Shortcuts

Fawn Manor Properties Limited

Type: NZ Limited Company (Ltd)
9429030726604
NZBN
3764996
Company Number
Registered
Company Status
A014420
Industry classification code
Sheep And Beef Cattle Farming
Industry classification description
Current address
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Registered & physical address used since 17 Oct 2013
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Registered & service address used since 23 Nov 2022

Fawn Manor Properties Limited was launched on 02 Apr 2012 and issued an NZBN of 9429030726604. The registered LTD company has been run by 3 directors: Andrew Robert Ward - an active director whose contract started on 02 Apr 2012,
Raymond Ford Seebeck - an inactive director whose contract started on 02 Apr 2012 and was terminated on 21 Jul 2017,
Peter Rea Molloy - an inactive director whose contract started on 02 Apr 2012 and was terminated on 31 May 2017.
According to BizDb's information (last updated on 03 Apr 2024), the company uses 1 address: 94 Disraeli Street, Sydenham, Christchurch, 8023 (category: registered, service).
Up to 17 Oct 2013, Fawn Manor Properties Limited had been using C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch as their registered address.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Ward, Kate Joan (an individual) located at Rd 6, Christchurch postcode 7676,
Ward, Andrew Robert (a director) located at Rd 6, Christchurch postcode 7676. Fawn Manor Properties Limited was categorised as "Sheep and beef cattle farming" (business classification A014420).

Addresses

Previous addresses

Address #1: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 05 Jun 2012 to 17 Oct 2013

Address #2: Level 4, 10 Oxford Terrace, Christchurch, 8011 New Zealand

Registered address used from 02 Apr 2012 to 05 Jun 2012

Address #3: 869 Halswell Junction Road, Christchurch, 8041 New Zealand

Physical address used from 02 Apr 2012 to 05 Jun 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Ward, Kate Joan Rd 6
Christchurch
7676
New Zealand
Director Ward, Andrew Robert Rd 6
Christchurch
7676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Grounds & Services Properties Limited
Shareholder NZBN: 9429034246320
Company Number: 1786241
Entity Grounds & Services Properties Limited
Shareholder NZBN: 9429034246320
Company Number: 1786241
Directors

Andrew Robert Ward - Director

Appointment date: 02 Apr 2012

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 14 Nov 2019

Address: Yaldhurst, Rd 6, Christchurch, 7676 New Zealand

Address used since 11 Nov 2013


Raymond Ford Seebeck - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 21 Jul 2017

Address: Dunsandel, Christchurch, 7682 New Zealand

Address used since 02 Apr 2012


Peter Rea Molloy - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 31 May 2017

Address: Rd 1, Sheffield, 7580 New Zealand

Address used since 02 Apr 2012

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street

Similar companies

Blytheburn Farm Limited
52 Cashel Street

Fornella Farms Limited
Same As The Registered Office

Highsted Farms Limited
Level 1

Mendip Hills Property Limited
60 Cashel Street

Onepunga Farm Limited
Same As Registered Office

Rural Vision Limited
79 Cambridge Terrace