Whariti Meats 2011 Limited (issued an NZBN of 9429030951686) was launched on 14 Sep 2011. 2 addresses are in use by the company: 28 Mcfarlane Street, Mount Victoria, Wellington, 6011 (type: physical, service). 34 Amesbury Drive, Churton Park, Wellington had been their registered address, until 12 Oct 2022. 10000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 2500 shares (25% of shares), namely:
Galloway, Andrew John (an individual) located at Rd 8, Palmerston North postcode 4478,
Galloway, Andrew John (a director) located at Rd 8, Palmerston North postcode 4478. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 5000 shares); it includes
Hunter, Russell John (a director) - located at Tangimoana, Tangimoana. Moving on to the 3rd group of shareholders, share allotment (2500 shares, 25%) belongs to 1 entity, namely:
Neill, Scott Cameron, located at Woodville, Woodville (a director). ""Butchery, butcher shop - retail"" (business classification G412110) is the category the Australian Bureau of Statistics issued to Whariti Meats 2011 Limited. Our database was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
28 Mcfarlane Street, Mount Victoria, Wellington, 6011 | Physical & service & registered | 12 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Russell John Hunter
Tangimoana, Tangimoana, 4822
Address used since 14 Sep 2011 |
Director | 14 Sep 2011 - current |
Scott Cameron Neill
Woodville, Woodville, 4920
Address used since 14 Sep 2011 |
Director | 14 Sep 2011 - current |
Andrew John Galloway
Rd 8, Palmerston North, 4478
Address used since 14 Sep 2011 |
Director | 14 Sep 2011 - 31 Mar 2023 |
Previous address | Type | Period |
---|---|---|
34 Amesbury Drive, Churton Park, Wellington, 6037 | Registered & physical | 14 Sep 2011 - 12 Oct 2022 |
Shareholder Name | Address | Period |
---|---|---|
Galloway, Andrew John Individual |
Rd 8 Palmerston North 4478 |
14 Sep 2011 - current |
Galloway, Andrew John Director |
Rd 8 Palmerston North 4478 |
14 Sep 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Hunter, Russell John Director |
Tangimoana Tangimoana 4822 |
14 Sep 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Neill, Scott Cameron Director |
Woodville Woodville 4920 |
14 Sep 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Galloway, Krystle Te Kanawa Individual |
Rd 8 Palmerston North 4478 |
14 Sep 2011 - 27 Sep 2021 |
Hemlock Consulting Limited 1 Claverton Grove |
|
Anetjay Limited 24 Amesbury Drive |
|
Coronation Real Estate Limited 24a Tattenhall Grove |
|
Coronation Investment Holdings Limited 24a Tattenhall Grove |
|
Coronation Ventures Limited 24a Tattenhall Grove |
|
Imagine Global Limited 19 Tattenhall Grove |
Biltong And Wors Shop Limited 6 St Johns Terrace |
Wash Limited 34 Maui Pomare Road |
Hair By Megan Limited 11 Derby Street |
The Secret Farmer Limited 76 Fergusson Street |
NZ Bacon Company Limited 72 Trafalgar Street |
Dpnp Limited Suite 1, 126 Trafalgar Street |