Pulp Kitchen Catering Limited (issued an NZBN of 9429033356259) was started on 31 May 2007. 6 addresess are currently in use by the company: 501 Tuam Street, Phillipstown, Christchurch, 8011 (type: registered, registered). Unit 2, 9 Tenahaun Place, Wigram, Christchurch had been their physical address, up to 12 Oct 2022. 400 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 130 shares (32.5 per cent of shares), namely:
Tate, William Stuart (an individual) located at Marshland, Christchurch postcode 8083. As far as the second group is concerned, a total of 1 shareholder holds 32.5 per cent of all shares (exactly 130 shares); it includes
Tate, Margaret Anne (an individual) - located at Marshland, Christchurch. Moving on to the next group of shareholders, share allocation (140 shares, 35%) belongs to 1 entity, namely:
Watson, Simone Maree, located at Mairehau, Christchurch (an individual). "Cafe operation" (ANZSIC H451110) is the category the Australian Bureau of Statistics issued Pulp Kitchen Catering Limited. The Businesscheck database was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 501 Tuam Street, Phillipstown, Christchurch, 8011 | Delivery & postal & office | 04 Oct 2022 |
| 501 Tuam Street, Phillipstown, Christchurch, 8011 | Physical & service | 12 Oct 2022 |
| 77 Gasson Street, Sydenham, Christchurch, 8023 | Registered | 27 Oct 2022 |
| 501 Tuam Street, Phillipstown, Christchurch, 8011 | Registered | 11 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Simone Maree Watson
Mairehau, Christchurch, 8052
Address used since 12 Jul 2024
Oxford, Oxford, 7430
Address used since 04 Oct 2022
Oxford, Canterbury, 7430
Address used since 14 Oct 2018
Oxford, Canterbury, 7430
Address used since 07 Oct 2017
Oxford, North Canterbury, 7430
Address used since 06 Oct 2014 |
Director | 31 May 2007 - current |
|
William Stuart Tate
Marshland, Christchurch, 8083
Address used since 29 Jul 2024
Oxford, Oxford, 7430
Address used since 09 Oct 2016 |
Director | 31 May 2007 - current |
|
Margaret Anne Tate
Marshland, Christchurch, 8083
Address used since 29 Jul 2024
Oxford, Oxford, 7430
Address used since 09 Oct 2016 |
Director | 31 May 2007 - current |
|
Mark John Fernhout
Christchurch, 7430
Address used since 14 Oct 2018
Oxford, 7430
Address used since 07 Oct 2017
Oxford, Canterbury, 7430
Address used since 09 Oct 2016 |
Director | 31 May 2007 - 07 Mar 2019 |
| Type | Used since | |
|---|---|---|
| 501 Tuam Street, Phillipstown, Christchurch, 8011 | Registered | 11 Oct 2024 |
| 501 Tuam Street , Phillipstown , Christchurch , 8011 |
| Previous address | Type | Period |
|---|---|---|
| Unit 2, 9 Tenahaun Place, Wigram, Christchurch, 8042 | Physical | 14 Dec 2020 - 12 Oct 2022 |
| 20 Knight Street East, Oxford, Canterbury, 7430 | Physical | 24 May 2016 - 14 Dec 2020 |
| 20 Knight Street East, Oxford, Canterbury, 7430 | Registered | 23 May 2016 - 27 Oct 2022 |
| 11 Camelot Street, Christchurch | Physical | 31 May 2007 - 24 May 2016 |
| 11 Camelot Street, Christchurch | Registered | 31 May 2007 - 23 May 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tate, William Stuart Individual |
Marshland Christchurch 8083 |
31 May 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tate, Margaret Anne Individual |
Marshland Christchurch 8083 |
31 May 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Watson, Simone Maree Individual |
Mairehau Christchurch 8052 |
31 May 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fernhout, Mark John Individual |
Oxford North Canterbury 7495 |
31 May 2007 - 08 Oct 2019 |
![]() |
Chris Greenem Builders Limited 178 High Street |
![]() |
The Oxford Children's Trust The Oxford Baptist Church |
![]() |
Camaro Investments Limited 180 High St |
![]() |
Bowls Oxford Incorporated 160 High Street |
![]() |
Oxford Working Men's Club & Msa 160 High Street |
![]() |
Mcmahon Property Holdings Limited 161 High Street |
|
Powerhouse Road Limited 1697 Cust Road |
|
Jennings Gort Limited 1952 Telegraph Road |
|
Copper Road Limited 267 High Street |
|
Rayon Investments 25 Limited 6 Blake Street |
|
Mcmatts Limited 77 High Street |
|
Waigth Limited 77 High Street |