Shortcuts

Affco Holdings Limited

Type: NZ Limited Company (Ltd)
9429038715105
NZBN
623635
Company Number
Registered
Company Status
Current address
6128 Great South Road
Hamilton 3288
New Zealand
Postal & office & delivery & invoice address used since 04 May 2021
6128 Great South Road
Hamilton 3288
New Zealand
Registered & physical & service address used since 12 May 2021

Affco Holdings Limited, a registered company, was registered on 30 Mar 1994. 9429038715105 is the NZBN it was issued. This company has been managed by 33 directors: Samuel Lewis - an active director whose contract began on 27 May 1994,
Andrew Ivan Talley - an active director whose contract began on 25 Oct 2001,
Rowan Mcpherson Ogg - an active director whose contract began on 26 May 2016,
Milan Daniel Talley - an active director whose contract began on 01 Oct 2018,
Curtis Lee Withers Mercer - an active director whose contract began on 01 Apr 2023.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 6128 Great South Road, Hamilton, 3288 (type: registered, physical).
Affco Holdings Limited had been using S H 1, Horotiu, Waikato as their registered address up until 12 May 2021.
Other names for the company, as we found at BizDb, included: from 30 Mar 1994 to 19 May 1994 they were called Numata Investments Limited.
A single entity owns all company shares (exactly 10000000 shares) - Talley's Group Limited - located at 3288, Motueka.

Addresses

Principal place of activity

6128 Great South Road, Hamilton, 3288 New Zealand


Previous addresses

Address #1: S H 1, Horotiu, Waikato New Zealand

Registered & physical address used from 23 Dec 2002 to 12 May 2021

Address #2: Level 9, Affco House, 12-26 Swanson Street, Auckland

Physical & registered address used from 12 Jul 2002 to 23 Dec 2002

Address #3: Affco House, 12-26 Swanson Street, Auckland

Physical address used from 27 May 1997 to 12 Jul 2002

Address #4: 14 Tooley Street, Auckland

Registered address used from 19 Feb 1996 to 12 Jul 2002

Address #5: Russell Mcveagh Mckenzie Bartleet & Co, Level 6 The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 03 Jun 1994 to 19 Feb 1996

Contact info
64 7 8292888
04 May 2021 Phone
legal@affco.co.nz
03 May 2022 Email
www.affco.co.nz
12 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: June

Financial report filing month: September

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000000
Entity (NZ Limited Company) Talley's Group Limited
Shareholder NZBN: 9429040188935
Motueka

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Balle, James Theodore Bombay
South Auckland
Entity Toocooya Nominees Limited
Shareholder NZBN: 9429038838200
Company Number: 591639
Entity Hugh Green Investments Limited
Shareholder NZBN: 9429037975197
Company Number: 880720
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity Mercer Ferry Properties No 5 Limited
Shareholder NZBN: 9429038916724
Company Number: 566045
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity Weiti Green Limited
Shareholder NZBN: 9429032140729
Company Number: 111089
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity Hugh Green Investments Limited
Shareholder NZBN: 9429037975197
Company Number: 880720
Entity Joe Brown Farms Limited
Shareholder NZBN: 9429039298508
Company Number: 442158
Entity Anz Nominees Pty Ltd
Shareholder NZBN: 9429039805119
Company Number: 285097
Entity Hendry Nominees Limited
Shareholder NZBN: 9429040663951
Company Number: 66341
Entity Hendry Nominees Limited
Shareholder NZBN: 9429040663951
Company Number: 66341
Individual Balle, James Theodore Rd 1
Bombay
Individual Boyle, Gordon Henry Christchurch 7678

New Zealand
Individual Barfoot, Garth Birkenhead
Auckland 1310

New Zealand
Entity Mercer Ferry Properties No 5 Limited
Shareholder NZBN: 9429038916724
Company Number: 566045
Entity Hugh Green Investments Limited
Shareholder NZBN: 9429037975197
Company Number: 880720
Entity Hendry Nominees Limited
Shareholder NZBN: 9429040663951
Company Number: 66341
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Entity Anz Nominees Pty Ltd
Shareholder NZBN: 9429039805119
Company Number: 285097
Entity Toocooya Nominees Limited
Shareholder NZBN: 9429038838200
Company Number: 591639
Entity Hugh Green Investments Limited
Shareholder NZBN: 9429037975197
Company Number: 880720
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity Weiti Green Limited
Shareholder NZBN: 9429032140729
Company Number: 111089
Entity Anz Nominees Limited
Shareholder NZBN: 9429039805119
Company Number: 285097
Other Null - National Nominees New Zealand Ltd
Entity Kilmacrennan Farm Limited
Shareholder NZBN: 9429032140729
Company Number: 111089
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Entity Dairy Meats Nz Limited
Shareholder NZBN: 9429039475756
Company Number: 385261
Entity Hendry Nominees Limited
Shareholder NZBN: 9429040663951
Company Number: 66341
Entity Kilmacrennan Farm Limited
Shareholder NZBN: 9429032140729
Company Number: 111089
Entity Dairy Meats Nz Limited
Shareholder NZBN: 9429039475756
Company Number: 385261
Other National Nominees New Zealand Ltd
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity Joe Brown Farms Limited
Shareholder NZBN: 9429039298508
Company Number: 442158

Ultimate Holding Company

21 Jul 1991
Effective Date
Talley's Group Limited
Name
Ltd
Type
168346
Ultimate Holding Company Number
NZ
Country of origin
Port Motueka
Motueka New Zealand
Address
Directors

Samuel Lewis - Director

Appointment date: 27 May 1994

Address: Rd 6, Te Awamutu, 3876 New Zealand

Address used since 03 May 2022

Address: Rd 6, Te Awamutu, 3876 New Zealand

Address used since 01 Apr 2013


Andrew Ivan Talley - Director

Appointment date: 25 Oct 2001

Address: Ruby Bay, Mapua, 7005 New Zealand

Address used since 22 Oct 2015


Rowan Mcpherson Ogg - Director

Appointment date: 26 May 2016

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 26 May 2016


Milan Daniel Talley - Director

Appointment date: 01 Oct 2018

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 01 Oct 2018


Curtis Lee Withers Mercer - Director

Appointment date: 01 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2023


Peter Ivan Talley - Director (Inactive)

Appointment date: 01 Oct 2004

Termination date: 12 Jul 2023

Address: Motueka, Motueka, 7196 New Zealand

Address used since 22 Oct 2015


Michael Anthony Talley - Director (Inactive)

Appointment date: 25 Oct 2001

Termination date: 07 Sep 2018

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 30 Jun 2016


Milan Daniel Talley - Director (Inactive)

Appointment date: 13 Dec 2010

Termination date: 04 Apr 2016

Address: Tasman, Nelson, New Zealand

Address used since 13 Dec 2010


Hamish Simson - Director (Inactive)

Appointment date: 21 Feb 2012

Termination date: 31 Jan 2013

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 21 Feb 2012


Robert William Carter - Director (Inactive)

Appointment date: 26 Feb 1998

Termination date: 03 Nov 2010

Address: Tauranga, 3110 New Zealand

Address used since 20 Mar 2003


Michael John Mccredie - Director (Inactive)

Appointment date: 27 Jul 2006

Termination date: 03 Nov 2010

Address: Tawa, Wellington, 5028 New Zealand

Address used since 27 Jul 2006


Arthur William Young - Director (Inactive)

Appointment date: 11 Feb 1999

Termination date: 28 Oct 2010

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 11 Feb 1999


Christopher Albert Spencer - Director (Inactive)

Appointment date: 30 Jun 2005

Termination date: 28 Oct 2010

Address: Hunters Hill, Nsw 2110, Australia,

Address used since 30 Jun 2005


Hamish John Simson - Director (Inactive)

Appointment date: 26 Nov 2008

Termination date: 31 Mar 2010

Address: Bombay, Pukekohe, 2675 New Zealand

Address used since 26 Nov 2008


Arthur William Baylis - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 26 Jan 2006

Address: Gladstone Rd, East Taieri 9051,

Address used since 01 Apr 1999


Peter Albert Spencer - Director (Inactive)

Appointment date: 28 Nov 2002

Termination date: 29 Jun 2005

Address: Wormingford, Colchester, Essex Co6 3aj, England,

Address used since 28 Nov 2002


Roderick John Mckay - Director (Inactive)

Appointment date: 27 May 1994

Termination date: 30 Jan 2003

Address: Rosyth Road, R D 2, Waipu,

Address used since 27 May 1994


Kevin Ivan Lowe - Director (Inactive)

Appointment date: 24 Feb 1995

Termination date: 30 Jan 2003

Address: Torbay, Auckland 1310,

Address used since 24 Feb 1995


Timothy Ernest Corbett Saunders - Director (Inactive)

Appointment date: 15 Nov 1996

Termination date: 30 Jan 2003

Address: Level 13, 52 Swanson Street, Auckland 1001,

Address used since 15 Nov 1996


Donald Alexander Clark - Director (Inactive)

Appointment date: 11 Feb 1999

Termination date: 25 Oct 2001

Address: Remuera, Auckland,

Address used since 11 Feb 1999


Michael John Millar - Director (Inactive)

Appointment date: 28 Oct 1999

Termination date: 25 Oct 2001

Address: Nelson 7001,

Address used since 28 Oct 1999


John Humphry Bayly - Director (Inactive)

Appointment date: 27 May 1994

Termination date: 27 Jul 2001

Address: S H 2, Private Bag 2100, Wairoa,

Address used since 27 May 1994


Peter Mccormick Blyde - Director (Inactive)

Appointment date: 24 Feb 1995

Termination date: 31 Mar 1999

Address: R D 3, New Plymouth,

Address used since 24 Feb 1995


Peter Alexander Hughlings Jackson - Director (Inactive)

Appointment date: 27 May 1994

Termination date: 11 Feb 1999

Address: Te Akau Road, R D, Te Akau, Ngaruawahia,

Address used since 27 May 1994


David James Frith - Director (Inactive)

Appointment date: 30 May 1996

Termination date: 11 Feb 1999

Address: Ototara, R D 2, Wellsford,

Address used since 30 May 1996


Bernard Keith Knowles - Director (Inactive)

Appointment date: 27 May 1994

Termination date: 23 Dec 1997

Address: Oriental Bay, Wellington 6001,

Address used since 27 May 1994


Peter Albert Spencer - Director (Inactive)

Appointment date: 24 Feb 1995

Termination date: 17 May 1996

Address: Panmure, Auckland,

Address used since 24 Feb 1995


Grant David Niccol - Director (Inactive)

Appointment date: 27 Jul 1995

Termination date: 02 Apr 1996

Address: Epsom, Auckland,

Address used since 27 Jul 1995


Geoffrey Alan Whitcher - Director (Inactive)

Appointment date: 27 May 1994

Termination date: 27 Jul 1995

Address: Remuera, Auckland 1005,

Address used since 27 May 1994


Robert Alexander Brown - Director (Inactive)

Appointment date: 27 May 1994

Termination date: 24 Aug 1994

Address: Coopers Beach, R D 3, Kaitaia 0500,

Address used since 27 May 1994


Graeme David Quigley - Director (Inactive)

Appointment date: 30 Mar 1994

Termination date: 27 May 1994

Address: Arch Hill, Auckland,

Address used since 30 Mar 1994


John Maxwell Collings - Director (Inactive)

Appointment date: 12 May 1994

Termination date: 27 May 1994

Address: Remuera, Auckland,

Address used since 12 May 1994


Stephen Bruce Lowe - Director (Inactive)

Appointment date: 30 Mar 1994

Termination date: 12 May 1994

Address: St Heliers, Auckland 5,

Address used since 30 Mar 1994

Nearby companies

Resultz Group New Zealand Limited
6277 State Highway One

Hylex Limited
6277 State Highway 1

Vlck Trading Limited
49 Horotiu Bridge Road

Kavic2013 Investment Limited
49 Horotiu Bridge Road

Hi-tech Enviro Solutions Limited
29 Innovation Way

Audacity Investments Limited
2235 River Road