General information

Tegel Foods Limited

Type: NZ Limited Company (Ltd)
9429040443737
New Zealand Business Number
99660
Company Number
Registered
Company Status

Tegel Foods Limited (issued a New Zealand Business Number of 9429040443737) was started on 27 Sep 1960. 1 address is in use by the company: Level 1, 33 Broadway, Newmarket, Auckland, 1023 (type: physical, registered). 100 Carlton Gore Road, Newmarket, Auckland had been their physical address, up to 01 Mar 2019. Tegel Foods Limited used other names, namely: Tegel Foods Limited from 21 Sep 1992 to 15 Dec 2005, Gfw Agri-Products Limited (08 Mar 1989 to 21 Sep 1992) and General Foods Poultry Limited (18 Sep 1967 - 08 Mar 1989). 3000001 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 3000001 shares (100% of shares), namely:
Ross Group Enterprises Limited (an entity) located at Newmarket, Auckland postcode 1023. Businesscheck's database was last updated on 01 Jan 2022.

Current address Type Used since
Level 1, 33 Broadway, Newmarket, Auckland, 1023 Physical & registered 01 Mar 2019
Directors
Name and Address Role Period
Peter Matthew Mchugh
St Heliers, Auckland, 1071
Address used since 01 Sep 2017
Director 03 May 2016 - current
Peter Mchugh
St Heliers, Auckland, 1071
Address used since 01 Sep 2017
Glendowie, Auckland, 1071
Address used since 03 May 2016
Director 03 May 2016 - current
Engelbert Segers
Remuera, Auckland, 1050
Address used since 11 Oct 2019
Bonifacio Global City, Mckinley Taguig Metro Manila, 1634
Address used since 23 Jan 2019
Director 23 Jan 2019 - current
Philip James Hand
Epsom, Auckland, 1023
Address used since 03 Aug 2018
Parnell, Auckland, 1052
Address used since 11 Aug 2014
Director 01 Mar 2014 - 23 Jan 2019
Brett Stephen Sutton
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Abbotsford, Nsw, 2046
Address used since 11 Aug 2014
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 02 May 2011 - 03 May 2016
Tong Poh Tay
Singapore, 589123
Address used since 11 Aug 2014
Director 01 Aug 2014 - 30 Mar 2016
Chul Joo Lee
8 Shouson Hill Road, Shouson Hill, Hong Kong,
Address used since 28 Aug 2014
Director 28 Aug 2014 - 01 Feb 2016
John Lea
Lumley Centre, 88 Shortland Street, Auckland, 1010
Address used since 27 Jun 2013
Director 27 Jun 2013 - 28 Feb 2014
Andrew Hollis Stevens
Lumley Centre, 88 Shortland Street, Auckland, 1010
Address used since 17 May 2011
Director 03 May 2011 - 27 Jun 2013
Ronald Duje Vela
Level 22, Vero Centre, 48 Shortland Street, Auckland,
Address used since 09 Jan 2007
Director 28 May 2006 - 02 May 2011
Andrew Hollis Stevens
Vero Centre, 48 Shortland Street, Auckland, 1140
Address used since 30 Jun 2010
Director 30 Jun 2010 - 02 May 2011
Anthony Kevin Kerwick
Level 22, Vero Centre, 48 Shortland Street, Auckland,
Address used since 09 Jan 2007
Director 10 Apr 2006 - 30 Jun 2010
Rickard Jan Rolf Gardell
Level 22, Vero Centre, 48 Shortland Street, Auckland,
Address used since 09 Jan 2007
Director 10 Apr 2006 - 30 Jun 2010
Simon David Pillar
Level 22, Vero Centre, 48 Shortland Street, Auckland,
Address used since 05 Nov 2009
Director 01 Oct 2009 - 30 Jun 2010
David Ian Brown
Woollahra, Nsw 2025, Australia,
Address used since 01 Apr 2009
Director 01 Apr 2009 - 01 Oct 2009
Simon David Pillar
Level 22, Vero Centre, 48 Shortland Street, Auckland,
Address used since 09 Jan 2007
Director 10 Apr 2006 - 01 Apr 2009
David Ian Brown
Wales, Australia, (alternate For, Rickard Gardell),
Address used since 26 May 2008
Director 26 May 2008 - 30 Sep 2008
Chong Jin Tan
Vero Building, 48 Shortland Street, Auckland,
Address used since 25 Jun 2007
Director 25 Jun 2007 - 25 Feb 2008
Piers Malcolm Charles Millar
Level 22, Vero Centre, 48 Shortland Street, Auckland,
Address used since 09 Jan 2007
Director 12 Apr 2006 - 25 Jun 2007
Timothy Peter Crick
Level 22, Vero Centre, 48 Shortland Street, Auckland,
Address used since 09 Jan 2007
Director 18 Dec 1998 - 08 Mar 2007
Bruce James Scott
Mission Bay, Auckland,
Address used since 06 Aug 2003
Director 25 Jun 2002 - 25 Aug 2006
Michael Andrew Gibson
Glendowie, Auckland,
Address used since 19 Nov 2001
Director 19 Nov 2001 - 10 Apr 2006
Lowell Gruman
Singapore 279679,
Address used since 27 Aug 2005
Director 27 Aug 2005 - 10 Apr 2006
Peter David Lucas
St Heliers, Auckland,
Address used since 22 Feb 1996
Director 22 Feb 1996 - 26 Aug 2005
Blair Walter
Glendowie, Auckland,
Address used since 18 May 1999
Director 18 May 1999 - 19 Nov 2001
Peter Widdows
Ponsonby, Auckland,
Address used since 25 May 1999
Director 25 May 1999 - 13 Aug 1999
David Andrew Irving
Remuera, Auckland,
Address used since 24 Dec 1992
Director 24 Dec 1992 - 30 Apr 1999
John Crawshaw`
Remuera, Auckland,
Address used since 26 Sep 1996
Director 26 Sep 1996 - 18 Dec 1998
John Abbott
Kohimarama, Auckland,
Address used since 15 Aug 1997
Director 15 Aug 1997 - 29 Aug 1998
David Robert Lilly
Greenland, Auckland,
Address used since 25 Feb 1994
Director 25 Feb 1994 - 15 Aug 1997
Lawrence James Mccabe
Wexford, Pennysylvania 15090, Usa,
Address used since 24 Dec 1992
Director 24 Dec 1992 - 26 Sep 1996
David Rhys Williams
Pittsburgh, Pennysylvania 15241, Usa,
Address used since 24 Dec 1992
Director 24 Dec 1992 - 26 Sep 1996
Michael Carmody Walls
Khandallah, Wellington,
Address used since 21 Jan 1993
Director 21 Jan 1993 - 26 Sep 1996
Andrew Leonard Hames
Remuera, Auckland,
Address used since 21 Jan 1993
Director 21 Jan 1993 - 26 Sep 1996
Walter Gottlob Schmid
Pittsburgh, Pennyslvania, United States Of America,
Address used since 31 May 1993
Director 31 May 1993 - 26 Sep 1996
Graeme Keith Jackson
Remuera, Auckland,
Address used since 11 Feb 1992
Director 11 Feb 1992 - 22 Feb 1996
Henry William Cranfield
Milford, Auckland,
Address used since 27 Aug 1993
Director 27 Aug 1993 - 31 Mar 1994
Timothy Peter Crick
Mission Bay, Auckland,
Address used since 27 Aug 1993
Director 27 Aug 1993 - 28 Jan 1994
Robert Derek Finlay
London W2 2pw, England,
Address used since 24 Dec 1992
Director 24 Dec 1992 - 31 May 1993
David George Morrison
Birkenhead, Auckland,
Address used since 11 Feb 1992
Director 11 Feb 1992 - 09 Dec 1992
Addresses
Previous address Type Period
100 Carlton Gore Road, Newmarket, Auckland, 1023 Physical & registered 08 Apr 2016 - 01 Mar 2019
Level 20 Lumley Centre, 88 Shortland Street, Auckland, 1010 Registered & physical 04 Jul 2011 - 08 Apr 2016
11-13 George St, Newmarket, Auckland Physical 13 Sep 2001 - 13 Sep 2001
Tower B, Level 4, 100 Carlton Gore Rd, Newmarket, Auckland Physical 13 Sep 2001 - 04 Jul 2011
Tower B, Level 4, 100 Carlton Gore Road, Newmarket, Auckland Registered 03 Sep 1999 - 04 Jul 2011
11-13 George Street, Newmarket, Auckland Registered 03 Sep 1999 - 03 Sep 1999
513 King Street North, Hastings Registered 29 Jun 1997 - 03 Sep 1999
513 King Street North, Hastings Physical 09 May 1997 - 13 Sep 2001
C/- Office, Level 4, 277 Broadway - 277, Broadway, Newmarket, Auckland Registered 30 Apr 1997 - 29 Jun 1997
11 George St, Newmarket Registered 10 May 1993 - 10 May 1993
C/- Office, Level 4, 277 Broadway, Newmarket Auckland Registered 10 May 1993 - 30 Apr 1997
Financial Data
Financial info
3000001
Total number of Shares
February
Annual return filing month
December
Financial report filing month
22 Feb 2021
Annual return last filed
Shares Allocation Number of Shares: 3000001
Shareholder Name Address Period
Ross Group Enterprises Limited
Shareholder NZBN: 9429031262248
Entity (NZ Limited Company)
Newmarket
Auckland
1023
15 Jan 2015 - current

Historic shareholders

Shareholder Name Address Period
NZ Poultry Holdings Limited
Shareholder NZBN: 9429034405727
Company Number: 1738230
Entity
11 Apr 2006 - 15 Jan 2015
Wattie's Investment Llc
Other
19 Dec 2005 - 19 Dec 2005
Heinz Wattie's Limited
Shareholder NZBN: 9429039009975
Company Number: 540128
Entity
27 Sep 1960 - 05 Sep 2005
Heinz Wattie's Limited
Shareholder NZBN: 9429039009975
Company Number: 540128
Entity
27 Sep 1960 - 05 Sep 2005
NZ Poultry Holdings Limited
Shareholder NZBN: 9429034405727
Company Number: 1738230
Entity
11 Apr 2006 - 15 Jan 2015
Heinz Wattie's (new Zealand) Limited
Shareholder NZBN: 9429040232850
Company Number: 161527
Entity
27 Sep 1960 - 05 Sep 2005
Null - Wattie's Investment Llc
Other
19 Dec 2005 - 19 Dec 2005
Heinz Wattie's (new Zealand) Limited
Shareholder NZBN: 9429040232850
Company Number: 161527
Entity
27 Sep 1960 - 05 Sep 2005

Ultimate Holding Company
Effective Date 26 Sep 2018
Name If Holdings Company (ptc) Ltd
Type Private Trust Company
Ultimate Holding Company Number 3233930
Country of origin VG
Address 100 Carlton Gore Road
Newmarket
Auckland 1023
Location
Companies nearby
Pengshi Funds Limited
100 Carlton Gore Road
Christian Bay Charitable Trust
100 Carlton Gore Road
The Fred Hollows Foundation (nz)
Level 6, Tower B
Aim Altitude NZ Social Club Incorporated
130 Carlton Gore Road
New Zealand Wine Export Centre Limited
104 Carlton Gore Road
Wine Cave New Zealand Limited
104 Carlton Gore Road