Bark Products Taranaki Limited (issued a business number of 9429036633425) was registered on 11 Feb 2002. 4 addresses are in use by the company: 8 Byron Place, Whalers Gate, New Plymouth, 4310 (type: registered, service). 28 Brown Street, Inglewood, Inglewood had been their registered address, until 10 Sep 2020. 150 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 75 shares (50 per cent of shares), namely:
Wallace, Evelien (an individual) located at Whalers Gate, New Plymouth postcode 4310. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (75 shares); it includes
Wallace, Elliot Brian (an individual) - located at Whalers Gate, New Plymouth. Our data was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
28 Brown Street, Inglewood, Inglewood, 4330 | Physical & service | 20 Aug 2019 |
28 Brown Street, Inglewood, Inglewood, 4330 | Registered | 10 Sep 2020 |
8 Byron Place, Whalers Gate, New Plymouth, 4310 | Registered & service | 24 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Anita Jacaba Van De Ven
Inglewood, 4330
Address used since 20 Oct 2015 |
Director | 11 Feb 2002 - current |
Elliot Brian Wallace
Whalers Gate, New Plymouth, 4310
Address used since 30 Jun 2023 |
Director | 30 Jun 2023 - current |
Joannes Josephus Van De Ven
Inglewood, 4330
Address used since 20 Oct 2015 |
Director | 11 Feb 2002 - 30 Jun 2023 |
Anita Jacoba Van De Ven
Inglewood, 4330
Address used since 20 Oct 2015 |
Director | 11 Feb 2002 - 30 Jun 2023 |
Previous address | Type | Period |
---|---|---|
28 Brown Street, Inglewood, Inglewood, 4330 | Registered | 20 Aug 2019 - 10 Sep 2020 |
369 Devon Street East, New Plymouth, 4312 | Registered & physical | 09 Mar 2018 - 20 Aug 2019 |
369 Devon Street East, New Plymouth | Registered & physical | 04 Jul 2007 - 09 Mar 2018 |
9 Vivian Street, New Plymouth | Physical & registered | 11 Feb 2002 - 04 Jul 2007 |
Shareholder Name | Address | Period |
---|---|---|
Wallace, Evelien Individual |
Whalers Gate New Plymouth 4310 |
30 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Wallace, Elliot Brian Individual |
Whalers Gate New Plymouth 4310 |
30 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Van De Ven, Joannes Josephus Individual |
Inglewood Inglewood 4330 |
14 Oct 2003 - 30 Jun 2023 |
Van De Ven, Joannes Josephus Individual |
Inglewood Inglewood 4330 |
14 Oct 2003 - 30 Jun 2023 |
Van De Ven, Anita Jacoba Individual |
Inglewood Inglewood 4330 |
28 Oct 2003 - 30 Jun 2023 |
Van De Ven, Anita Jacoba Individual |
Inglewood Inglewood 4330 |
28 Oct 2003 - 30 Jun 2023 |
Van Dyk, Pieter Individual |
Hawera |
14 Oct 2003 - 23 Nov 2021 |
Leon Blair Vickers Other |
Bell Block New Plymouth 4312 |
14 Oct 2003 - 23 Nov 2021 |
Heyden John Megaw Other |
Rd 43 Waitara 4383 |
14 Oct 2003 - 23 Nov 2021 |
Van Dyk, Ina Individual |
Rd 14 Hawera 4674 |
14 Oct 2003 - 23 Nov 2021 |
Heyden John Megaw Other |
Rd 43 Waitara 4383 |
14 Oct 2003 - 23 Nov 2021 |
Catherine Joy Vickers Other |
Bell Block New Plymouth 4312 |
14 Oct 2003 - 23 Nov 2021 |
Athol John Vickers Other |
Bell Block New Plymouth 4312 |
14 Oct 2003 - 23 Nov 2021 |
Athol John Vickers Other |
Bell Block New Plymouth 4312 |
14 Oct 2003 - 23 Nov 2021 |
Van Der Ven, Anita Jacaba Individual |
Bell Block New Plymouth |
14 Oct 2003 - 28 Oct 2003 |
Waiscan Limited 369 Devon Street |
|
Lm Logging Limited 369 Devon Street |
|
Nasa Taranaki Limited 369 Devon Street |
|
Swt Holdings Taranaki Limited 369 Devon Street |
|
Charlie Brown Anaesthetics Limited 369 Devon Street |
|
Reclad Taranaki Limited 369 Devon Street |