Shortcuts

Land Meat New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040971940
NZBN
1656
Company Number
Registered
Company Status
Current address
Affco Head Office
S H 1, Horotiu
Waikato
Other address (Address For Share Register) used since 15 Jun 2006
6128 Great South Road
Hamilton 3288
New Zealand
Office address used since 07 Jul 2020
Private Bag 3301
Waikato Mail Centre
Hamilton 3240
New Zealand
Postal address used since 07 Jul 2020

Land Meat New Zealand Limited, a registered company, was incorporated on 06 Aug 1926. 9429040971940 is the NZ business number it was issued. The company has been supervised by 21 directors: Samuel Lewis - an active director whose contract started on 14 May 2001,
Rowan Mcpherson Ogg - an active director whose contract started on 01 Jan 2015,
Michael Anthony Talley - an inactive director whose contract started on 25 Oct 2013 and was terminated on 07 Sep 2018,
Hamish Simson - an inactive director whose contract started on 12 Feb 2010 and was terminated on 19 Dec 2014,
Stuart Weston - an inactive director whose contract started on 15 Mar 2007 and was terminated on 12 Feb 2010.
Last updated on 26 Apr 2024, our database contains detailed information about 6 addresses this company registered, specifically: 6128 Great South Road, Hamilton, 3288 (registered address),
6128 Great South Road, Hamilton, 3288 (physical address),
6128 Great South Road, Hamilton, 3288 (service address),
6128 Great South Road, Hamilton, 3288 (delivery address) among others.
Land Meat New Zealand Limited had been using S H 1, Horotiu, Waikato as their registered address until 17 Jun 2021.
Other names used by this company, as we established at BizDb, included: from 23 Sep 1998 to 25 Jan 2001 they were named Wanganui Meat Processors Limited, from 06 Aug 1926 to 23 Sep 1998 they were named Wanganui Abattoir Co Limited and from 06 Aug 1926 to 23 Sep 1998 they were named Wanganui Abattoir Co Limited.
A single entity controls all company shares (exactly 461729 shares) - Affco Meats Limited - located at 3288, Hamilton.

Addresses

Other active addresses

Address #4: 6128 Great South Road, Hamilton, 3288 New Zealand

Delivery address used from 09 Jun 2021

Address #5: Private Bag 3301, Waikato Mail Centre, Hamilton, 3240 New Zealand

Invoice address used from 09 Jun 2021

Address #6: 6128 Great South Road, Hamilton, 3288 New Zealand

Registered & physical & service address used from 17 Jun 2021

Principal place of activity

6128 Great South Road, Hamilton, 3288 New Zealand


Previous addresses

Address #1: S H 1, Horotiu, Waikato New Zealand

Registered & physical address used from 23 Dec 2002 to 17 Jun 2021

Address #2: Level 9, Affco House, 12-26 Swanson Street, Auckland

Physical & registered address used from 08 Jul 2002 to 23 Dec 2002

Address #3: 13th Floor, Affco House, 12-26 Swanson Street, Auckland

Physical address used from 16 Jun 2000 to 08 Jul 2002

Address #4: Bryce Street, Castlecliff, Wanganui

Physical address used from 16 Jun 2000 to 16 Jun 2000

Address #5: Bryce Street, Castlecliff, Wanganui

Registered address used from 16 Jun 2000 to 08 Jul 2002

Contact info
64 7 8292888
07 Jul 2020 Phone
www.affco.co.nz
07 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 461729

Annual return filing month: June

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 461729
Entity (NZ Limited Company) Affco Meats Limited
Shareholder NZBN: 9429040360140
Hamilton
3288
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Foodstuffs (wellington) Co-operative Society Limited
Company Number: 210148
Individual Bristol, Bruce Orton Wanganui
Entity Foodstuffs (wellington) Co-operative Society Limited
Company Number: 210148
Individual Bristol, Donald Wanganui
Entity Wanganui Investments Limited
Shareholder NZBN: 9429037988432
Company Number: 877822
Individual Bristol, Kevin Robert Wanganui
Entity Wanganui Investments Limited
Shareholder NZBN: 9429037988432
Company Number: 877822
Individual Kevin Robert Bristol Wanganui
Individual Bruce Orton Bristol Wanganui
Individual Donald Bristol Wanganui
Entity Foodstuffs (wellington) Co-operative Society Limited
Company Number: 210148
Entity Wanganui Investments Limited
Shareholder NZBN: 9429037988432
Company Number: 877822

Ultimate Holding Company

21 Jul 1991
Effective Date
Affco New Zealand Limited
Name
Ltd
Type
70827
Ultimate Holding Company Number
NZ
Country of origin
S H 1
Horotiu
Waikato New Zealand
Address
Directors

Samuel Lewis - Director

Appointment date: 14 May 2001

Address: Rd 6, Te Awamutu, 3876 New Zealand

Address used since 09 Jun 2021

Address: Rd 6, Te Awamutu, 3876 New Zealand

Address used since 01 Apr 2013


Rowan Mcpherson Ogg - Director

Appointment date: 01 Jan 2015

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 09 Jun 2021

Address: Havelock North, 4130 New Zealand

Address used since 01 Jan 2015


Michael Anthony Talley - Director (Inactive)

Appointment date: 25 Oct 2013

Termination date: 07 Sep 2018

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 30 Jun 2016


Hamish Simson - Director (Inactive)

Appointment date: 12 Feb 2010

Termination date: 19 Dec 2014

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 21 May 2010


Stuart Weston - Director (Inactive)

Appointment date: 15 Mar 2007

Termination date: 12 Feb 2010

Address: Ngaruawahia, 3793 New Zealand

Address used since 08 Aug 2007


Anthony Richard Egan - Director (Inactive)

Appointment date: 22 Nov 2002

Termination date: 23 Feb 2007

Address: Gordonton, Hamilton,

Address used since 16 Sep 2004


Anthony Scott Mcneil - Director (Inactive)

Appointment date: 30 Jan 2004

Termination date: 16 Apr 2004

Address: Paremata, Porirua,

Address used since 30 Jan 2004


Bruce Clayton Nicholson - Director (Inactive)

Appointment date: 16 Nov 1995

Termination date: 02 Apr 2004

Address: Wanganui,

Address used since 29 Jan 2003


David John Warburton - Director (Inactive)

Appointment date: 27 Feb 2001

Termination date: 02 Apr 2004

Address: Wanganui 5001,

Address used since 27 Feb 2001


Susan Mary Webb - Director (Inactive)

Appointment date: 11 Apr 2002

Termination date: 22 Nov 2002

Address: Herne Bay, Auckland,

Address used since 11 Apr 2002


Brian John Cuff - Director (Inactive)

Appointment date: 09 Mar 2001

Termination date: 11 Apr 2002

Address: Browns Bay, Auckland 1310,

Address used since 09 Mar 2001


Anthony Thomas Johnston - Director (Inactive)

Appointment date: 20 Jul 2000

Termination date: 14 May 2001

Address: Epsom, Auckland 1003,

Address used since 20 Jul 2000


Graham Anthony List - Director (Inactive)

Appointment date: 20 Jul 2000

Termination date: 09 Mar 2001

Address: Remuera, Auckland 1005,

Address used since 20 Jul 2000


Robert William Carter - Director (Inactive)

Appointment date: 27 May 1999

Termination date: 30 Nov 2000

Address: R D, Manurewa, Auckland,

Address used since 27 May 1999


Robert Martin Antram - Director (Inactive)

Appointment date: 23 Feb 1993

Termination date: 20 Jul 2000

Address: Ranginui Road, Welcome Bay, Tauranga,

Address used since 23 Feb 1993


James Graham Murray - Director (Inactive)

Appointment date: 26 Apr 1994

Termination date: 20 Jul 2000

Address: Bucklands Beach, Auckland,

Address used since 26 Apr 1994


John Francis Russell - Director (Inactive)

Appointment date: 09 Dec 1993

Termination date: 18 May 1999

Address: Parnell, Auckland,

Address used since 09 Dec 1993


William G R Whelan - Director (Inactive)

Appointment date: 03 Aug 1992

Termination date: 30 Nov 1993

Address: Wanganui,

Address used since 03 Aug 1992


Robert John Sinclair - Director (Inactive)

Appointment date: 31 Jul 1992

Termination date: 15 Nov 1993

Address: Wanganui,

Address used since 31 Jul 1992


Mark Thomas Russell - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 10 Nov 1993

Address: Parnell, Auckland,

Address used since 30 Jun 1992


Richard Reilly - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 09 Mar 1993

Address: Whitby, Wellington,

Address used since 30 Jun 1992

Nearby companies

Resultz Group New Zealand Limited
6277 State Highway One

Hylex Limited
6277 State Highway 1

Vlck Trading Limited
49 Horotiu Bridge Road

Kavic2013 Investment Limited
49 Horotiu Bridge Road

Hi-tech Enviro Solutions Limited
29 Innovation Way

Audacity Investments Limited
2235 River Road