General information

Ovation New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000073943
New Zealand Business Number
252512
Company Number
Registered
Company Status

Ovation New Zealand Limited (issued a business number of 9429000073943) was registered on 28 Sep 1984. 2 addresses are in use by the company: First Floor, 210 Maraekakaho Road, Hastings, 4120 (type: registered, physical). Cook Street, Waipukurau had been their physical address, until 16 Jul 2014. Ovation New Zealand Limited used other aliases, namely: Bernard Matthews New Zealand Limited from 17 Oct 2002 to 06 Sep 2010, Advanced Foods Of New Zealand Limited (28 Sep 1984 to 17 Oct 2002). 15754489 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 15754489 shares (100 per cent of shares), namely:
Hawkes Bay Meat Company Limited (an other) located at Waipukurau. Businesscheck's data was updated on 31 Mar 2024.

Current address Type Used since
First Floor, 210 Maraekakaho Road, Hastings, 4120 Registered & physical & service 16 Jul 2014
Directors
Name and Address Role Period
Willem Sandberg
Havelock North, Hawkes Bay, 4130
Address used since 06 Jul 2015
Director 27 Mar 2000 - current
Craig David Boyce
Atawhai, Nelson, 7010
Address used since 22 Nov 2019
Director 27 Mar 2000 - current
Craig D Boyce
Stepneyville, Nelson, 7010
Address used since 06 Jul 2015
Director 27 Mar 2000 - current
John Signal
Rd 9, Halcombe, 4779
Address used since 03 Dec 2019
Rd 9, Feilding, 4779
Address used since 02 Feb 2015
Director 02 Feb 2007 - current
Craig Hickson
Rd 10, Hastings, 4180
Address used since 02 Feb 2015
Director 02 Feb 2007 - current
Trevor Miles
Mount Maunganui, Mount Maunganui, 3116
Address used since 04 Feb 2014
Director 05 Apr 2007 - current
Georgina Mary Falloon
Rd 11, Masterton, 5871
Address used since 06 Aug 2020
Director 06 Aug 2020 - current
Norman Duncan Mcrae
(po Box 294), Invercargill, Southland,
Address used since 13 Dec 2002
Director 24 Feb 1992 - 02 Feb 2007
Bernard Trevor Matthews
Norwich, Norfolk, Uk,
Address used since 06 Apr 1994
Director 06 Apr 1994 - 02 Feb 2007
John Lawrence Prendergast
Oriental Parade, Wellington,
Address used since 30 Jun 1998
Director 30 Jun 1998 - 02 Feb 2007
David John Joll
Corpustie, Norfolk, Uk,
Address used since 13 Dec 2002
Director 06 Apr 1994 - 12 Sep 2006
Peter James Egan
Rd 9, Hamilton,
Address used since 13 Dec 2002
Director 24 Feb 1992 - 31 Dec 2005
Gerard Michael Hickey
Waipawa,
Address used since 27 Mar 2000
Director 27 Mar 2000 - 04 Jul 2003
Timothy Russell Ritchie
Waipukurau,
Address used since 14 Feb 1995
Director 14 Feb 1995 - 17 Oct 1997
John Granger Brown
West End, Old Costessey Norfolk, Norfolk Uk,
Address used since 06 Apr 1994
Director 06 Apr 1994 - 27 Mar 1997
Mervyn Russel Barnett
Dunsandel, Rd, Christchurch,
Address used since 24 Feb 1992
Director 24 Feb 1992 - 08 Sep 1994
Trevor John Miles
Waipukurau,
Address used since 24 Feb 1992
Director 24 Feb 1992 - 15 Dec 1993
Addresses
Previous address Type Period
Cook Street, Waipukurau Physical & registered 12 Jun 1997 - 16 Jul 2014
Financial Data
Financial info
15754489
Total number of Shares
July
Annual return filing month
January
Financial report filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 15754489
Shareholder Name Address Period
Hawkes Bay Meat Company Limited
Other (Other)
Waipukurau
13 Feb 2007 - current

Historic shareholders

Shareholder Name Address Period
Matthews, Bernard Bv
Individual
Postbus 7241, 1007 Je
Amsterdam, Netherlands
28 Sep 1984 - 13 Feb 2007

Ultimate Holding Company
Name Hawkes Bay Meat Company Limited
Type Ltd
Ultimate Holding Company Number 1894570
Country of origin NZ
Address First Floor
210 Maraekakaho Road
Hastings 4120
Location