Af 2023 Limited was started on 04 Jun 1931 and issued an NZ business number of 9429031995429. The registered LTD company has been supervised by 4 directors: Robyn Elizabeth Farrar - an active director whose contract started on 09 Jul 2014,
Marguerite Bernice Hope Farrar - an inactive director whose contract started on 07 Mar 2005 and was terminated on 01 Jun 2014,
Brent Andrew Farrar - an inactive director whose contract started on 17 Dec 1991 and was terminated on 21 Feb 2014,
Robert Heathcote Farrar - an inactive director whose contract started on 17 Dec 1991 and was terminated on 15 Oct 2004.
As stated in our database (last updated on 21 Apr 2024), this company uses 1 address: 827 Sandy Knolls Road, Rd 5, West Melton, 7675 (category: registered, service).
Up until 11 Dec 2014, Af 2023 Limited had been using 40 Durham Street, Sydenham, Christchurch as their physical address.
A total of 36000 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 18360 shares are held by 1 entity, namely:
Farrar, Robyn Elizabeth (a director) located at Rd 5, Christchurch postcode 7675.
The second group consists of 2 shareholders, holds 49% shares (exactly 17640 shares) and includes
Schwass, Michael James - located at Prebbleton, Prebbleton,
Farrar, Robyn Elizabeth - located at Rd 5, Christchurch.
Previous addresses
Address #1: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 20 Dec 2013 to 11 Dec 2014
Address #2: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 05 Apr 2012 to 20 Dec 2013
Address #3: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical & registered address used from 18 Oct 2011 to 05 Apr 2012
Address #4: C/o Horrocks Mcnab & Co, 291 Madras Street, Christchurch New Zealand
Registered address used from 27 Jun 1997 to 18 Oct 2011
Address #5: C/- Horrocks Mcnab, 1st Floor, 291 Madras Street, Christchurch New Zealand
Physical address used from 27 Jun 1997 to 18 Oct 2011
Basic Financial info
Total number of Shares: 36000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18360 | |||
Director | Farrar, Robyn Elizabeth |
Rd 5 Christchurch 7675 New Zealand |
31 Oct 2014 - |
Shares Allocation #2 Number of Shares: 17640 | |||
Individual | Schwass, Michael James |
Prebbleton Prebbleton 7604 New Zealand |
18 Jul 2018 - |
Director | Farrar, Robyn Elizabeth |
Rd 5 Christchurch 7675 New Zealand |
31 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Farrar, Estate Brent Andrew |
West Melton Rd1 Christchurch New Zealand |
04 Jun 1931 - 31 Oct 2014 |
Individual | Farrar, Robert Heathcote |
Christchurch |
04 Jun 1931 - 02 Nov 2004 |
Individual | Farrar, Robert Alan |
Oxford Oxford 7430 New Zealand |
31 Oct 2014 - 11 Dec 2014 |
Individual | Farrar, Estate Robert Heathcote |
Rolleston Rolleston 7614 New Zealand |
02 Nov 2004 - 31 Oct 2014 |
Individual | Farrar |
8 Salisbury Drive, Rolleston Christchurch 7614 New Zealand |
04 Jun 1931 - 31 Oct 2014 |
Individual | Robert Heathcote Farrar |
Christchurch |
04 Jun 1931 - 02 Nov 2004 |
Individual |
8 Salisbury Drive, Rolleston Christchurch 7614 New Zealand |
04 Jun 1931 - 31 Oct 2014 | |
Individual | Estate Brent Andrew Farrar |
West Melton Rd1 Christchurch New Zealand |
04 Jun 1931 - 31 Oct 2014 |
Robyn Elizabeth Farrar - Director
Appointment date: 09 Jul 2014
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 09 Jul 2014
Marguerite Bernice Hope Farrar - Director (Inactive)
Appointment date: 07 Mar 2005
Termination date: 01 Jun 2014
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Apr 2011
Brent Andrew Farrar - Director (Inactive)
Appointment date: 17 Dec 1991
Termination date: 21 Feb 2014
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 22 Mar 2010
Robert Heathcote Farrar - Director (Inactive)
Appointment date: 17 Dec 1991
Termination date: 15 Oct 2004
Address: Christchurch,
Address used since 17 Dec 1991
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive