Shortcuts

Esk Valley Foods Limited

Type: NZ Limited Company (Ltd)
9429043349524
NZBN
6120309
Company Number
Registered
Company Status
C111310
Industry classification code
Bacon, Ham, And Smallgoods Mfg
Industry classification description
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 20 Sep 2019

Esk Valley Foods Limited was started on 29 Sep 2016 and issued an NZ business identifier of 9429043349524. The registered LTD company has been managed by 4 directors: David Gordon Cornes - an active director whose contract started on 29 Sep 2016,
Stephen David Cornes - an active director whose contract started on 29 Sep 2016,
Bernard Macgregor Senior - an inactive director whose contract started on 29 Sep 2016 and was terminated on 11 Jul 2019,
Stephen Henry Currie - an inactive director whose contract started on 29 Sep 2016 and was terminated on 25 Dec 2017.
As stated in our data (last updated on 07 Apr 2024), the company uses 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (category: registered, physical).
Up to 20 Sep 2019, Esk Valley Foods Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address.
A total of 60 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 2 entities, namely:
Cornes, Valerie Jean (an individual) located at Frimley, Hastings postcode 4120,
Cornes, David Gordon (a director) located at Frimley, Hastings postcode 4120. Esk Valley Foods Limited was classified as "Bacon, ham, and smallgoods mfg" (business classification C111310).

Addresses

Previous addresses

Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 23 Jul 2018 to 20 Sep 2019

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered & physical address used from 29 Sep 2016 to 23 Jul 2018

Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 60
Individual Cornes, Valerie Jean Frimley
Hastings
4120
New Zealand
Director Cornes, David Gordon Frimley
Hastings
4120
New Zealand
Directors

David Gordon Cornes - Director

Appointment date: 29 Sep 2016

Address: Frimley, Hastings, 4120 New Zealand

Address used since 29 Sep 2016


Stephen David Cornes - Director

Appointment date: 29 Sep 2016

Address: Frimley, Hastings, 4120 New Zealand

Address used since 18 Apr 2017


Bernard Macgregor Senior - Director (Inactive)

Appointment date: 29 Sep 2016

Termination date: 11 Jul 2019

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 29 Sep 2016


Stephen Henry Currie - Director (Inactive)

Appointment date: 29 Sep 2016

Termination date: 25 Dec 2017

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 29 Sep 2016

Nearby companies

Tkw Holdings Limited
208-210 Avenue Road East

Dominion Buildings 2010 Limited
208-210 Avenue Road East

Zusammen Investments Limited
208-210 Avenue Road East

Hallamshire Property Limited
208-210 Avenue Road East

Tripwire Wine Consulting Limited
208-210 Avenue Road East

Ferrydale Crop Limited
208-210 Avenue Road East

Similar companies