General information

Allied Foods (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429040717319
New Zealand Business Number
52217
Company Number
Registered
Company Status

Allied Foods (N.z.) Limited (issued an NZBN of 9429040717319) was started on 18 Jul 1951. 2 addresses are currently in use by the company: Bldg 3, Lvl 2, Central Business Park, 666 Great South Road, Ellerslie, Auckland, 1051 (type: physical, registered). 73-105 Great South Road, Otahuhu, Auckland had been their registered address, up to 04 Jul 2013. 4453200 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 4453200 shares (100% of shares), namely:
George Weston Foods Limited (an other) located at 11 Talavera Road, North Ryde N S W postcode 2113. Businesscheck's database was last updated on 22 Apr 2024.

Current address Type Used since
Bldg 3, Lvl 2, Central Business Park, 666 Great South Road, Ellerslie, Auckland, 1051 Physical & registered & service 04 Jul 2013
Contact info
No website
Website
Directors
Name and Address Role Period
Steven Pedersen
Fendalton, Christchurch, 8041
Address used since 10 Jul 2023
Fendalton, Christchurch, 8052
Address used since 13 Nov 2012
Director 13 Nov 2012 - current
Lorna Raine
North Ryde, Sydney, New South Wales, 2113
Address used since 01 Jan 1970
St Ives, New South Wales, 2075
Address used since 30 Jan 2015
North Ryde, Sydney, New South Wales, 2113
Address used since 01 Jan 1970
North Ryde, Sydney, New South Wales, 2113
Address used since 01 Jan 1970
Director 30 Jan 2015 - current
Jonathan Mark Bosomworth
Freemans Bay, Auckland, 1011
Address used since 05 Apr 2022
Director 05 Apr 2022 - current
Liam Maurice Cervin
Mount Eden, Auckland, 1024
Address used since 24 Dec 2018
Director 24 Dec 2018 - 08 Apr 2022
Stuart Warren Grainger
Gisborne South, Victoria, 3437
Address used since 02 May 2018
Director 02 May 2018 - 21 Feb 2019
Mark Alexander Adam
Saint Johns, Auckland, 1072
Address used since 01 Oct 2013
Director 01 Oct 2013 - 02 May 2018
Chrysanthus Fernando
West Pennant Hills, Nsw, 2125
Address used since 24 Mar 2014
Director 24 Mar 2014 - 29 Apr 2015
Peter William Goldsworthy
Drummoyne, Nsw, 2047
Address used since 24 Mar 2014
Director 24 Mar 2014 - 09 Jan 2015
David Ross Wallace
Alfords Point, Nsw, 2234
Address used since 01 Aug 2011
Director 01 Aug 2011 - 24 Mar 2014
Nicolaas Jansen
Cockle Bay, Auckland, 2014
Address used since 13 Nov 2012
Director 13 Nov 2012 - 14 Oct 2013
Lindsay David Mcgregor
Howick, Auckland, 2014
Address used since 31 Jan 2012
Director 31 Jan 2012 - 30 Nov 2012
Lawrence Brian Powell
Milford, North Shore City, 0620
Address used since 31 Aug 2009
Director 27 Aug 1996 - 31 Jan 2012
John Ivon Kavanagh
Pymble 2073, Sydney, Australia,
Address used since 26 Aug 2004
Director 26 Aug 2004 - 01 Aug 2011
John Henry Pascoe
Wahroonga, Nsw 2076, Australia,
Address used since 12 Jul 1991
Director 12 Jul 1991 - 26 Aug 2004
Douglas Cameron Forgie
Manly, New South Wales 2095, Australia,
Address used since 01 Aug 1999
Director 01 Aug 1999 - 10 Jul 2000
Robert James Kelly
Chatswood, N S W, Australia,
Address used since 05 Aug 1996
Director 05 Aug 1996 - 21 Oct 1997
John Barton Evans
Christchurch,
Address used since 05 Aug 1996
Director 05 Aug 1996 - 27 Aug 1996
Martin Henry Lawes
Glenfield, Auckland,
Address used since 12 Jul 1991
Director 12 Jul 1991 - 05 Aug 1996
Addresses
Principal place of activity
Bldg 3, Lvl 2, Central Business Park , 666 Great South Road, Ellerslie , Auckland , 1051
Previous address Type Period
73-105 Great South Road, Otahuhu, Auckland Registered & physical 01 Dec 2003 - 04 Jul 2013
2nd Floor, 409 New North Road, Kingsland, Auckland Physical 27 Aug 1999 - 27 Aug 1999
Level 1, 95 Manukau Road, Newmarket, Auckland Physical 27 Aug 1999 - 01 Dec 2003
2nd Flr, 409 New North Rd, Kingsland, Auckland Registered 09 Nov 1998 - 01 Dec 2003
Financial Data
Financial info
4453200
Total number of Shares
July
Annual return filing month
August
Financial report filing month
10 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 4453200
Shareholder Name Address Period
George Weston Foods Limited
Other (Other)
11 Talavera Road
North Ryde N S W
2113
18 Jul 1951 - current

Ultimate Holding Company
Effective Date 26 Jul 2015
Name Wittington Investments Limited
Type Private Limited Company
Ultimate Holding Company Number 366054
Country of origin GB
Location
Companies nearby
Mars New Zealand Limited
Building 14, 666 Great South Road
Perigean Market Research Limited
666 Great South Rd
Rbn Holdings Limited
Level 3, Building 7, Central Park
Rb Holdings Limited
Level 3, Building 7, Central Park
Rbp Holdings Limited
Level 3, Building 7, Central Park
Rbdnz Holdings Limited
Level 3, Building 7, Central Park