M21 Meats Limited (issued an NZBN of 9429039374295) was registered on 16 Dec 1988. 2 addresses are in use by the company: 77 Titiraupenga Street, Taupo, 3330 (type: registered, physical). 100 Horomatangi Street, Taupo had been their registered address, up to 24 Mar 2009. M21 Meats Limited used other names, namely: B & K Pocock Limited from 16 Dec 1988 to 06 Jun 2007. 1000 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 250 shares (25 per cent of shares), namely:
Caldwell, Benjamin Hardy (an individual) located at Turangi, Turangi postcode 3334. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (250 shares); it includes
Whareaitu-Marshall, Ekoa Darlene (an individual) - located at Turangi, Turangi. Moving on to the next group of shareholders, share allotment (490 shares, 49%) belongs to 3 entities, namely:
Mmc Trustees No4 Limited, located at Taupo, Taupo (an entity),
Morice, Maree Ann, located at Rd 5, Taupo (an individual),
Morice, Jacob Alan, located at Rd 5, Taupo (an individual). The Businesscheck data was last updated on 22 Feb 2024.
Current address | Type | Used since |
---|---|---|
77 Titiraupenga Street, Taupo, 3330 | Registered & physical & service | 24 Mar 2009 |
Name and Address | Role | Period |
---|---|---|
Jacob Alan Morice
Rd 5, Taupo, 3385
Address used since 14 Mar 2023
Nukuhau, Taupo, 3330
Address used since 01 Jul 2015 |
Director | 31 Mar 2011 - current |
Benjamin Hardy Caldwell
Turangi, Turangi, 3334
Address used since 15 Sep 2022 |
Director | 15 Sep 2022 - current |
Mich'eal Patrick Downard
Taupo, Taupo, 3330
Address used since 01 May 2015 |
Director | 01 Sep 1998 - 07 Nov 2016 |
Michael Brent Pocock
R D 1, Taupo,
Address used since 16 Dec 1988 |
Director | 16 Dec 1988 - 31 Jan 2005 |
Karen Winirangi Pocock
R D 1, Taupo,
Address used since 16 Dec 1988 |
Director | 16 Dec 1988 - 11 Nov 2004 |
Previous address | Type | Period |
---|---|---|
100 Horomatangi Street, Taupo | Registered & physical | 14 Apr 2003 - 24 Mar 2009 |
107 Heu Heu Street, Taupo | Physical & registered | 08 Feb 2002 - 14 Apr 2003 |
C/o Iles And Campbell, 30 Heu Heu Street, Taupo | Registered | 20 Jul 1995 - 20 Jul 1995 |
14 Ruapehu Street, Taupo | Registered | 20 Jul 1995 - 08 Feb 2002 |
14 Ruapehu Street, Taupo | Physical | 20 Feb 1992 - 08 Feb 2002 |
- | Physical | 20 Feb 1992 - 20 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Caldwell, Benjamin Hardy Individual |
Turangi Turangi 3334 |
19 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Whareaitu-marshall, Ekoa Darlene Individual |
Turangi Turangi 3334 |
06 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mmc Trustees No4 Limited Shareholder NZBN: 9429046448507 Entity (NZ Limited Company) |
Taupo Taupo 3330 |
10 Sep 2018 - current |
Morice, Maree Ann Individual |
Rd 5 Taupo 3385 |
30 May 2007 - current |
Morice, Jacob Alan Individual |
Rd 5 Taupo 3385 |
30 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Morice, Jacob Alan Individual |
Rd 5 Taupo 3385 |
30 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Morice, Maree Ann Individual |
Rd 5 Taupo 3385 |
30 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Downard, Mich'al Patrick Individual |
Taupo |
16 Dec 1988 - 17 Nov 2016 |
Cordell, Paul Anthony Individual |
Taupo |
09 Feb 2005 - 09 Feb 2005 |
Downard, Tania Sofia Individual |
Taupo |
16 Dec 1988 - 17 Nov 2016 |
Ayres, Warwick Richard Individual |
Taupo |
30 May 2007 - 10 Sep 2018 |
Pocock, Michael Brent Individual |
R D 1 Taupo |
16 Dec 1988 - 08 Feb 2005 |
Pocock, Karen Winirangi Individual |
R D 1 Taupo |
16 Dec 1988 - 08 Feb 2005 |
Kohutapu Lodge & Tribal Tours Limited 77 Titiraupenga Street |
|
Dixie Brown's M & M Limited 77 Titiraupenga Street |
|
J Thatcher Limited 77 Titiraupenga Street |
|
Outwoods Farm Limited 77 Titiraupenga Street |
|
Build Taupo Limited 77 Titiraupenga Street |
|
Copies Etcetera (2013) Limited 77 Titiraupenga Street |