Shortcuts

Nz Natural Fibres Limited

Type: NZ Limited Company (Ltd)
9429041355220
NZBN
5418302
Company Number
Registered
Company Status
C131260
Industry classification code
Yarn Mfg - Wool
Industry classification description
Current address
60-62 Cass Street
Ashburton 7700
New Zealand
Registered & physical & service address used since 01 Mar 2021

Nz Natural Fibres Limited was started on 06 Aug 2014 and issued a business number of 9429041355220. This registered LTD company has been managed by 18 directors: Craig Anthony Carr - an active director whose contract began on 31 Oct 2014,
Jacob Barry Draper - an active director whose contract began on 19 Dec 2018,
Maurice George Noone - an active director whose contract began on 31 Aug 2021,
Lain Jager - an active director whose contract began on 01 Feb 2023,
Mike Nicholas Allen - an inactive director whose contract began on 01 Feb 2023 and was terminated on 20 Oct 2023.
As stated in our information (updated on 18 Mar 2024), this company filed 1 address: 60-62 Cass Street, Ashburton, 7700 (category: registered, physical).
Up to 01 Mar 2021, Nz Natural Fibres Limited had been using 1 Range Street, Ashburton as their physical address.
BizDb found other names used by this company: from 06 Aug 2014 to 04 Mar 2021 they were named Nz Yarn Limited.
A total of 20874199 shares are issued to 11 groups (11 shareholders in total). As far as the first group is concerned, 5974475 shares are held by 1 entity, namely:
Zealandia Hemp Limited (an entity) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 1 shareholder, holds 1.99 per cent shares (exactly 415000 shares) and includes
Nz Yarn Holdings Limited - located at Ashburton.
The 3rd share allotment (12902224 shares, 61.81%) belongs to 1 entity, namely:
Carrfields Limited, located at Ashburton (an entity). Nz Natural Fibres Limited is classified as "Yarn mfg - wool" (ANZSIC C131260).

Addresses

Previous addresses

Address: 1 Range Street, Ashburton, 7700 New Zealand

Physical & registered address used from 13 Nov 2014 to 01 Mar 2021

Address: Level 10 Otago House, Cnr Moray Place & Princes Street, Dunedin, 9001 New Zealand

Physical & registered address used from 06 Aug 2014 to 13 Nov 2014

Contact info
64 27 5870090
12 Feb 2019 Phone
scott.parker@cpwool.co.nz
Email
scott.parker@nznaturalfibres.co.nz
23 Feb 2022 Email
www.nzyarn.co.nz
Website
www.nznaturalfibres.co.nz
23 Feb 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 20874199

Annual return filing month: February

Annual return last filed: 18 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5974475
Entity (NZ Limited Company) Zealandia Hemp Limited
Shareholder NZBN: 9429046069528
Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 415000
Entity (NZ Limited Company) Nz Yarn Holdings Limited
Shareholder NZBN: 9429046899606
Ashburton
7700
New Zealand
Shares Allocation #3 Number of Shares: 12902224
Entity (NZ Limited Company) Carrfields Limited
Shareholder NZBN: 9429037080198
Ashburton
7700
New Zealand
Shares Allocation #4 Number of Shares: 20000
Entity (NZ Limited Company) Patitapu Farming Co Limited
Shareholder NZBN: 9429032780635
Kuripuni
Masterton
5810
New Zealand
Shares Allocation #5 Number of Shares: 45000
Entity (NZ Limited Company) Koeke Estates Limited
Shareholder NZBN: 9429040958965
Suite 16 Wicksteed Terrace
225 Wicksteed Street, Wanganui

New Zealand
Shares Allocation #6 Number of Shares: 60000
Entity (NZ Limited Company) Cheviot Downs Limited
Shareholder NZBN: 9429040308562
Invercargill
9810
New Zealand
Shares Allocation #7 Number of Shares: 110000
Individual Peters, Karen Anne Rd 2
Roxburgh
9572
New Zealand
Shares Allocation #8 Number of Shares: 300000
Entity (NZ Limited Company) Wairere Limited
Shareholder NZBN: 9429038775659
Masterton
5810
New Zealand
Shares Allocation #9 Number of Shares: 50000
Entity (NZ Limited Company) Russell Rural Properties Limited
Shareholder NZBN: 9429038516207
Hastings
4122
New Zealand
Shares Allocation #10 Number of Shares: 30000
Individual Bird, Bernard Joseph Rd2
Taihape
4792
New Zealand
Shares Allocation #11 Number of Shares: 500000
Individual Mellon, Patricia Anne Russley
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hemp New Zealand Limited
Shareholder NZBN: 9429032986181
Company Number: 2073103
Tauriko
Tauranga
3110
New Zealand
Individual De Lautour, William Bayly Waipukurau
4282
New Zealand
Entity Cp Wool Limited
Shareholder NZBN: 9429034477373
Company Number: 1714847
Entity Melic Innovators Limited
Shareholder NZBN: 9429031946308
Company Number: 127086
83 Victoria Street
Christchurch
8013
New Zealand
Individual Peters, Alexander Trevor Rd 2
Roxburgh
9572
New Zealand
Individual De Lautour, Maurice Bayly Takapau, Hawkes Bay
4200
New Zealand
Individual De Lautour, Maurice Bayly Takapau, Hawkes Bay
4200
New Zealand
Individual Peters, Karen Anne Rd 2
Roxburgh
9572
New Zealand
Entity Cp Wool Limited
Shareholder NZBN: 9429034477373
Company Number: 1714847
Entity Carrfields Primary Wool Limited
Shareholder NZBN: 9429034477373
Company Number: 1714847
Ashburton
7700
New Zealand
Entity Carrfields Primary Wool Limited
Shareholder NZBN: 9429034477373
Company Number: 1714847
Ashburton
7700
New Zealand
Entity Carrfields Primary Wool Limited
Shareholder NZBN: 9429034477373
Company Number: 1714847
Ashburton
7700
New Zealand
Entity Primary Wool Co-operative Limited
Shareholder NZBN: 9429040204024
Company Number: 165603
Entity Wistaria Co. Limited
Shareholder NZBN: 9429037499099
Company Number: 976173
Director Maurice Bayly De Lautour Takapau, Hawkes Bay
4200
New Zealand
Entity Wistaria Co. Limited
Shareholder NZBN: 9429037499099
Company Number: 976173
Entity Primary Wool Co-operative Limited
Shareholder NZBN: 9429040204024
Company Number: 165603
Individual De Lautour, Shona Helen Waipukurau
4282
New Zealand
Entity Melic Innovators Limited
Shareholder NZBN: 9429031946308
Company Number: 127086
83 Victoria Street
Christchurch
8013
New Zealand
Directors

Craig Anthony Carr - Director

Appointment date: 31 Oct 2014

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 31 Oct 2014


Jacob Barry Draper - Director

Appointment date: 19 Dec 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Dec 2018


Maurice George Noone - Director

Appointment date: 31 Aug 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 31 Aug 2021


Lain Jager - Director

Appointment date: 01 Feb 2023

Address: Rd 7, Whakamarama, 3179 New Zealand

Address used since 01 Feb 2023


Mike Nicholas Allen - Director (Inactive)

Appointment date: 01 Feb 2023

Termination date: 20 Oct 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Feb 2023


Carolyn Mortland - Director (Inactive)

Appointment date: 01 Feb 2023

Termination date: 30 Sep 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Feb 2023


Geoffrey John Ross - Director (Inactive)

Appointment date: 01 Feb 2023

Termination date: 30 Sep 2023

Address: Rd 2, Lake Hawea, 9382 New Zealand

Address used since 01 Feb 2023


Patrick Joseph Draper - Director (Inactive)

Appointment date: 14 Jun 2022

Termination date: 12 Jan 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Jun 2022


James Draper - Director (Inactive)

Appointment date: 31 Aug 2021

Termination date: 14 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Aug 2021


Hamish De Lautour - Director (Inactive)

Appointment date: 06 Aug 2014

Termination date: 25 Aug 2021

Address: Waipukurau, Waipawa, 4275 New Zealand

Address used since 03 Feb 2016


Anders Nash Crofoot - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 25 Aug 2021

Address: Rd 9, Masterton, 5889 New Zealand

Address used since 30 Nov 2016


Ian Donald Gardiner - Director (Inactive)

Appointment date: 16 Jun 2017

Termination date: 10 Aug 2021

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 16 Jun 2017


Michael James Mellon - Director (Inactive)

Appointment date: 12 Dec 2014

Termination date: 18 Jun 2017

Address: Russley, Christchurch, 8042 New Zealand

Address used since 12 Dec 2014


Stuart Ian Chapman - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 30 Nov 2016

Address: Rd 3, Dargaville, 0373 New Zealand

Address used since 24 Oct 2014


Howard Clyde Gardner - Director (Inactive)

Appointment date: 31 Oct 2014

Termination date: 30 Nov 2016

Address: Rd 3, Balclutha, 9273 New Zealand

Address used since 03 Feb 2016


Ross Callon - Director (Inactive)

Appointment date: 24 Nov 2014

Termination date: 29 Jul 2016

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 24 Nov 2014


Maurice Bayly De Lautour - Director (Inactive)

Appointment date: 06 Aug 2014

Termination date: 24 Nov 2014

Address: Takapau, Hawkes Bay, 4200 New Zealand

Address used since 06 Aug 2014


Christopher Martin Udale - Director (Inactive)

Appointment date: 22 Aug 2014

Termination date: 24 Nov 2014

Address: Grafton, Auckland, 1023 New Zealand

Address used since 22 Aug 2014

Similar companies