Shortcuts

George Weston Foods (nz) Limited

Type: NZ Limited Company (Ltd)
9429040716961
NZBN
52216
Company Number
Registered
Company Status
C117125
Industry classification code
Bread Mfg (factory-based)
Industry classification description
Current address
Bldg 3, Lvl 2, Central Business Park
666 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 04 Jul 2013

George Weston Foods (Nz) Limited, a registered company, was started on 18 Jun 1951. 9429040716961 is the number it was issued. "Bread mfg (factory-based)" (ANZSIC C117125) is how the company has been classified. The company has been run by 25 directors: Steven Pedersen - an active director whose contract began on 13 Nov 2012,
Lorna Raine - an active director whose contract began on 30 Jan 2015,
Jonathan Mark Bosomworth - an active director whose contract began on 05 Apr 2022,
Liam Maurice Cervin - an inactive director whose contract began on 24 Dec 2018 and was terminated on 08 Apr 2022,
Stuart Warren Grainger - an inactive director whose contract began on 02 May 2018 and was terminated on 21 Feb 2019.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Bldg 3, Lvl 2, Central Business Park, 666 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, physical).
George Weston Foods (Nz) Limited had been using 73-105 Great South Road, Otahuhu, Auckland as their physical address up to 04 Jul 2013.
Previous names for the company, as we identified at BizDb, included: from 06 Jul 1962 to 13 May 2004 they were named Allied Foods Co Limited, from 18 Jun 1951 to 06 Jul 1962 they were named George Weston (N.z.) Limited.
A single entity controls all company shares (exactly 500000 shares) - Allied Foods (N.z.) Limited - located at 1051, 666 Great South Road, Ellerslie, Auckland.

Addresses

Previous addresses

Address: 73-105 Great South Road, Otahuhu, Auckland New Zealand

Physical & registered address used from 01 Dec 2003 to 04 Jul 2013

Address: Level 1, 95 Manukau Road, Newmarket, Auckland

Physical address used from 27 Aug 1999 to 01 Dec 2003

Address: 2nd Floor, 409 New North Road, Kingsland, Auckland

Physical address used from 27 Aug 1999 to 27 Aug 1999

Address: 2nd Flr, 409 New North Rd, Kingsland, Auckland

Registered address used from 09 Nov 1998 to 01 Dec 2003

Contact info
henda.h.roder@gwf.com.au
Email
www.gwfbaking.co.za
16 Jul 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: July

Financial report filing month: September

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Allied Foods (n.z.) Limited
Shareholder NZBN: 9429040717319
666 Great South Road, Ellerslie
Auckland
1051
New Zealand

Ultimate Holding Company

Wittington Investments Limited
Name
Private Limited Company
Type
366054
Ultimate Holding Company Number
GB
Country of origin
Directors

Steven Pedersen - Director

Appointment date: 13 Nov 2012

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 10 Jul 2023

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 13 Nov 2012


Lorna Raine - Director

Appointment date: 30 Jan 2015

ASIC Name: George Weston Foods Limited

Address: St Ives, New South Wales, 2075 Australia

Address used since 30 Jan 2015

Address: North Ryde, Sydney, New South Wales, 2113 Australia

Address: North Ryde, Sydney, New South Wales, 2113 Australia


Jonathan Mark Bosomworth - Director

Appointment date: 05 Apr 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 05 Apr 2022


Liam Maurice Cervin - Director (Inactive)

Appointment date: 24 Dec 2018

Termination date: 08 Apr 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 24 Dec 2018


Stuart Warren Grainger - Director (Inactive)

Appointment date: 02 May 2018

Termination date: 21 Feb 2019

Address: Gisborne South, Victoria, 3437 Australia

Address used since 02 May 2018


Mark Alexander Adam - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 02 May 2018

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 01 Oct 2013


Chrysanthus Fernando - Director (Inactive)

Appointment date: 24 Mar 2014

Termination date: 29 Apr 2015

Address: West Pennant Hills, Nsw, 2125 Australia

Address used since 24 Mar 2014


Peter William Goldsworthy - Director (Inactive)

Appointment date: 24 Mar 2014

Termination date: 09 Jan 2015

Address: Drummoyne, Nsw, 2047 Australia

Address used since 24 Mar 2014


David Ross Wallace - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 24 Mar 2014

Address: Alfords Point, Nsw, 2234 Australia

Address used since 01 Aug 2011


Nicolaas Jansen - Director (Inactive)

Appointment date: 13 Nov 2012

Termination date: 14 Oct 2013

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 13 Nov 2012


Greg Coffey - Director (Inactive)

Appointment date: 31 Jan 2012

Termination date: 31 May 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jan 2012


Lindsay David Mcgregor - Director (Inactive)

Appointment date: 31 Jan 2012

Termination date: 30 Nov 2012

Address: Howick, Auckland, 2014 New Zealand

Address used since 31 Jan 2012


Lawrence Brian Powell - Director (Inactive)

Appointment date: 27 Aug 1996

Termination date: 31 Jan 2012

Address: Milford, North Shore City, 0620 New Zealand

Address used since 31 Aug 2009


John Ivon Kavanagh - Director (Inactive)

Appointment date: 26 Aug 2004

Termination date: 05 Aug 2011

Address: Pymble 2073, Sydney, Australia,

Address used since 26 Aug 2004


Brian David Robinson - Director (Inactive)

Appointment date: 01 Aug 1999

Termination date: 28 Feb 2006

Address: Wahroonga, New South Wales 2076, Australia,

Address used since 01 Aug 1999


John Henry Pascoe - Director (Inactive)

Appointment date: 12 Jul 1991

Termination date: 26 Aug 2004

Address: Wahroonga, Nsw 2076, Australia,

Address used since 12 Jul 1991


Paul Benedict Loneragan - Director (Inactive)

Appointment date: 01 Aug 1999

Termination date: 01 Mar 2000

Address: Cammeray, New South Wales 2062, Australia,

Address used since 01 Aug 1999


Douglas Cameron Forgie - Director (Inactive)

Appointment date: 01 Aug 1999

Termination date: 29 Feb 2000

Address: Manly, New South Wales 2095, Australia,

Address used since 01 Aug 1999


Neil Mackie Dineen - Director (Inactive)

Appointment date: 31 Aug 1998

Termination date: 31 Jan 2000

Address: Parnell, Auckland,

Address used since 31 Aug 1998


John Barton Evans - Director (Inactive)

Appointment date: 27 Aug 1996

Termination date: 31 Mar 1998

Address: Christchurch, New Zealand,

Address used since 27 Aug 1996


David John Reid - Director (Inactive)

Appointment date: 12 Jul 1991

Termination date: 28 Feb 1998

Address: Chatswood, Auckland,

Address used since 12 Jul 1991


Charles Peter Murray - Director (Inactive)

Appointment date: 12 Jul 1991

Termination date: 30 Nov 1997

Address: Remuera, Auckland,

Address used since 12 Jul 1991


Robert James Kelly - Director (Inactive)

Appointment date: 05 Aug 1996

Termination date: 21 Oct 1997

Address: Chatswood, Nsw, Australia,

Address used since 05 Aug 1996


Robin William Chemaly - Director (Inactive)

Appointment date: 21 Jul 1992

Termination date: 28 Feb 1997

Address: Howick, Auckland,

Address used since 21 Jul 1992


Martin Henry Lawes - Director (Inactive)

Appointment date: 12 Jul 1991

Termination date: 05 Aug 1996

Address: Glenfield, Auckland,

Address used since 12 Jul 1991

Nearby companies

Plastral Limited
Data General Building 10

Averest Foods Limited
666 Great South Road

Caldic New Zealand Limited
Lvl 3, Building 10, 666 Great South Road

Cpso Limited
L3, Building 10, 666 Gt Sth Rd

Blb Trustees (rule) Limited
G/f, Building 10, 666 Great South Road

Ws Audiology Anz Pty Ltd
Lvl 5, Bldg 5, Central Park Corp. Centre

Similar companies

Allergy Foods Limited
130a Felton Mathew Ave

New York Bagels Limited
C/o Walthall & Associates

Paneton Limited
Zone 23, Unit G09

Pita Bread Limited
51a West Tamaki Road

Pita House Limited
280 Great South Road

Vion 23 Limited
5 Hurstwood Place