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.
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
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 | Period |
---|---|---|---|
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 |
18 Jun 1951 - |
Ultimate Holding Company
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
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
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