Shortcuts

Refrigeration Engineering Co Limited

Type: NZ Limited Company (Ltd)
9429040726168
NZBN
49880
Company Number
Registered
Company Status
Current address
40 Anzac Avenue
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 21 Feb 2019
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 02 Mar 2023

Refrigeration Engineering Co Limited was incorporated on 12 Sep 1952 and issued an NZBN of 9429040726168. The registered LTD company has been supervised by 12 directors: Edgar William Preston - an active director whose contract started on 01 Apr 2014,
Ralph Marshall - an inactive director whose contract started on 25 Nov 2010 and was terminated on 08 Oct 2021,
William Bruce Goodfellow - an inactive director whose contract started on 11 Oct 1991 and was terminated on 21 Nov 2018,
Peter John Goodfellow - an inactive director whose contract started on 11 Mar 1999 and was terminated on 21 Nov 2018,
Edgar William Preston - an inactive director whose contract started on 25 Oct 2005 and was terminated on 11 Oct 2013.
According to our information (last updated on 27 Apr 2024), this company registered 1 address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (category: registered, service).
Up to 21 Feb 2019, Refrigeration Engineering Co Limited had been using 9 Prescott Street, Penrose, Auckland as their physical address.
A total of 32200000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 3000000 shares are held by 1 entity, namely:
Amalgamated Dairies Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 83.85% shares (exactly 27000000 shares) and includes
Amalgamated Dairies Limited - located at Auckland Central, Auckland.
The third share allocation (2200000 shares, 6.83%) belongs to 1 entity, namely:
Amalgamated Dairies Limited, located at Auckland Central, Auckland (an entity).

Addresses

Previous addresses

Address #1: 9 Prescott Street, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 31 Oct 2012 to 21 Feb 2019

Address #2: 8 Penrose Rd, Penrose New Zealand

Registered address used from 27 Jun 1997 to 31 Oct 2012

Address #3: 8 Penrose Road, Penrose, Auckland New Zealand

Physical address used from 27 Jun 1997 to 31 Oct 2012

Contact info
64 9 3670331
05 Mar 2019 Phone
adlak@xtra.co.nz
05 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 32200000

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000000
Entity (NZ Limited Company) Amalgamated Dairies Limited
Shareholder NZBN: 9429040745114
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 27000000
Entity (NZ Limited Company) Amalgamated Dairies Limited
Shareholder NZBN: 9429040745114
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 2200000
Entity (NZ Limited Company) Amalgamated Dairies Limited
Shareholder NZBN: 9429040745114
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goodfellow, William Douglas Kohimarama
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Amalgamated Dairies Limited
Name
Ltd
Type
43908
Ultimate Holding Company Number
NZ
Country of origin
Directors

Edgar William Preston - Director

Appointment date: 01 Apr 2014

Address: Devonport, Auckland, 0624 New Zealand

Address used since 29 Jun 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Apr 2014


Ralph Marshall - Director (Inactive)

Appointment date: 25 Nov 2010

Termination date: 08 Oct 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 25 Nov 2010


William Bruce Goodfellow - Director (Inactive)

Appointment date: 11 Oct 1991

Termination date: 21 Nov 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Nov 2015


Peter John Goodfellow - Director (Inactive)

Appointment date: 11 Mar 1999

Termination date: 21 Nov 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 08 Oct 2014


Edgar William Preston - Director (Inactive)

Appointment date: 25 Oct 2005

Termination date: 11 Oct 2013

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 30 Nov 2009


Brian Frederick Edwards - Director (Inactive)

Appointment date: 26 Sep 1991

Termination date: 05 Oct 2010

Address: Warkworth, 0981 New Zealand

Address used since 22 Feb 2006


William Douglas Goodfellow - Director (Inactive)

Appointment date: 11 Oct 1991

Termination date: 29 May 2008

Address: Kohimarama, Auckland 1005,

Address used since 01 Dec 2006


David Gwyn Lewis - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 05 Nov 2007

Address: Alternate For Peter John Goodfellow),

Address used since 01 Oct 2007


Philip O'brien - Director (Inactive)

Appointment date: 17 Dec 2002

Termination date: 23 Dec 2005

Address: St Heliers, Auckland,

Address used since 17 Dec 2002


Graeme Carrison Goodare - Director (Inactive)

Appointment date: 11 Oct 1991

Termination date: 10 Oct 2005

Address: Rd1, Waimauku,

Address used since 04 Oct 2002


Alan Foster - Director (Inactive)

Appointment date: 11 Oct 1991

Termination date: 31 Mar 2002

Address: Pauanui,

Address used since 11 Oct 1991


Richard Howitt Hames - Director (Inactive)

Appointment date: 11 Oct 1991

Termination date: 18 Mar 1993

Address: Auckland,

Address used since 11 Oct 1991

Nearby companies

Harbour View Property Holdings Limited
770 Great South Road

Autozam Penrose Limited
770 Great South Road

Dash Distributors Pty Ltd
770 Great South Road

Dalton Electrical Company Limited
6 Prescott Street

Only Plus Limited
778 Great South Road

A&k Food Trading Limited
4 Penrose Road