Safco Food Service Limited (NZBN 9429040281162) was incorporated on 19 Aug 1964. 2 addresses are currently in use by the company: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: physical, registered). 1 Woodward Street, Wellington Central, Wellington had been their physical address, until 01 Oct 2020. Safco Food Service Limited used other names, namely: Waiwhetu Distributors Limited from 22 Aug 2003 to 01 Feb 2018, Rockhold Finance Limited (29 Mar 1988 to 22 Aug 2003) and Opotiki Textiles Limited (19 Aug 1964 - 29 Mar 1988). 2000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2000000 shares (100% of shares), namely:
Savage Group Limited (an entity) located at Wellington Central, Wellington postcode 6011. Our information was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 | Physical & registered & service | 01 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Catherine Maria Savage
Karori, Wellington, 6012
Address used since 13 Jul 2016 |
Director | 02 Nov 2009 - current |
|
Glenn James Stewart
Karori, Wellington, 6012
Address used since 11 Nov 2013 |
Director | 11 Nov 2013 - current |
|
Ernest Roy Savage
Karori, Wellington, 6012
Address used since 13 Aug 1998 |
Director | 13 Aug 1998 - 26 Nov 2017 |
|
Anthony Westray Aston
Remuera, Auckland, 1050
Address used since 29 Jun 2007 |
Director | 28 Aug 2003 - 31 Oct 2013 |
|
Robert Barton Young
Wellington,
Address used since 10 Mar 1988 |
Director | 10 Mar 1988 - 25 Aug 2003 |
|
Andrew John Paul
Remuera, Auckland,
Address used since 09 Jul 1982 |
Director | 09 Jul 1982 - 10 Aug 1998 |
| Previous address | Type | Period |
|---|---|---|
| 1 Woodward Street, Wellington Central, Wellington, 6011 | Physical & registered | 14 Sep 2015 - 01 Oct 2020 |
| 19a Stirling Street, Remuera, Auckland 1050 | Physical & registered | 06 Jul 2007 - 14 Sep 2015 |
| 16 Cleveland Road, Parnell, Auckland 5 | Registered | 13 Jun 2003 - 06 Jul 2007 |
| 16 Cleveland Road, Parnell, Auckland | Physical | 06 Mar 2000 - 06 Jul 2007 |
| 401 Great South Rd, Auckland 5 | Registered | 06 Mar 2000 - 13 Jun 2003 |
| 190a Upland Road, Remuera, Auckland 5 | Physical | 06 Mar 2000 - 06 Mar 2000 |
| 401 Great South Road, Ellerslie, Auckland 5 | Physical | 06 Mar 2000 - 06 Mar 2000 |
| 401 Great South Rd, Auckland 5 | Physical | 25 Jun 1998 - 06 Mar 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Savage Group Limited Shareholder NZBN: 9429040739618 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
23 Jun 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Savage Holdings New Zealand Limited Shareholder NZBN: 9429040469386 Company Number: 96885 Entity |
19 Aug 1964 - 23 Jun 2005 | |
|
Savage Holdings New Zealand Limited Shareholder NZBN: 9429040469386 Company Number: 96885 Entity |
19 Aug 1964 - 23 Jun 2005 |
![]() |
Michael Bradley Photography Limited Level 2, Woodward House |
![]() |
Redvespa Consultants Limited Woodward House, Level 4 |
![]() |
Redvespa Limited Woodward House, Level 4 |
![]() |
Jontk Investments Limited Level 2, Woodward House |
![]() |
Pacific International Nutrition (new Zealand) Limited Level 2, Woodward House |
![]() |
Angel Hq Incorporated C/-avid.legal |