Cabernet Foods Limited (issued an NZ business identifier of 9429036523702) was registered on 19 Apr 2002. 10 addresess are in use by the company: 75 Henry Road, Rd 1, Taupiri, 3791 (type: postal, office). 10 Customhouse Quay, Wellington Central, Wellington had been their physical address, until 28 Jul 2014. Cabernet Foods Limited used other names, namely: Cabernet Meats Limited from 19 Apr 2002 to 24 Apr 2002. 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 40 shares (4 per cent of shares), namely:
Everton, Norris Brian (an individual) located at Rd 2 Carterton 5792. In the second group, a total of 1 shareholder holds 48 per cent of all shares (exactly 480 shares); it includes
Everton, Brian Lindsay (an individual) - located at Pirongia, Pirongia. The next group of shareholders, share allotment (480 shares, 48%) belongs to 1 entity, namely:
Everton, Lyndon Norris, located at Masterton (a director). "Meat wholesaling - except canned, cured or smoked poultry or rabbit meat" (business classification F360220) is the classification the Australian Bureau of Statistics issued Cabernet Foods Limited. Businesscheck's database was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Kpmg, 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & physical & service | 28 Jul 2014 |
530 Gladstone Road, Rd 2, Carterton, 5792 | Office & postal & delivery | 16 Oct 2019 |
530 Gladstone Road, Rd 2, Carterton, 5792 | Invoice | 28 Oct 2020 |
75 Henry Road, Rd 1, Taupiri, 3791 | Postal & office & delivery & invoice | 16 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Lyndon Norris Everton
Masterton, 5886
Address used since 09 May 2018 |
Director | 19 Apr 2002 - current |
Lyndon Everton
Rd 1, Carterton, 5791
Address used since 27 Oct 2016 |
Director | 19 Apr 2002 - current |
Brian Lindsay Everton
Pirongia, Pirongia, 3802
Address used since 09 May 2018
Pirongia, Pirongia, 3802
Address used since 23 Mar 2011
Pirongia, 3876
Address used since 16 Nov 2017
Pirongia, 3876
Address used since 15 Oct 2019 |
Director | 19 Apr 2002 - current |
Andrew Everton
Masterton,
Address used since 06 May 2008 |
Director | 16 Aug 2006 - 11 May 2009 |
Andrew Everton
Palmerston North,
Address used since 19 Apr 2002 |
Director | 19 Apr 2002 - 15 Mar 2004 |
Sarah Everton
Alice Town, Lower Hutt,
Address used since 19 Apr 2002 |
Director | 19 Apr 2002 - 15 Mar 2004 |
Type | Used since | |
---|---|---|
75 Henry Road, Rd 1, Taupiri, 3791 | Postal & office & delivery & invoice | 16 Oct 2023 |
530 Gladstone Road , Rd 2 , Carterton , 5792 |
Previous address | Type | Period |
---|---|---|
10 Customhouse Quay, Wellington Central, Wellington, 6011 | Physical | 30 Jun 2014 - 28 Jul 2014 |
2nd Floor, 124 Queen Street, Masterton, 5810 | Physical | 25 Jul 2013 - 30 Jun 2014 |
530 Gladstone Road, Rd 2 Carterton 5792 | Registered | 28 Jan 2010 - 28 Jul 2014 |
40 Gladstone Road, Rd 2, Carterton | Registered | 18 Apr 2005 - 28 Jan 2010 |
2 Church Street, Masterton | Physical | 17 Apr 2005 - 25 Jul 2013 |
40 Gladstone Road, Rd 2, Masterton | Registered | 17 Apr 2005 - 18 Apr 2005 |
C/- Colbert Cooper Ltd, 275 Oxford Street, Levin | Physical & registered | 19 Apr 2002 - 17 Apr 2005 |
Shareholder Name | Address | Period |
---|---|---|
Everton, Norris Brian Individual |
Rd 2 Carterton 5792 |
27 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Everton, Brian Lindsay Individual |
Pirongia Pirongia 3802 |
19 Apr 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Everton, Lyndon Norris Director |
Masterton 5886 |
12 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Everton, Andrew Individual |
260 21 Billeberga Sweden |
19 Apr 2002 - 12 Jun 2018 |
Everton, Lyndon Individual |
Rd 1 Carterton 5791 |
19 Apr 2002 - 12 Jun 2018 |
Richards, Sarah Individual |
Lower Hutt Lower Hutt 5010 |
19 Apr 2002 - 12 Jun 2018 |
Tusk Investments Limited Kpmg Centre |
|
Sadleirs Packaging NZ Limited Kpmg, 18 Viaduct Harbour Avenue |
|
Datatech Global (nz) Limited Kpmg Centre |
|
Everpro Centre (nz) Limited Kpmg Centre |
|
Fair Isaac (australia) Pty Ltd Kpmg Centre |
|
Allegiance Marketing Pty. Limited Kpmg Centre |
Hilton Foods New Zealand Limited 88 Shortland Street |
N2t Meat NZ Limited 470 Parnell Road |
Jeymer Enterprises Limited 3b Delta Avenue |
G & S 2017 Limited 537c East Coast Road |
Unifood Pacific Limited Unit 5, 50 Stonedon Drive |
Mega Food Services Limited 15 Crooks Road |