Other address (Address For Share Register) used since 20 Aug 2002
Cmp Kokiri Ltd
Arnold Valley Road
Kokiri Rd1 Dobson 7872
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 15 Aug 2018
Anzco Foods Limited
5 Robin Mann Place
Christchurch 8053
New Zealand
Physical & service address used since 30 May 2019

Cmp Kokiri Limited, a registered company, was incorporated on 26 Mar 1974. 9429040270005 is the NZ business identifier it was issued. This company has been managed by 18 directors: Peter William Conley - an active director whose contract started on 01 Apr 2017,
Darryl Tones - an active director whose contract started on 30 Mar 2021,
Steven Lloyd Gray - an inactive director whose contract started on 08 Jun 2018 and was terminated on 30 Mar 2021,
Graeme Thomas Harrison - an inactive director whose contract started on 03 Oct 2001 and was terminated on 31 Mar 2018,
Mark Eric Clarkson - an inactive director whose contract started on 03 Oct 2001 and was terminated on 31 Mar 2017.
Last updated on 09 Apr 2024, our database contains detailed information about 4 addresses the company registered, specifically: Anzco Foods Limited, 5 Robin Mann Place, Christchurch, 8053 (registered address),
Anzco Foods Limited, 5 Robin Mann Place, Christchurch, 8053 (physical address),
Anzco Foods Limited, 5 Robin Mann Place, Christchurch, 8053 (service address),
Cmp Kokiri Ltd, Arnold Valley Road, Kokiri Rd1 Dobson, 7872 (other address) among others.
Cmp Kokiri Limited had been using Anzco Foods Limited, 5 Robin Mann Place, Christchurch as their registered address until 31 May 2019.
More names used by the company, as we found at BizDb, included: from 26 Mar 1974 to 30 Oct 2001 they were called Phoenix Meat Company Limited.
A single entity controls all company shares (exactly 2308838 shares) - Anzco Foods Limited - located at 8053, Christchurch Airport, Christchurch.

Addresses

Other active addresses

Address #4: Anzco Foods Limited, 5 Robin Mann Place, Christchurch, 8053 New Zealand

Registered address used from 31 May 2019

Previous addresses

Address #1: Anzco Foods Limited, 5 Robin Mann Place, Christchurch, 8053 New Zealand

Registered address used from 30 May 2019 to 31 May 2019

Address #2: C/-anzco Foods Limited, 1 Sir William Pickering Dr, Christchurch, 8053 New Zealand

Registered & physical address used from 23 Aug 2018 to 30 May 2019

Address #3: C/-anzco Foods Ltd,, 1 Sir William Pickering Dr, Christchurch, 8053 New Zealand

Registered & physical address used from 01 Sep 2015 to 23 Aug 2018

Address #4: C/-anzco Foods Ltd, Unit 2, 49 Sir, William Pickering Dr, Christchurch, 8053 New Zealand

Physical & registered address used from 25 Jun 2013 to 01 Sep 2015

Address #5: C/-anzco Foods Ltd, Unit 2, 49 Sir, William Pickering Dr, Christchurch New Zealand

Registered & physical address used from 06 Dec 2004 to 25 Jun 2013

Address #6: Main Rd, Kokiri, West Coast

Registered address used from 11 Mar 1997 to 06 Dec 2004

Address #7: Main Road, Kokiri, West Coast

Physical address used from 11 Mar 1997 to 06 Dec 2004

Contact info
64 3 7625505
23 Aug 2018 Phone
info@anzcofoods.com
23 Aug 2018 Email
http://www.anzcofoods.com/
23 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2308838

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2308838
Entity (NZ Limited Company) Anzco Foods Limited
Shareholder NZBN: 9429038570803
Christchurch Airport
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cmp Canterbury Limited
Shareholder NZBN: 9429038630194
Company Number: 642828
Entity Cmp Canterbury Limited
Shareholder NZBN: 9429038630194
Company Number: 642828

Ultimate Holding Company

21 Jul 1991
Effective Date
Anzco Foods Limited
Name
Ltd
Type
656378
Ultimate Holding Company Number
NZ
Country of origin
5 Robin Mann Place
Christchurch Airport
Christchurch 8053
New Zealand
Address
Directors

Peter William Conley - Director

Appointment date: 01 Apr 2017

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 31 Mar 2019

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Apr 2017


Darryl Tones - Director

Appointment date: 30 Mar 2021

Address: West Melton, West Melton, 7618 New Zealand

Address used since 30 Mar 2021


Steven Lloyd Gray - Director (Inactive)

Appointment date: 08 Jun 2018

Termination date: 30 Mar 2021

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 08 Jun 2018


Graeme Thomas Harrison - Director (Inactive)

Appointment date: 03 Oct 2001

Termination date: 31 Mar 2018

Address: Methven, 7730 New Zealand

Address used since 28 Apr 2017


Mark Eric Clarkson - Director (Inactive)

Appointment date: 03 Oct 2001

Termination date: 31 Mar 2017

Address: Christchurch, 8052 New Zealand

Address used since 20 Aug 2015


Richard Snowden Cornelius - Director (Inactive)

Appointment date: 10 Feb 1992

Termination date: 10 Oct 2011

Address: Christchurch,

Address used since 20 Feb 2003


Joseph Michael Ryan - Director (Inactive)

Appointment date: 07 Feb 1992

Termination date: 09 Jan 2004

Address: Ilam, Christchurch,

Address used since 07 Feb 1992


Durham Maxwell Havill - Director (Inactive)

Appointment date: 07 Feb 1992

Termination date: 03 Oct 2001

Address: R.d.2, Hokitika,

Address used since 07 Feb 1992


Frank Ernest Wall - Director (Inactive)

Appointment date: 10 Feb 1992

Termination date: 03 Oct 2001

Address:

Address used since 10 Feb 1992


Paul Francis Berry - Director (Inactive)

Appointment date: 10 Feb 1992

Termination date: 03 Oct 2001

Address:

Address used since 10 Feb 1992


Dianne Mary Milne - Director (Inactive)

Appointment date: 05 Feb 1998

Termination date: 03 Oct 2001

Address: Dobson R D, Westland,

Address used since 05 Feb 1998


Maurice Harvey Sullivan - Director (Inactive)

Appointment date: 05 Feb 1998

Termination date: 03 Oct 2001

Address: South Westland,

Address used since 05 Feb 1998


Leigh Anthony Bamfield - Director (Inactive)

Appointment date: 04 Feb 2000

Termination date: 03 Oct 2001

Address: R D 1, Westport,

Address used since 04 Feb 2000


Peter Roselli - Director (Inactive)

Appointment date: 10 Feb 1992

Termination date: 04 Feb 2000

Address: Carters Beach, Westport,

Address used since 10 Feb 1992


James Alexander Aitken Ferguson - Director (Inactive)

Appointment date: 10 Feb 1992

Termination date: 05 Feb 1998

Address: Ross,

Address used since 10 Feb 1992


John Stephen Sullivan - Director (Inactive)

Appointment date: 10 Feb 1992

Termination date: 05 Feb 1998

Address:

Address used since 10 Feb 1992


Graeme Allen Thompson - Director (Inactive)

Appointment date: 05 Apr 1993

Termination date: 07 Jul 1994

Address: Christchurch,

Address used since 05 Apr 1993


Stewart Arthur Barrett - Director (Inactive)

Appointment date: 10 Feb 1992

Termination date: 29 Mar 1993

Address: Waverley, Dunedin,

Address used since 10 Feb 1992

Nearby companies

Riadlog Limited
1 Sir William Pickering Drive

The Hororata Community Trust
C/o Duncan Cotterill

Mabel Elizabeth James Q.s.m. Charitable Trust
C/o Duncan Cotterill Lawyers

Christchurch Arts Audience Development Trust
C/o Duncan Cotterill Lawyers

Christchurch Football Charitable Trust
1 Sir William Pickering Drive

Cic Investments Limited
17a Sheffield Crescent