BEEF + LAMB NEW ZEALAND LIMITED

Register to unlock more data on OkredoRegister

BEEF + LAMB NEW ZEALAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC031871

Incorporation date

31/07/2003

Size

Group

Classification

-

Contacts

Registered address

Registered address

Level 4 154 Featherston Street, WellingtonCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2014)
dot icon12/05/2025
Appointment of Andrew Stewart as a director on 2025-03-20
dot icon09/05/2025
Termination of appointment of Scott Gordon Gower as a director on 2025-04-11
dot icon17/02/2025
Appointment of Warwick Tauwhare George as a director on 2024-12-01
dot icon24/07/2024
Termination of appointment of Bayden Barber as a director on 2024-06-30
dot icon20/06/2024
Appointment of Philip Andrew Weir as a director on 2024-03-20
dot icon24/05/2024
Group of companies' accounts made up to 2023-09-30
dot icon24/05/2024
Termination of appointment of Martin Coup as a director on 2024-03-19
dot icon06/07/2023
Appointment of Patrick Richard Crawshaw as a director on 2023-05-06
dot icon06/07/2023
Termination of appointment of Andrew Morrison as a director on 2023-03-30
dot icon14/06/2023
Appointment of Geoffrey Alan Young as a director on 2023-03-31
dot icon14/06/2023
Termination of appointment of George Tatham as a director on 2023-05-05
dot icon14/03/2023
Group of companies' accounts made up to 2022-09-30
dot icon09/06/2022
Full accounts made up to 2021-09-30
dot icon09/06/2022
Appointment of David Robert Surveyor as a director on 2022-03-25
dot icon08/06/2022
Termination of appointment of Anthony Richard Egan as a director on 2022-03-24
dot icon22/07/2021
Appointment of Alexandre Pierre Leon Guilleux as a director on 2021-07-01
dot icon24/06/2021
Appointment of Mr Bayden Barber as a director on 2021-02-01
dot icon24/06/2021
Appointment of Mrs Kate Louise Acland as a director on 2021-03-18
dot icon12/05/2021
Group of companies' accounts made up to 2020-09-30
dot icon12/05/2021
Group of companies' accounts made up to 2019-09-30
dot icon26/04/2021
Termination of appointment for a UK establishment - Transaction OSTM03- BR016941 Person Authorised to Represent terminated 30/09/2020 jeff grant
dot icon26/04/2021
Termination of appointment of Melissa Clark-Reynolds as a director on 2020-12-31
dot icon26/04/2021
Termination of appointment of Phil Smith as a director on 2021-03-17
dot icon26/04/2021
Termination of appointment of Mark Eric Clarkson as a director on 2021-03-17
dot icon26/04/2021
Appointment of Alex Gowen as a person authorised to represent UK establishment BR016941 on 2021-04-01.
dot icon25/09/2019
Details changed for a UK establishment - BR016941 Address Change Westwood park london road, little horkesley, colchester, essex, CO6 4BS,2019-07-31
dot icon03/07/2019
Appointment of Mr Scott Gordon Gower as a director on 2019-03-22
dot icon13/06/2019
Appointment of Mrs Nicola Alice Orbell Hyslop as a director on 2019-03-22
dot icon13/06/2019
Appointment of Mr Anthony Richard Egan as a director on 2019-03-22
dot icon28/05/2019
Group of companies' accounts made up to 2018-09-30
dot icon25/05/2019
Termination of appointment of Sam Lewis as a director on 2019-03-21
dot icon25/05/2019
Termination of appointment of Bill Wright as a director on 2019-03-21
dot icon25/05/2019
Termination of appointment of Kirsten Ann Bryant as a director on 2019-03-21
dot icon12/10/2018
Alteration of constitutional documents on 2017-04-12
dot icon12/10/2018
Group of companies' accounts made up to 2016-09-30
dot icon12/10/2018
Group of companies' accounts made up to 2015-09-30
dot icon12/10/2018
Group of companies' accounts made up to 2017-09-30
dot icon14/09/2018
Appointment of Mr Martin Coup as a director on 2018-03-23
dot icon14/09/2018
Appointment of Mr Bill Wright as a director on 2016-03-23
dot icon14/09/2018
Appointment of Mr George Tatham as a director on 2014-03-14
dot icon14/09/2018
Appointment of Mr Sam Lewis as a director on 2014-04-01
dot icon14/09/2018
Appointment of Ms Melissa Clark-Reynolds as a director on 2017-08-01
dot icon14/09/2018
Appointment of Mr Phil Smith as a director on 2015-03-11
dot icon14/09/2018
Appointment of Mr Andrew Morrison as a director on 2014-03-14
dot icon14/09/2018
Appointment of Jeff Grant as a person authorised to represent UK establishment BR016941 on 2018-07-16.
dot icon14/09/2018
Termination of appointment of Leon Black as a director on 2014-05-02
dot icon14/09/2018
Termination of appointment of Craig Richard Noel Hickson as a director on 2014-05-02
dot icon14/09/2018
Appointment of Cros Spooner as a secretary on 2012-04-01
dot icon14/09/2018
Termination of appointment of Michael Carl Petersen as a director on 2014-05-02
dot icon17/08/2018
Termination of appointment of a director
dot icon17/08/2018
Termination of appointment of Anne Patricia Munro as a director on 2016-03-23
dot icon17/08/2018
Termination of appointment of a director
dot icon17/08/2018
Termination of appointment of Andrew Charles Dillworth Fox as a director on 2015-03-11
dot icon17/08/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR016941 Person Authorised to Represent terminated 31/03/2017 craig finch
dot icon17/08/2018
Termination of appointment of a director
dot icon17/08/2018
Termination of appointment of James Parsons as a director on 2018-03-23
dot icon13/05/2014
Full accounts made up to 2012-09-30
dot icon13/05/2014
Full accounts made up to 2011-09-30
dot icon13/05/2014
Group of companies' accounts made up to 2013-09-30
dot icon13/05/2014
Group of companies' accounts made up to 2007-09-30
dot icon13/05/2014
Full accounts made up to 2009-09-30
dot icon13/05/2014
Full accounts made up to 2008-09-30
dot icon13/05/2014
Group of companies' accounts made up to 2004-09-30
dot icon13/05/2014
Group of companies' accounts made up to 2005-09-30
dot icon13/05/2014
Full accounts made up to 2010-09-30
dot icon13/05/2014
Group of companies' accounts made up to 2006-09-30
dot icon02/05/2014
Appointment at registration for BR016941 - person authorised to represent, Finch Graig C/O Rayner Essex Llp Tavistock House South London Englandwc1H 9Lg
dot icon02/05/2014
Registration of a UK establishment of an overseas company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conley, Peter William
Director
13/02/2023 - Present
1
Surveyor, David Robert
Director
25/03/2022 - 10/02/2023
-
Young, Geoffrey Alan
Director
31/03/2023 - Present
-
Tatham, George
Director
14/03/2014 - 05/05/2023
-
Crawshaw, Patrick Richard
Director
06/05/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEEF + LAMB NEW ZEALAND LIMITED

BEEF + LAMB NEW ZEALAND LIMITED is an(a) Active company incorporated on 31/07/2003 with the registered office located at Level 4 154 Featherston Street, Wellington. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEEF + LAMB NEW ZEALAND LIMITED?

toggle

BEEF + LAMB NEW ZEALAND LIMITED is currently Active. It was registered on 31/07/2003 .

Where is BEEF + LAMB NEW ZEALAND LIMITED located?

toggle

BEEF + LAMB NEW ZEALAND LIMITED is registered at Level 4 154 Featherston Street, Wellington.

What is the latest filing for BEEF + LAMB NEW ZEALAND LIMITED?

toggle

The latest filing was on 12/05/2025: Appointment of Andrew Stewart as a director on 2025-03-20.