Southern Alps Meats Limited was launched on 23 Jan 2017 and issued a number of 9429045918988. This registered LTD company has been managed by 3 directors: Alana Jayne Gordon - an active director whose contract began on 23 Jan 2017,
Carlin Angus Gordon - an active director whose contract began on 07 Aug 2020,
John Cameron Mathias - an inactive director whose contract began on 23 Jan 2017 and was terminated on 07 Aug 2020.
As stated in BizDb's database (updated on 25 Mar 2024), this company uses 1 address: 156A Bassett Road, Remuera, Auckland, 1050 (types include: postal, office).
A total of 600 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 400 shares are held by 2 entities, namely:
G P Gordon Trustee Limited (an entity) located at Greymouth postcode 7805,
Gordon, Alana Jayne (a director) located at Franz Josef Glacier, Whataroa postcode 7886.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 200 shares) and includes
Gordon, Carlin Angus - located at Franz Josef Glacier, Whataroa. Southern Alps Meats Limited was classified as "Customs agency or broker service including goods handling" (ANZSIC I529111).
Principal place of activity
64 High Street, Greymouth, 7805 New Zealand
Basic Financial info
Total number of Shares: 600
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Entity (NZ Limited Company) | G P Gordon Trustee Limited Shareholder NZBN: 9429043392148 |
Greymouth 7805 New Zealand |
29 Jul 2020 - |
Director | Gordon, Alana Jayne |
Franz Josef Glacier Whataroa 7886 New Zealand |
13 Aug 2020 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Gordon, Carlin Angus |
Franz Josef Glacier Whataroa 7886 New Zealand |
23 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Law Works Trust Limited Shareholder NZBN: 9429036501632 Company Number: 1209789 |
17-21 Dunmore Street Wanaka 9305 New Zealand |
23 Jan 2017 - 02 Oct 2023 |
Individual | Fogarty, Patricia Mary |
Wanaka Wanaka 9305 New Zealand |
23 Jan 2017 - 02 Oct 2023 |
Individual | Fogarty, Patricia Mary |
Wanaka Wanaka 9305 New Zealand |
23 Jan 2017 - 02 Oct 2023 |
Individual | Fogarty, John Darryl |
Wanaka Wanaka 9305 New Zealand |
23 Jan 2017 - 02 Oct 2023 |
Individual | Fogarty, John Darryl |
Wanaka Wanaka 9305 New Zealand |
23 Jan 2017 - 02 Oct 2023 |
Director | Gordon, Alana Jayne |
Franz Josef Glacier Whataroa 7886 New Zealand |
13 Aug 2020 - 02 Oct 2023 |
Director | Gordon, Alana Jayne |
Franz Josef Glacier Whataroa 7886 New Zealand |
13 Aug 2020 - 02 Oct 2023 |
Entity | Merit Meats Limited Shareholder NZBN: 9429033908076 Company Number: 1858100 |
Remuera Auckland 1050 New Zealand |
23 Jan 2017 - 29 Jul 2020 |
Entity | Streamlands Export Nz Limited Shareholder NZBN: 9429041898697 Company Number: 5775778 |
Harewood Christchurch 8051 New Zealand |
23 Jan 2017 - 29 Jul 2020 |
Entity | Streamlands Export Nz Limited Shareholder NZBN: 9429041898697 Company Number: 5775778 |
Riccarton Christchurch 8041 New Zealand |
23 Jan 2017 - 29 Jul 2020 |
Entity | Merit Meats Limited Shareholder NZBN: 9429033908076 Company Number: 1858100 |
Remuera Auckland 1050 New Zealand |
23 Jan 2017 - 29 Jul 2020 |
Entity | Merit Meats Limited Shareholder NZBN: 9429033908076 Company Number: 1858100 |
Remuera Auckland 1050 New Zealand |
23 Jan 2017 - 29 Jul 2020 |
Individual | Mathias, John Cameron |
Remuera Auckland 1050 New Zealand |
23 Jan 2017 - 03 Sep 2019 |
Director | John Cameron Mathias |
Remuera Auckland 1050 New Zealand |
23 Jan 2017 - 03 Sep 2019 |
Alana Jayne Gordon - Director
Appointment date: 23 Jan 2017
Address: Franz Josef Glacier, Whataroa, 7886 New Zealand
Address used since 23 Jan 2017
Carlin Angus Gordon - Director
Appointment date: 07 Aug 2020
Address: Franz Josef Glacier, 7886 New Zealand
Address used since 07 Aug 2020
John Cameron Mathias - Director (Inactive)
Appointment date: 23 Jan 2017
Termination date: 07 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Jan 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Aug 2019
Kelshanbe Holdings Limited
64a High Street
Digga Teck Limited
64 High Street
M & H Trustee Seventeen Limited
64 High Street
Max & Mary Trustees Limited
64a High Street
Caldwell Fj Investments Limited
64 High Street
Farwest Farming Limited
64 High Street
All Customs Solutions Limited
10/51a Avenue Road
Cse Freight Limited
17 Goodfellow Place
Jondee Limited
44 Lees Street
Ko Imports Limited
2a Opawa Street
N J Crisp Limited
3 Spey Street
Transolve Global (nz) Limited
Level 1