Baker Boys Limited (issued a business number of 9429039084590) was registered on 29 Jul 1991. 7 addresess are currently in use by the company: 1St Floor, 184 Papanui Road, Christchurch, 8014 (type: registered, service). Welsford Limited, First Floor, 184 Papanui Road, Merivale, Christchurch had been their physical address, up to 13 Feb 2015. Baker Boys Limited used other names, namely: Baker Boys Limited from 29 Jul 1991 to 28 Jul 2022. 1200000 shares are issued to 11 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 36188 shares (3.02 per cent of shares), namely:
Garner, Andrew James (a director) located at Rd 4, Seddon postcode 7274. In the second group, a total of 2 shareholders hold 28.49 per cent of all shares (341906 shares); it includes
Welsford, Martin Carmalt (an individual) - located at Fendalton, Christchurch,
Moon, Patricia Claire Frances (an individual) - located at Rd 2, Duvauchelle. The third group of shareholders, share allocation (341906 shares, 28.49%) belongs to 3 entities, namely:
Philip, Sara Ann, located at Christchurch Central, Christchurch (an individual),
Phillip, Simon Gray, located at Christchurch Central, Christchurch (an individual),
Welsford, Martin Carmalt, located at Fendalton, Christchurch (an individual). "Bread mfg (factory-based)" (business classification C117125) is the classification the Australian Bureau of Statistics issued Baker Boys Limited. Businesscheck's information was last updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1st Floor, 184 Papanui Road, Christchurch, 8146 | Registered & physical & service | 13 Feb 2015 |
| 10 Helanca Avenue, Wainoni, Christchurch, 8061 | Postal & office & delivery | 18 Feb 2020 |
| 1st Floor, 184 Papanui Road, Christchurch, 8014 | Registered & service | 21 Feb 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew John Moon
Rd 2, Duvauchelle, 7582
Address used since 18 Feb 2020
Merivale, Christchurch, 8014
Address used since 06 Aug 2009 |
Director | 21 Feb 1992 - current |
|
Sara Ann Philip
Christchurch Central, Christchurch, 8013
Address used since 04 Feb 2021
Saint Albans, Christchurch, 8014
Address used since 15 May 2014 |
Director | 20 Oct 1994 - current |
|
Simon Gray Philip
Christchurch Central, Christchurch, 8013
Address used since 04 Feb 2021
Saint Albans, Christchurch, 8014
Address used since 15 May 2014 |
Director | 24 Aug 2011 - current |
|
Andrew James Garner
Rd 4, Seddon, 7274
Address used since 20 Apr 2023 |
Director | 20 Apr 2023 - current |
|
Karel Constant Adriaens
Marshlands, Christchurch, 8051,
Address used since 01 Apr 2010 |
Director | 01 Apr 2010 - 01 Apr 2013 |
|
Patricia Claire Frances Moon
Merivale, Christchurch, 8014
Address used since 06 Aug 2009 |
Director | 25 Mar 1996 - 24 Aug 2011 |
|
John Ellis Fitzroy Moon
Mount Pleasant, Christchurch, 8081
Address used since 29 Apr 2004 |
Director | 25 Mar 1996 - 31 Mar 2010 |
|
Patricia Claire Moon
Christchurch,
Address used since 21 Feb 1992 |
Director | 21 Feb 1992 - 20 Oct 1994 |
| 10 Helanca Avenue , Wainoni , Christchurch , 8061 |
| Previous address | Type | Period |
|---|---|---|
| Welsford Limited, First Floor, 184 Papanui Road, Merivale, Christchurch | Physical | 13 Aug 2009 - 13 Feb 2015 |
| 1st Floor, 184 Papanui Road, Christchurch | Registered | 18 Sep 1993 - 13 Feb 2015 |
| Mr Evan Taylor, 124 Office Road, Christchurch | Registered | 17 Sep 1993 - 18 Sep 1993 |
| - | Physical | 21 Feb 1992 - 21 Feb 1992 |
| C/- Taylor & Co, 1st Floor, 184 Papanui Road, Christchurch | Physical | 21 Feb 1992 - 21 Feb 1992 |
| C/- Taylor Welsford, 1st Floor, 184 Papanui Road, Christchurch | Physical | 21 Feb 1992 - 13 Aug 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Garner, Andrew James Director |
Rd 4 Seddon 7274 |
19 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Welsford, Martin Carmalt Individual |
Fendalton Christchurch 8052 |
17 Jan 2005 - current |
|
Moon, Patricia Claire Frances Individual |
Rd 2 Duvauchelle 7582 |
20 Jan 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Philip, Sara Ann Individual |
Christchurch Central Christchurch 8013 |
29 Jul 1991 - current |
|
Phillip, Simon Gray Individual |
Christchurch Central Christchurch 8013 |
17 Jan 2005 - current |
|
Welsford, Martin Carmalt Individual |
Fendalton Christchurch 8052 |
17 Jan 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Philip, Sara Ann Individual |
Christchurch Central Christchurch 8013 |
29 Jul 1991 - current |
|
Welsford, Martin Carmalt Individual |
Fendalton Christchurch 8052 |
17 Jan 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Welsford, Martin Carmalt Individual |
Fendalton Christchurch 8052 |
17 Jan 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moon, Patricia Claire Frances Individual |
Rd 2 Duvauchelle 7582 |
20 Jan 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Philip, Sara Ann Individual |
Christchurch Central Christchurch 8013 |
29 Jul 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moon, Andrew John Individual |
Horotane Valley Christchurch |
20 Jan 2004 - 20 Jan 2004 |
|
Moon, Andrew John Individual |
Horotane Valley Christchurch |
20 Jan 2004 - 20 Jan 2004 |
|
Moon, Andrew John Individual |
Horotane Valley Christchurch, (andrew Moon Family Trust) |
20 Jan 2004 - 20 Jan 2004 |
|
Moon, Andrew John Individual |
Horotane Valley Christchurch |
20 Jan 2004 - 20 Jan 2004 |
|
Moon, Andrew John Individual |
Horotane Valley Christchurch |
20 Jan 2004 - 20 Jan 2004 |
|
Moon, Andrew John Individual |
Horotane Valley Christchurch |
20 Jan 2004 - 20 Jan 2004 |
|
Moon, Andrew John Individual |
Rd 2 Duvauchelle 7582 |
20 Jan 2004 - 20 Jan 2004 |
|
Moon, Patricia Claire Individual |
Horotane Valley Christchurch |
20 Jan 2004 - 20 Jan 2004 |
|
Moon, John Ellis Fitzroy Individual |
Mount Pleasant Christchurch 8081 |
20 Jan 2004 - 02 Oct 2013 |
|
Moon, Andrew John Individual |
Horotane Valley Christchurch, (andrew Moon Family Trust) |
20 Jan 2004 - 20 Jan 2004 |
|
Adriaens, Karel Constant Individual |
Marshland Christchurch 8051 |
02 Apr 2010 - 29 Jul 2013 |
![]() |
Jacks Drive Limited 184 Papanui Road |
![]() |
Rowley Dental Limited 184 Papanui Road |
![]() |
Optimal Performance Limited First Floor, 184 Papanui Road |
![]() |
Merivale Dental Group Limited 184 Papanui Road |
![]() |
Galaxie Row Limited 1st Floor, 184 Papanui Road |
![]() |
After Hours Veterinary Clinic Limited 1st Floor |
|
Waffle On New Zealand Limited Unit 13, 1 Stark Drive |
|
Arabic Bread Limited 214 Main Road |
|
Hermon Bagels Limited 8a Watson Avenue |
|
Pita Bread Limited 14a Arwen Place |
|
George Weston Foods (nz) Limited Bldg 6, Lvl 2 |
|
Allergy Foods Limited 130a Felton Mathew Ave |