General information

Harrington's Small Goods Limited

Type: NZ Limited Company (Ltd)
9429037535582
New Zealand Business Number
969425
Company Number
Registered
Company Status
C111310 - Bacon, Ham, And Smallgoods Mfg
Industry classification codes with description

Harrington's Small Goods Limited (issued an NZBN of 9429037535582) was incorporated on 16 Jul 1999. 5 addresess are in use by the company: Unit 5 Miramar Metro, 9-11 Tauhinu Rd, Miramar, Wellington, 6022 (type: postal, office). Unit 7&8 Miramar Metro, 9-11 Tauhinu Rd, Miramar, Wellington had been their physical address, up until 28 Mar 2018. 1679934 shares are allocated to 25 shareholders who belong to 17 shareholder groups. The first group consists of 1 entity and holds 93301 shares (5.55 per cent of shares), namely:
Black, Angus Armstrong Alexander (an individual) located at Hataitai, Wellington postcode 6021. In the second group, a total of 1 shareholder holds 59.62 per cent of all shares (exactly 1001518 shares); it includes
Bramber New Zealand Limited (an other) - located at Rd1 Levin, Nz 5571. The third group of shareholders, share allocation (292729 shares, 17.43%) belongs to 2 entities, namely:
Stephens, Michael George Cantrick, located at Wadestown, Wellington (an individual),
Clement, Frances Lavin, located at Epuni, Lower Hutt (a director). "Bacon, ham, and smallgoods mfg" (ANZSIC C111310) is the classification the ABS issued Harrington's Small Goods Limited. Businesscheck's database was updated on 27 Mar 2024.

Current address Type Used since
Unit 5 Miramar Metro, 9-11 Tauhinu Rd, Miramar, Wellington, 6022 Registered & physical & service 28 Mar 2018
Unit 5 Miramar Metro, 9-11 Tauhinu Rd, Miramar, Wellington, 6022 Postal & office & delivery 04 Oct 2021
Contact info
64 4 3806437
Phone (Phone)
accounts@harringtonsmallgoods.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@harringtonsmallgoods.co.nz
Email
www.harringtonsmallgoods.co.nz
Website
Directors
Name and Address Role Period
Angus Armstrong Alexander Black
Mt Victoria, Wellington, 6011
Address used since 02 Oct 2017
Mount Victoria, Wellington, 6011
Address used since 22 Mar 2017
Hataitai, Wellington, 6021
Address used since 01 May 2018
Director 16 Jul 1999 - current
Angus Armstrong Black
Hataitai, Wellington, 6021
Address used since 01 May 2018
Director 16 Jul 1999 - current
Alan Bertram Pearson
Rd 1, Levin, 5571
Address used since 09 Nov 2009
Director 01 Jun 2007 - current
Rhona Winifred Mackenzie
Rd 1, Levin, 5571
Address used since 09 Nov 2009
Director 01 Jun 2007 - current
Frances Lavin Clement
Fairfield, Lower Hutt, 5011
Address used since 10 Oct 2016
Director 03 Aug 2010 - current
Frances Margaret Clement
Fairfield, Lower Hutt, 5011
Address used since 10 Oct 2016
Director 03 Aug 2010 - current
William Reginald Corney
Woburn, Lower Hutt, 5011
Address used since 31 May 2013
Director 31 May 2013 - current
Ian David Hornblow
Karori, Wellington, 6012
Address used since 01 Jun 2007
Director 01 Jun 2007 - 01 Apr 2009
Maurice Andrew Ellis
Kohimarama, Auckland,
Address used since 05 Jul 2006
Director 16 Jul 1999 - 22 May 2007
Dale Alexander Keith
Miramar, Wellington,
Address used since 16 Jul 1999
Director 16 Jul 1999 - 07 May 2002
Colin Harrington Nelson Bridge
Newtown, Wellington,
Address used since 16 Jul 1999
Director 16 Jul 1999 - 07 May 2002
Addresses
Principal place of activity
Unit 5 Miramar Metro , 9-11 Tauhinu Rd, Miramar , Wellington , 6022
Previous address Type Period
Unit 7&8 Miramar Metro, 9-11 Tauhinu Rd, Miramar, Wellington, 6022 Physical & registered 23 Aug 2017 - 28 Mar 2018
Level 8, 22 Willeston Street, Wellington, 6011 Physical & registered 28 Oct 2014 - 23 Aug 2017
Level 4, 15 Brandon Street, Wellington Physical 27 Aug 2007 - 28 Oct 2014
Level 4, 15 Brandon Street, Wellington Physical 23 Aug 2007 - 27 Aug 2007
Level 4, 15 Brandon Street, Wellington Registered 24 Feb 2007 - 28 Oct 2014
51a Rawhitiroa Road, Kohimarama, Auckland Registered 12 Jul 2006 - 24 Feb 2007
51a Rawhitiroa Road, Kohimarama, Auckland Physical 12 Jul 2006 - 23 Aug 2007
95 Seatoun Heights Road, Seatoun, Welligton Registered 28 May 2003 - 12 Jul 2006
C/- Gillingham Horne & Co, Chartered, Accountants, Level 2, Central House, 20, Brandon Str, Wellington Registered 28 Jul 2000 - 28 May 2003
C/- Gillingham Horne & Co, Chartered, Accountants, Level 2, Central House, 20, Brandon Str, Wellington Registered 12 Apr 2000 - 28 Jul 2000
P O Box 19-060, Wellington 6031, , Aaaah8aakaaawztabb Physical 16 Jul 1999 - 16 Jul 1999
P O Box 19078, Wellington 6031 Physical 16 Jul 1999 - 12 Jul 2006
Level 2, 20 Brandon Street, Wellington Physical 16 Jul 1999 - 16 Jul 1999
C/- Gillingham Horne & Co, Chartered, Accountants, Level 2, Central House, 20, Brandon Str, Wellington Physical 16 Jul 1999 - 16 Jul 1999
Financial Data
Financial info
1679934
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 93301
Shareholder Name Address Period
Black, Angus Armstrong Alexander
Individual
Hataitai
Wellington
6021
16 Jul 1999 - current
Shares Allocation #2 Number of Shares: 1001518
Shareholder Name Address Period
Bramber New Zealand Limited
Other (Other)
Rd1 Levin
Nz 5571
31 Jul 2007 - current
Shares Allocation #3 Number of Shares: 292729
Shareholder Name Address Period
Stephens, Michael George Cantrick
Individual
Wadestown
Wellington
6012
04 Aug 2010 - current
Clement, Frances Lavin
Director
Epuni
Lower Hutt
5011
04 Aug 2010 - current
Shares Allocation #4 Number of Shares: 114927
Shareholder Name Address Period
Corney, Julie Maree
Individual
Lower Hutt
5042
31 May 2013 - current
Corney, William Reginald
Individual
Lower Hutt
5042
31 May 2013 - current
Wood, Denis Frank
Individual
Woburn
Lower Hutt
5042
31 May 2013 - current
Shares Allocation #5 Number of Shares: 5500
Shareholder Name Address Period
Goodley, Cheryll Yvonne
Individual
Karori
Wellington
6012
07 Dec 2022 - current
Shares Allocation #6 Number of Shares: 31869
Shareholder Name Address Period
Black, Angus Armstrong Alexander
Individual
Hataitai
Wellington
6021
16 Jul 1999 - current
Shares Allocation #7 Number of Shares: 1100
Shareholder Name Address Period
Bridge, Gregory John Alan
Individual
New Brighton
Christchurch
8083
12 Aug 2014 - current
Shares Allocation #8 Number of Shares: 1100
Shareholder Name Address Period
Bridge, Martyn Edward
Individual
Pukerua Bay
Porirua
5026
12 Aug 2014 - current
Shares Allocation #9 Number of Shares: 1100
Shareholder Name Address Period
Bridge, Danielle Stephanie
Individual
Sydenham
Christchurch
8023
12 Aug 2014 - current
Shares Allocation #10 Number of Shares: 15782
Shareholder Name Address Period
Stephens, Michael George Cantrick
Individual
Wadestown
Wellington
6012
04 Aug 2010 - current
Clement, Frances Lavin
Director
Epuni
Lower Hutt
5011
04 Aug 2010 - current
Shares Allocation #11 Number of Shares: 2870
Shareholder Name Address Period
Surynt Trustee Company Limited
Shareholder NZBN: 9429033884189
Entity (NZ Limited Company)
Mt Wellington
Auckland
1060
04 Aug 2010 - current
Shares Allocation #12 Number of Shares: 1405
Shareholder Name Address Period
Harrington's Small Goods Limited
Shareholder NZBN: 9429037535582
Entity (NZ Limited Company)
9-11 Tauhinu Rd, Miramar
Wellington
6022
14 Mar 2017 - current
Shares Allocation #13 Number of Shares: 4304
Shareholder Name Address Period
Steele, Ross William
Individual
Manurewa
Manukau
2102
04 Aug 2010 - current
Surynt, Leon Gerzy
Individual
Manurewa
Manukau
2102
04 Aug 2010 - current
Zeini, Roseanna
Individual
Manurewa
Manukau
2102
04 Aug 2010 - current
Shares Allocation #14 Number of Shares: 20086
Shareholder Name Address Period
Corney, William Reginald
Individual
Lower Hutt
5042
31 May 2013 - current
Corney, Julie Maree
Individual
Lower Hutt
5042
31 May 2013 - current
Wood, Denis Frank
Individual
Woburn
Lower Hutt
5042
31 May 2013 - current
Shares Allocation #15 Number of Shares: 1100
Shareholder Name Address Period
Bridge, Samuel Mcmanus
Individual
Remuera
Auckland
1050
12 Aug 2014 - current
Shares Allocation #16 Number of Shares: 1100
Shareholder Name Address Period
Bridge, Anthony Colin James
Individual
Castor Bay
Auckland
0620
12 Aug 2014 - current
Shares Allocation #17 Number of Shares: 90143
Shareholder Name Address Period
Bramber New Zealand Limited
Other (Other)
Rd1 Levin
Nz 5571
31 Jul 2007 - current

Historic shareholders

Shareholder Name Address Period
Hornblow, Ian
Individual
Karori
Wellington
6012
11 May 2021 - 07 Dec 2022
Ellis, Maurice Andrew
Individual
Auckland 1005
16 Jul 1999 - 05 Jul 2006
Bridge, Colin Nelson Harrington
Individual
Moa Point
Wellington
6022
04 Aug 2010 - 12 Aug 2014
Black, Ian Armstrong
Individual
Stoke
Nelson
7011
04 Aug 2010 - 24 Nov 2017
Johanson, Martin
Individual
Te Aro
Wellington
6014
31 May 2013 - 14 Mar 2017
Bridge, Colin Nelson Harrington
Individual
Wellington 6003
05 Jul 2006 - 26 Jun 2007
Black, Ian Armstrong
Individual
Stoke 7001
05 Jul 2006 - 26 Jun 2007
Location
Companies nearby
Jl Seafood Limited
3/11 Tauhinu Road
Alamir Company Limited
9/11 Tauhinu Rd
Four Horsemen Limited
9/11 Tauhinu Road
Adventure Brothers Limited
24a Tauhinu Road
Prime Interiors Limited
28 Tauhinu Road
Markholms Limited
28 Tauhinu Road
Similar companies
Bavarianz Limited
163 Hoeke Road
Pestell's Rai Bacon Company Limited
72 Trafalgar Street
The Secret Farmer Limited
76 Fergusson Street
Heck German Smallgoods Limited
8a Kotua Place
Preserved Limited
6 Camp Bay Road
Evans Bacon Co (2010) Limited
30 Derby Street