Shortcuts

Cmp Marlborough Limited

Type: NZ Limited Company (Ltd)
9429040358789
NZBN
139272
Company Number
Registered
Company Status
Current address
5 Robin Mann Place
Christchurch Airport
Christchurch 8053
New Zealand
Physical & registered & service address used since 30 May 2019

Cmp Marlborough Limited, a registered company, was launched on 29 Mar 1977. 9429040358789 is the New Zealand Business Number it was issued. The company has been managed by 15 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 Jul 1995 and was terminated on 31 Mar 2018,
Mark Eric Clarkson - an inactive director whose contract started on 31 Oct 1997 and was terminated on 31 Mar 2017.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: 5 Robin Mann Place, Christchurch Airport, Christchurch, 8053 (type: physical, registered).
Cmp Marlborough Limited had been using 1Sir William Pickering Drive, Burnside, Christchurch as their registered address up until 30 May 2019.
Previous names used by the company, as we established at BizDb, included: from 04 Feb 1999 to 06 Mar 2002 they were called Canterbury Meats Limited, from 23 Apr 1998 to 04 Feb 1999 they were called Canterbury Meat Packers Finance Limited and from 14 Nov 1983 to 23 Apr 1998 they were called Riverlands Foods Limited.
A single entity controls all company shares (exactly 1916000 shares) - Anzco Foods Limited - located at 8053, Christchurch Airport, Christchurch.

Addresses

Previous addresses

Address: 1sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 19 Oct 2015 to 30 May 2019

Address: Unit 2, 49 Sir, William Pickering Dr, Christchurch, 8053 New Zealand

Physical & registered address used from 25 Jun 2013 to 19 Oct 2015

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

Physical & registered address used from 06 Dec 2004 to 25 Jun 2013

Address: Lane Neave Ronaldson, Level 15, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 24 Nov 2000 to 24 Nov 2000

Address: C/- Chapman Tripp, Level 7, Pricewaterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 24 Nov 2000 to 06 Dec 2004

Address: Level 5, 110 Featherston Street, Wellington

Registered address used from 18 May 1998 to 06 Dec 2004

Address: Huttons Kiwi Building, Level 6, 73 Symonds Street, Auckland

Physical address used from 18 May 1998 to 24 Nov 2000

Address: Huttons Kiwi Building, Level 6, 73 Symonds Street, Auckland 1

Registered address used from 01 Jul 1996 to 18 May 1998

Address: Level 5, 110 Featherston Street, Wellington

Physical address used from 01 Jul 1996 to 18 May 1998

Address: 18 Industry Road, Penrose, Auckland

Registered address used from 30 Nov 1993 to 01 Jul 1996

Address: Level 4, Riverlands House, 31 Victoria Street, Christchurch

Registered address used from 08 Jan 1993 to 30 Nov 1993

Address: Sturco House, 71 Cambridge Terrace, Christchurch

Registered address used from 08 May 1992 to 08 Jan 1993

Financial Data

Basic Financial info

Total number of Shares: 1916000

Annual return filing month: February

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1916000
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
1 Sir William Pickering Drive
Burnside
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 11 Feb 2020

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 Jul 1995

Termination date: 31 Mar 2018

Address: Methven, 7730 New Zealand

Address used since 28 Apr 2017

Address: Methven, Methven, 7730 New Zealand

Address used since 02 Dec 2016


Mark Eric Clarkson - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 31 Mar 2017

Address: Christchurch, 8052 New Zealand

Address used since 10 Feb 2016


Ross Sydney Cuthbert - Director (Inactive)

Appointment date: 17 May 1996

Termination date: 31 Oct 1997

Address: Tawa, Wellington,

Address used since 17 May 1996


Grant Cameron Goodger - Director (Inactive)

Appointment date: 13 Oct 1995

Termination date: 17 May 1996

Address: Papatoetoe, Auckland,

Address used since 13 Oct 1995


Ian Spurgeon Studd - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 27 Nov 1995

Address: Takapuna, Auckland,

Address used since 31 Mar 1992


Kenneth John Macdonald - Director (Inactive)

Appointment date: 22 Apr 1992

Termination date: 27 Nov 1995

Address: Tauranga,

Address used since 22 Apr 1992


Peter Alexander Nicholas - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 13 Oct 1995

Address: Herne Bay, Auckland,

Address used since 31 Mar 1992


George Herbert Exton - Director (Inactive)

Appointment date: 22 Apr 1992

Termination date: 03 Jul 1995

Address: Hunua Rd 3, Papakura,

Address used since 22 Apr 1992


David Steven Mcsweeney - Director (Inactive)

Appointment date: 05 Sep 1992

Termination date: 21 Mar 1994

Address: 21 Rd, Stratford,

Address used since 05 Sep 1992


John Burns Buxton - Director (Inactive)

Appointment date: 11 Jan 1993

Termination date: 18 Oct 1993

Address: Parnell, Auckland,

Address used since 11 Jan 1993


Anne June Urlwin - Director (Inactive)

Appointment date: 22 Apr 1992

Termination date: 20 Jan 1993

Address: Christchurch,

Address used since 22 Apr 1992


Nigel Christopher Taylor - Director (Inactive)

Appointment date: 22 Apr 1992

Termination date: 30 Oct 1992

Address: Rd 2, Blenheim,

Address used since 22 Apr 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