General information

Cmp Canterbury Limited

Type: NZ Limited Company (Ltd)
9429038630194
New Zealand Business Number
642828
Company Number
Registered
Company Status

Cmp Canterbury Limited (NZBN 9429038630194) was registered on 05 Aug 1994. 2 addresses are currently in use by the company: Anzco Foods Limited, 5 Robin Mann Place, Christchurch, 8053 (type: registered, physical). C/-Anzco Foods Limited, 1 Sir William Pickering Drive, Christchurch had been their physical address, until 30 May 2019. Cmp Canterbury Limited used other names, namely: Canterbury Meat Packers Limited from 14 Sep 1994 to 07 Sep 2004, Rifgac One Limited (05 Aug 1994 to 14 Sep 1994). 14920000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 14920000 shares (100% of shares), namely:
Anzco Foods Limited (an entity) located at Christchurch Airport, Christchurch postcode 8053. The Businesscheck data was last updated on 06 Apr 2024.

Current address Type Used since
Anzco Foods Limited, 5 Robin Mann Place, Christchurch, 8053 Registered & physical & service 30 May 2019
Contact info
64 3 7699
Phone (Phone)
info@anzcofoods.com
Email
http://www.anzcofoods.com/
Website
Directors
Name and Address Role Period
Peter William Conley
Fendalton, Christchurch, 8052
Address used since 01 Apr 2017
Rd 2, Tai Tapu, 7672
Address used since 31 Mar 2019
Director 01 Apr 2017 - current
Darryl Tones
West Melton, West Melton, 7618
Address used since 30 Mar 2021
Director 30 Mar 2021 - current
Steven Lloyd Gray
Fendalton, Christchurch, 8052
Address used since 08 Jun 2018
Director 08 Jun 2018 - 30 Mar 2021
Graeme Thomas Harrison
Methven, 7730
Address used since 28 Apr 2017
Director 06 Sep 1994 - 31 Mar 2018
Mark Eric Clarkson
Christchurch, 8052
Address used since 20 Aug 2015
Director 30 Aug 2004 - 31 Mar 2017
Richard Snowden Cornelius
Greymouth,
Address used since 06 Sep 1994
Director 06 Sep 1994 - 30 Aug 2004
Kenichi Ito
Ashiya City, Hyogo Prefecture, Japan,
Address used since 24 Apr 1996
Director 24 Apr 1996 - 30 Aug 2004
Alan Graham Grant
R D 2, Ashburton,
Address used since 24 Apr 1996
Director 24 Apr 1996 - 30 Aug 2004
Joesph Michael Ryan
Ilam, Christchurch,
Address used since 06 Sep 1994
Director 06 Sep 1994 - 09 Jan 2004
Edward James Tonks
Broadmeadows, Wellington,
Address used since 30 Sep 1996
Director 30 Sep 1996 - 08 Jan 2004
Mervyn Russell Barnett
Rd, Dunsandel, Canterbury,
Address used since 06 Sep 1994
Director 06 Sep 1994 - 21 Aug 1996
Steven Lloyd Gray
Thorndon, Wellington,
Address used since 06 Dec 1995
Director 06 Dec 1995 - 24 Apr 1996
Konich Ito
Hyogo, Japan,
Address used since 06 Sep 1994
Director 06 Sep 1994 - 29 Nov 1995
Minoru Nose
Tokoyo, Japan,
Address used since 06 Sep 1994
Director 06 Sep 1994 - 29 Nov 1995
Peter Roselli
Carters Bay, Westport,
Address used since 06 Sep 1994
Director 06 Sep 1994 - 08 Feb 1995
Frank Ernest Wall
Rd 1, Hokitika,
Address used since 06 Sep 1994
Director 06 Sep 1994 - 08 Feb 1995
Steven Lloyd Gray
Thorndon, Wellington,
Address used since 29 Aug 1994
Director 29 Aug 1994 - 12 Sep 1994
Michael John Mcilroy
Northcote, Auckland,
Address used since 05 Aug 1994
Director 05 Aug 1994 - 29 Aug 1994
Addresses
Previous address Type Period
C/-anzco Foods Limited, 1 Sir William Pickering Drive, Christchurch, 8053 Physical & registered 23 Aug 2018 - 30 May 2019
C/-anzco Foods Limited, 1 Sir William Pickering Drive, Christchurch, 8053 Registered & physical 01 Sep 2015 - 23 Aug 2018
C/-anzco Foods Limited, Unit 2, 49 Sir William Pickering Drive, Christchurch, 8053 Registered & physical 25 Jun 2013 - 01 Sep 2015
Anzco Foods Limited, Unit 2, 49 Sir William Pickering Drive, Christchurch Registered & physical 10 Dec 2004 - 25 Jun 2013
C/- Chapman Tripp, Level 7, Pricewaterhousecentre, 119 Armagh Street, Christchurch Physical 24 Nov 2000 - 10 Dec 2004
Lane Neave Ronaldson, Level 15,price Waterhouse Centre, 119 Armagh Street, Christchurch Physical 24 Nov 2000 - 24 Nov 2000
Rudd Watts & Stone, Barristers And, Solicitors, 24th Floor, Bank Of New, Zealand, 125 Queen Str, Auckland Physical 03 Oct 1995 - 24 Nov 2000
Rudd Watts & Stone, Barristers And, Solicitors, 24th Floor, Bank Of New, Zealand, 125 Queen Str, Auckland Registered 20 Sep 1994 - 10 Dec 2004
Financial Data
Financial info
14920000
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 14920000
Shareholder Name Address Period
Anzco Foods Limited
Shareholder NZBN: 9429038570803
Entity (NZ Limited Company)
Christchurch Airport
Christchurch
8053
22 Sep 2006 - current

Historic shareholders

Shareholder Name Address Period
Asian New Zealand Meat Company Limited
Shareholder NZBN: 9429039976284
Company Number: 233178
Entity
05 Aug 1994 - 22 Sep 2006
Asian New Zealand Meat Company Limited
Shareholder NZBN: 9429039976284
Company Number: 233178
Entity
05 Aug 1994 - 22 Sep 2006

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Anzco Foods Limited
Type Ltd
Ultimate Holding Company Number 656378
Country of origin NZ
Address 5 Robin Mann Place
Christchurch Airport
Christchurch 8053
Location
Companies nearby
Riadlog Limited
1 Sir William Pickering Drive
The Hororata Community Trust
C/o Duncan Cotterill
Mabel Elizabeth James Q.s.m. Charitable Trust
C/o Duncan Cotterill Lawyers
Christchurch Arts Audience Development Trust
C/o Duncan Cotterill Lawyers
Christchurch Football Charitable Trust
1 Sir William Pickering Drive
Cic Investments Limited
17a Sheffield Crescent