Big G Foods Nz Limited (issued an NZ business number of 9429039760258) was launched on 26 Mar 1986. 2 addresses are currently in use by the company: 49B Churchill Avenue, Allenton, Ashburton, 7700 (type: registered, physical). 4 Thurso Place, Christchurch had been their physical address, until 24 Apr 2013. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Samuel, George Arthur (an individual) located at Allenton, Ashburto postcode 7700. Our data was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
49b Churchill Avenue, Allenton, Ashburton, 7700 | Registered & physical & service | 24 Apr 2013 |
Name and Address | Role | Period |
---|---|---|
George Arthur Samuel
Allenton, Ashburton, 7700
Address used since 07 Mar 2016 |
Director | 26 Mar 1986 - current |
Christopher Samuel
New Brighton, Christchurch, 8083
Address used since 05 Mar 2013 |
Director | 31 Aug 2010 - 16 Apr 2013 |
George William Samuel
New Brighton, Christchurch, 8083,
Address used since 22 Sep 2009 |
Director | 26 Mar 1986 - 31 Aug 2010 |
Christopher William Samuel
Christchurch,
Address used since 26 Mar 1986 |
Director | 26 Mar 1986 - 08 Jan 2001 |
Previous address | Type | Period |
---|---|---|
4 Thurso Place, Christchurch, 8030 | Physical & registered | 09 Mar 2012 - 24 Apr 2013 |
12a St Albans Street, Saint Albans, Christchurch, 8014 | Physical & registered | 29 Feb 2012 - 09 Mar 2012 |
7 Willowview Drive, Redwood, Christchurch, 8051 | Physical & registered | 09 Sep 2011 - 29 Feb 2012 |
4 Thurso Place, New Brighton, Christchurch, 8083 | Physical | 29 Sep 2009 - 09 Sep 2011 |
David Jessep & Associates, Level 3, Cedar House, 299 Durham Str North, Christchurch, 8141 | Registered | 29 Sep 2009 - 09 Sep 2011 |
David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street, Christchurch | Registered | 23 May 2008 - 29 Sep 2009 |
Level 1, Cbs Building, 75 Riccarton Road, Riccarton, Christchurch | Registered | 03 Oct 2007 - 23 May 2008 |
C/- Gary W Corbett Chartered Accountant, Shop 4, Qe11 Shopping Centre, 251 Travis Road, Christchurch | Registered | 04 Oct 2002 - 03 Oct 2007 |
4 Thurso Place, Christchurch | Physical | 08 Sep 2000 - 29 Sep 2009 |
C/- Gary W Corbett Chartered Accountant, 42 Rebecca Avenue, Burwood, Christchurch | Physical | 08 Sep 2000 - 08 Sep 2000 |
C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch | Registered | 14 Sep 1998 - 04 Oct 2002 |
13 Edna Street, Christchurch | Registered | 20 Mar 1998 - 14 Sep 1998 |
C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch | Physical | 20 Mar 1998 - 08 Sep 2000 |
13 Edna Street, Avondale, Christchurch | Physical | 20 Mar 1998 - 20 Mar 1998 |
C/o Messrs Hargreaves & Felton, 80 Chester Street East, Christchurch | Registered | 01 Nov 1995 - 20 Mar 1998 |
- | Physical | 19 Feb 1992 - 20 Mar 1998 |
Shareholder Name | Address | Period |
---|---|---|
Samuel, George Arthur Individual |
Allenton Ashburto 7700 |
26 Mar 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Samuel, George William Individual |
New Brighton Christchurch, 8083 |
26 Mar 1986 - 13 Sep 2010 |
Samuel, Christopher Individual |
New Brighton Christchurch 8083 |
24 Nov 2008 - 13 May 2013 |
Ashburton Upholstery Limited 2 Osborn Grove |
|
Aryan Enterprises Limited 75 Harrison Street |
|
Kiwi Pets Services Limited 70 Harrison Street |
|
Bregan Limited 16 Beauvais Place |
|
Regeneration Publishers Limited 28a Allison Street |
|
Christine Jack Limited 47 Harrison Street |