Natural Quality Foods Limited was started on 12 Jan 2016 and issued an NZ business number of 9429042117735. The registered LTD company has been managed by 6 directors: Arato Tsujino - an active director whose contract began on 12 Jan 2016,
Nathan Craig Hellyer - an inactive director whose contract began on 25 Jul 2017 and was terminated on 28 Jun 2019,
Andrew Michael Ellis - an inactive director whose contract began on 25 Jul 2017 and was terminated on 21 Dec 2017,
Matthew Christopher Jones - an inactive director whose contract began on 15 Mar 2016 and was terminated on 25 Jul 2017,
Spencer Miller Johnstone - an inactive director whose contract began on 12 Jan 2016 and was terminated on 01 May 2016.
According to our database (last updated on 07 Apr 2024), the company registered 1 address: 15 Michelle Road, Wigram, Christchurch, 8042 (type: registered, physical).
Up to 16 Feb 2021, Natural Quality Foods Limited had been using Flat 4, 16 Bernard Street, Addington, Christchurch as their registered address.
A total of 3000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 900 shares are held by 1 entity, namely:
Am and Eb Ellis Business Trust (an other) located at Papanui, Christchurch postcode 8053.
The 2nd group consists of 1 shareholder, holds 70 per cent shares (exactly 2100 shares) and includes
Tsujino, Arato - located at Rd 8, Rolleston. Natural Quality Foods Limited was categorised as "Beef cattle farming" (business classification A014220).
Principal place of activity
15 Michelle Road, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address: Flat 4, 16 Bernard Street, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 21 Aug 2020 to 16 Feb 2021
Address: 81 Downies Road, Halswell, Christchurch, 8025 New Zealand
Physical address used from 05 Aug 2019 to 21 Aug 2020
Address: 81 Downies Road, Halswell, Christchurch, 8025 New Zealand
Registered address used from 21 Jun 2019 to 21 Aug 2020
Address: 1045 Rakaia Highway, Rd 2, Ashburton, 7772 New Zealand
Physical address used from 15 Aug 2017 to 05 Aug 2019
Address: 1045 Rakaia Highway, Rd 2, Ashburton, 7772 New Zealand
Registered address used from 15 Aug 2017 to 21 Jun 2019
Address: 111 Blenheim Road, Sockburn, Christchurch, 8041 New Zealand
Registered & physical address used from 23 Mar 2016 to 15 Aug 2017
Address: 28 Essendon Rd, R D 1, Christchurch, 7671 New Zealand
Registered & physical address used from 12 Jan 2016 to 23 Mar 2016
Basic Financial info
Total number of Shares: 3000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 23 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Other (Other) | Am And Eb Ellis Business Trust |
Papanui Christchurch 8053 New Zealand |
05 Oct 2016 - |
Shares Allocation #2 Number of Shares: 2100 | |||
Director | Tsujino, Arato |
Rd 8 Rolleston 7678 New Zealand |
12 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Matthew Christopher |
Rd 1 Darfield 7571 New Zealand |
15 Mar 2016 - 17 Mar 2016 |
Individual | Johnstone, Spencer Miller |
Rd 1 Christchurch 7671 New Zealand |
12 Jan 2016 - 19 May 2016 |
Individual | Hellyer, Kathryn |
Rd 2 Ashburton 7772 New Zealand |
05 Oct 2016 - 28 Jun 2019 |
Entity | The Central Plains Holdings Limited Shareholder NZBN: 9429042203056 Company Number: 5894683 |
Riccarton Christchurch 8041 New Zealand |
17 Mar 2016 - 25 Jan 2019 |
Individual | Johnstone, Jacqueline |
R D 1 Christchurch 7671 New Zealand |
12 Jan 2016 - 15 Mar 2016 |
Individual | Hellyer, Nathan |
Rd 2 Ashburton 7772 New Zealand |
05 Oct 2016 - 28 Jun 2019 |
Entity | North City Trustee Limited Shareholder NZBN: 9429041982006 Company Number: 5807268 |
19 May 2016 - 23 May 2017 | |
Entity | North City Trustee Limited Shareholder NZBN: 9429041982006 Company Number: 5807268 |
19 May 2016 - 23 May 2017 | |
Entity | The Central Plains Holdings Limited Shareholder NZBN: 9429042203056 Company Number: 5894683 |
Riccarton Christchurch 8041 New Zealand |
17 Mar 2016 - 25 Jan 2019 |
Director | Jacqueline Johnstone |
R D 1 Christchurch 7671 New Zealand |
12 Jan 2016 - 15 Mar 2016 |
Director | Spencer Miller Johnstone |
Rd 1 Christchurch 7671 New Zealand |
12 Jan 2016 - 19 May 2016 |
Arato Tsujino - Director
Appointment date: 12 Jan 2016
Address: Rd8, Rolleston, 7678 New Zealand
Address used since 22 Mar 2022
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 21 Sep 2020
Address: Miki-shi, Hyogo-ken, Japan
Address used since 12 Jan 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 28 Jun 2019
Nathan Craig Hellyer - Director (Inactive)
Appointment date: 25 Jul 2017
Termination date: 28 Jun 2019
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 25 Jul 2017
Andrew Michael Ellis - Director (Inactive)
Appointment date: 25 Jul 2017
Termination date: 21 Dec 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 25 Jul 2017
Matthew Christopher Jones - Director (Inactive)
Appointment date: 15 Mar 2016
Termination date: 25 Jul 2017
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 15 Mar 2016
Spencer Miller Johnstone - Director (Inactive)
Appointment date: 12 Jan 2016
Termination date: 01 May 2016
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 12 Jan 2016
Jacqueline Johnstone - Director (Inactive)
Appointment date: 12 Jan 2016
Termination date: 15 Mar 2016
Address: R D 1, Christchurch, 7671 New Zealand
Address used since 12 Jan 2016
N.k. Salter Surveying Limited
200 Somerton Road
Applegarth Holdings Limited
199 Burnett Street
Hanging Rock Farm Limited
100 Burnett Street
Paven Limited
Level 2, 161 Burnett Street
Redwood Farm (methven) Limited
100 Burnett Street
Roecombe Hill Limited
100 Burnett Street
Stonecroft Limited
Croys Ltd