Northern Foods (1991) Limited (NZBN 9429000005463) was started on 14 Oct 1991. 3 addresses are currently in use by the company: 133 Sunnybrae Road, Hillcrest, Auckland, 0627 (type: physical, registered). 12 Ashfield Street, Glenfield, Auckland had been their registered address, until 07 Nov 2000. Northern Foods (1991) Limited used more aliases, namely: Redmayne Enterprises Limited from 14 Oct 1991 to 29 Oct 1991. 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100% of shares), namely:
Mcjorrow, John Campbell (an individual) located at Torbay, Auckland postcode 0630. Our data was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 133 Sunnybrae Road, Glenfield, Auckland | Other (Address for Records) | 04 Nov 2004 |
| 133 Sunnybrae Road, Hillcrest, Auckland, 0627 | Physical & registered & service | 15 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
John Campbell Mcjorrow
Torbay, Auckland, 0630
Address used since 03 Jul 2013 |
Director | 14 Oct 1991 - current |
|
Mary Elizabeth Wych
Otahuhu,
Address used since 26 Sep 1996 |
Director | 26 Sep 1996 - 31 Jul 2007 |
| Previous address | Type | Period |
|---|---|---|
| 12 Ashfield Street, Glenfield, Auckland | Registered | 07 Nov 2000 - 07 Nov 2000 |
| 133 Sunnybrae Road, Glenfield, Auckland | Registered | 07 Nov 2000 - 15 Oct 2020 |
| 133 Sunnybrae Rd, Glenfield, Auckland | Registered | 13 Dec 1999 - 07 Nov 2000 |
| 133 Sunnybrae Rd, Glenfield, Auckland | Physical | 30 Oct 1998 - 15 Oct 2020 |
| 12 Ashfield Street, Glenfield, Auckland | Registered | 30 Oct 1998 - 13 Dec 1999 |
| 12 Ashfield Street, Glenfield, Auckland | Physical | 30 Oct 1998 - 30 Oct 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcjorrow, John Campbell Individual |
Torbay Auckland 0630 |
14 Oct 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Angland, Robin Michael Individual |
Birkenhead Auckland |
14 Oct 1991 - 06 Aug 2007 |
![]() |
Pastry Specialities Limited 133 Sunnybrae Road |
![]() |
Country Manor Foods (2000) Limited 133 Sunnybrae Road |
![]() |
Amigo Building Limited 127 Sunnybrae Road |
![]() |
L'echo International Limited 127 Sunnybrae Road |
![]() |
Top Kitchens Limited 127 Sunnybrae Road |
![]() |
Aim Holidays Limited 137 Sunnybrae Road |