Shortcuts

Tegel Foods Limited

Type: NZ Limited Company (Ltd)
9429040443737
NZBN
99660
Company Number
Registered
Company Status
Current address
Level 1, 33 Broadway
Newmarket
Auckland 1023
New Zealand
Physical & registered address used since 01 Mar 2019

Tegel Foods Limited, a registered company, was registered on 27 Sep 1960. 9429040443737 is the New Zealand Business Number it was issued. This company has been run by 40 directors: Peter Matthew Mchugh - an active director whose contract began on 03 May 2016,
Peter Mchugh - an active director whose contract began on 03 May 2016,
Engelbert Segers - an active director whose contract began on 23 Jan 2019,
Philip James Hand - an inactive director whose contract began on 01 Mar 2014 and was terminated on 23 Jan 2019,
Brett Stephen Sutton - an inactive director whose contract began on 02 May 2011 and was terminated on 03 May 2016.
Last updated on 01 Jan 2022, the BizDb data contains detailed information about 1 address: Level 1, 33 Broadway, Newmarket, Auckland, 1023 (category: physical, registered).
Tegel Foods Limited had been using 100 Carlton Gore Road, Newmarket, Auckland as their physical address up to 01 Mar 2019.
Other names used by the company, as we found at BizDb, included: from 21 Sep 1992 to 15 Dec 2005 they were called Tegel Foods Limited, from 08 Mar 1989 to 21 Sep 1992 they were called Gfw Agri-Products Limited and from 18 Sep 1967 to 08 Mar 1989 they were called General Foods Poultry Limited.
A single entity owns all company shares (exactly 3000001 shares) - Ross Group Enterprises Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous addresses

Address: 100 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 08 Apr 2016 to 01 Mar 2019

Address: Level 20 Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Jul 2011 to 08 Apr 2016

Address: 11-13 George St, Newmarket, Auckland

Physical address used from 13 Sep 2001 to 13 Sep 2001

Address: Tower B, Level 4, 100 Carlton Gore Rd, Newmarket, Auckland New Zealand

Physical address used from 13 Sep 2001 to 04 Jul 2011

Address: Tower B, Level 4, 100 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered address used from 03 Sep 1999 to 04 Jul 2011

Address: 11-13 George Street, Newmarket, Auckland

Registered address used from 03 Sep 1999 to 03 Sep 1999

Address: 513 King Street North, Hastings

Registered address used from 29 Jun 1997 to 03 Sep 1999

Address: 513 King Street North, Hastings

Physical address used from 09 May 1997 to 13 Sep 2001

Address: C/- Office, Level 4, 277 Broadway - 277, Broadway, Newmarket, Auckland

Registered address used from 30 Apr 1997 to 29 Jun 1997

Address: 11 George St, Newmarket

Registered address used from 10 May 1993 to 10 May 1993

Address: C/- Office, Level 4, 277 Broadway, Newmarket Auckland

Registered address used from 10 May 1993 to 30 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 3000001

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 22 Feb 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000001
Entity (NZ Limited Company) Ross Group Enterprises Limited
Shareholder NZBN: 9429031262248
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nz Poultry Holdings Limited
Shareholder NZBN: 9429034405727
Company Number: 1738230
Other Wattie's Investment Llc
Entity Heinz Wattie's Limited
Shareholder NZBN: 9429039009975
Company Number: 540128
Entity Heinz Wattie's Limited
Shareholder NZBN: 9429039009975
Company Number: 540128
Entity Nz Poultry Holdings Limited
Shareholder NZBN: 9429034405727
Company Number: 1738230
Entity Heinz Wattie's (new Zealand) Limited
Shareholder NZBN: 9429040232850
Company Number: 161527
Other Null - Wattie's Investment Llc
Entity Heinz Wattie's (new Zealand) Limited
Shareholder NZBN: 9429040232850
Company Number: 161527

Ultimate Holding Company

26 Sep 2018
Effective Date
If Holdings Company (ptc) Ltd
Name
Private Trust Company
Type
3233930
Ultimate Holding Company Number
VG
Country of origin
100 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Address
Directors

Peter Matthew Mchugh - Director

Appointment date: 03 May 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Sep 2017


Peter Mchugh - Director

Appointment date: 03 May 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Sep 2017

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 03 May 2016


Engelbert Segers - Director

Appointment date: 23 Jan 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Oct 2019

Address: Bonifacio Global City, Mckinley Taguig Metro Manila, 1634 Philippines

Address used since 23 Jan 2019


Philip James Hand - Director (Inactive)

Appointment date: 01 Mar 2014

Termination date: 23 Jan 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 Aug 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 11 Aug 2014


Brett Stephen Sutton - Director (Inactive)

Appointment date: 02 May 2011

Termination date: 03 May 2016

ASIC Name: Affinity Equity Partners (australia) Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Abbotsford, Nsw, 2046 Australia

Address used since 11 Aug 2014

Address: Sydney, Nsw, 2000 Australia


Tong Poh Tay - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 30 Mar 2016

Address: Singapore, 589123 Singapore

Address used since 11 Aug 2014


Chul Joo Lee - Director (Inactive)

Appointment date: 28 Aug 2014

Termination date: 01 Feb 2016

Address: 8 Shouson Hill Road, Shouson Hill, Hong Kong, Hong Kong SAR China

Address used since 28 Aug 2014


John Lea - Director (Inactive)

Appointment date: 27 Jun 2013

Termination date: 28 Feb 2014

Address: Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand

Address used since 27 Jun 2013


Andrew Hollis Stevens - Director (Inactive)

Appointment date: 03 May 2011

Termination date: 27 Jun 2013

Address: Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand

Address used since 17 May 2011


Ronald Duje Vela - Director (Inactive)

Appointment date: 28 May 2006

Termination date: 02 May 2011

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland,

Address used since 09 Jan 2007


Andrew Hollis Stevens - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 02 May 2011

Address: Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Address used since 30 Jun 2010


Anthony Kevin Kerwick - Director (Inactive)

Appointment date: 10 Apr 2006

Termination date: 30 Jun 2010

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland,

Address used since 09 Jan 2007


Rickard Jan Rolf Gardell - Director (Inactive)

Appointment date: 10 Apr 2006

Termination date: 30 Jun 2010

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland,

Address used since 09 Jan 2007


Simon David Pillar - Director (Inactive)

Appointment date: 01 Oct 2009

Termination date: 30 Jun 2010

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland,

Address used since 05 Nov 2009


David Ian Brown - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 01 Oct 2009

Address: Woollahra, Nsw 2025, Australia,

Address used since 01 Apr 2009


Simon David Pillar - Director (Inactive)

Appointment date: 10 Apr 2006

Termination date: 01 Apr 2009

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland,

Address used since 09 Jan 2007


David Ian Brown - Director (Inactive)

Appointment date: 26 May 2008

Termination date: 30 Sep 2008

Address: Wales, Australia, (alternate For, Rickard Gardell),

Address used since 26 May 2008


Chong Jin Tan - Director (Inactive)

Appointment date: 25 Jun 2007

Termination date: 25 Feb 2008

Address: Vero Building, 48 Shortland Street, Auckland,

Address used since 25 Jun 2007


Piers Malcolm Charles Millar - Director (Inactive)

Appointment date: 12 Apr 2006

Termination date: 25 Jun 2007

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland,

Address used since 09 Jan 2007


Timothy Peter Crick - Director (Inactive)

Appointment date: 18 Dec 1998

Termination date: 08 Mar 2007

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland,

Address used since 09 Jan 2007


Bruce James Scott - Director (Inactive)

Appointment date: 25 Jun 2002

Termination date: 25 Aug 2006

Address: Mission Bay, Auckland,

Address used since 06 Aug 2003


Michael Andrew Gibson - Director (Inactive)

Appointment date: 19 Nov 2001

Termination date: 10 Apr 2006

Address: Glendowie, Auckland,

Address used since 19 Nov 2001


Lowell Gruman - Director (Inactive)

Appointment date: 27 Aug 2005

Termination date: 10 Apr 2006

Address: Singapore 279679,

Address used since 27 Aug 2005


Peter David Lucas - Director (Inactive)

Appointment date: 22 Feb 1996

Termination date: 26 Aug 2005

Address: St Heliers, Auckland,

Address used since 22 Feb 1996


Blair Walter - Director (Inactive)

Appointment date: 18 May 1999

Termination date: 19 Nov 2001

Address: Glendowie, Auckland,

Address used since 18 May 1999


Peter Widdows - Director (Inactive)

Appointment date: 25 May 1999

Termination date: 13 Aug 1999

Address: Ponsonby, Auckland,

Address used since 25 May 1999


David Andrew Irving - Director (Inactive)

Appointment date: 24 Dec 1992

Termination date: 30 Apr 1999

Address: Remuera, Auckland,

Address used since 24 Dec 1992


John Crawshaw` - Director (Inactive)

Appointment date: 26 Sep 1996

Termination date: 18 Dec 1998

Address: Remuera, Auckland,

Address used since 26 Sep 1996


John Abbott - Director (Inactive)

Appointment date: 15 Aug 1997

Termination date: 29 Aug 1998

Address: Kohimarama, Auckland,

Address used since 15 Aug 1997


David Robert Lilly - Director (Inactive)

Appointment date: 25 Feb 1994

Termination date: 15 Aug 1997

Address: Greenland, Auckland,

Address used since 25 Feb 1994


Lawrence James Mccabe - Director (Inactive)

Appointment date: 24 Dec 1992

Termination date: 26 Sep 1996

Address: Wexford, Pennysylvania 15090, Usa,

Address used since 24 Dec 1992


David Rhys Williams - Director (Inactive)

Appointment date: 24 Dec 1992

Termination date: 26 Sep 1996

Address: Pittsburgh, Pennysylvania 15241, Usa,

Address used since 24 Dec 1992


Michael Carmody Walls - Director (Inactive)

Appointment date: 21 Jan 1993

Termination date: 26 Sep 1996

Address: Khandallah, Wellington,

Address used since 21 Jan 1993


Andrew Leonard Hames - Director (Inactive)

Appointment date: 21 Jan 1993

Termination date: 26 Sep 1996

Address: Remuera, Auckland,

Address used since 21 Jan 1993


Walter Gottlob Schmid - Director (Inactive)

Appointment date: 31 May 1993

Termination date: 26 Sep 1996

Address: Pittsburgh, Pennyslvania, United States Of America,

Address used since 31 May 1993


Graeme Keith Jackson - Director (Inactive)

Appointment date: 11 Feb 1992

Termination date: 22 Feb 1996

Address: Remuera, Auckland,

Address used since 11 Feb 1992


Henry William Cranfield - Director (Inactive)

Appointment date: 27 Aug 1993

Termination date: 31 Mar 1994

Address: Milford, Auckland,

Address used since 27 Aug 1993


Timothy Peter Crick - Director (Inactive)

Appointment date: 27 Aug 1993

Termination date: 28 Jan 1994

Address: Mission Bay, Auckland,

Address used since 27 Aug 1993


Robert Derek Finlay - Director (Inactive)

Appointment date: 24 Dec 1992

Termination date: 31 May 1993

Address: London W2 2pw, England,

Address used since 24 Dec 1992


David George Morrison - Director (Inactive)

Appointment date: 11 Feb 1992

Termination date: 09 Dec 1992

Address: Birkenhead, Auckland,

Address used since 11 Feb 1992

Nearby companies

Pengshi Funds Limited
100 Carlton Gore Road

Christian Bay Charitable Trust
100 Carlton Gore Road

The Fred Hollows Foundation (nz)
Level 6, Tower B

Aim Altitude Nz Social Club Incorporated
130 Carlton Gore Road

New Zealand Wine Export Centre Limited
104 Carlton Gore Road

Wine Cave New Zealand Limited
104 Carlton Gore Road