Shortcuts

Afc Longview Limited

Type: NZ Limited Company (Ltd)
9429030941649
NZBN
3557431
Company Number
Registered
Company Status
107843744
GST Number
A013120
Industry classification code
Vineyard Operation
Industry classification description
Current address
Suite 1, 245 Ti Rakau Drive
Burswood
Auckland 2013
New Zealand
Delivery & postal & office address used since 02 Sep 2019
472 State Highway 1
Otaika 0178
New Zealand
Physical & service address used since 10 Sep 2019
Level 15, Tower 2
205 Queen Street
Auckland 1010
New Zealand
Registered address used since 15 Jul 2022

Afc Longview Limited, a registered company, was started on 20 Sep 2011. 9429030941649 is the NZ business identifier it was issued. "Vineyard operation" (business classification A013120) is how the company was classified. This company has been run by 6 directors: Hao Long - an active director whose contract started on 28 Feb 2017,
Shuang Xia - an active director whose contract started on 01 Oct 2022,
Yinrui Shen - an inactive director whose contract started on 28 Feb 2017 and was terminated on 28 Feb 2018,
Brent Douglas King - an inactive director whose contract started on 20 Sep 2011 and was terminated on 31 Mar 2017,
Garth William Ward - an inactive director whose contract started on 20 Sep 2011 and was terminated on 23 Mar 2017.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: Level 15, Tower 2, 205 Queen Street, Auckland, 1010 (type: registered, physical).
Afc Longview Limited had been using Suite 1, 245 Ti Rakau Drive, Burswood, Auckland as their physical address up to 10 Sep 2019.
Previous aliases used by this company, as we identified at BizDb, included: from 18 Jan 2016 to 20 Dec 2016 they were named Australasian Food Corporation Longview Limited, from 19 Sep 2011 to 18 Jan 2016 they were named Myirg Limited.
A total of 2400000 shares are issued to 3 shareholders (3 groups). The first group consists of 120000 shares (5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1056000 shares (44 per cent). Finally the third share allocation (1224000 shares 51 per cent) made up of 1 entity.

Addresses

Principal place of activity

Suite 1, 245 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand


Previous addresses

Address #1: Suite 1, 245 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand

Physical address used from 02 Feb 2018 to 10 Sep 2019

Address #2: Suite 1, 245 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand

Registered address used from 02 Feb 2018 to 15 Jul 2022

Address #3: Level 7, 12-26 Swanson Street, Auckland, 1010 New Zealand

Physical & registered address used from 07 May 2013 to 02 Feb 2018

Address #4: Level10, 20 Hobson Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 Sep 2011 to 07 May 2013

Contact info
64 21 2448000
20 Dec 2018 Phone
howard.long@afcnz.com
02 Sep 2019 nzbn-reserved-invoice-email-address-purpose
howard.long@afcnz.com
20 Dec 2018 Email
www.longviewwines.co.nz
20 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2400000

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 120000
Entity (NZ Limited Company) Jfc Group Limited
Shareholder NZBN: 9429034118245
Dannemora
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 1056000
Entity (NZ Limited Company) Nz Silveray Group Limited
Shareholder NZBN: 9429041049464
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 1224000
Entity (NZ Limited Company) Afc Group Holdings Limited
Shareholder NZBN: 9429034187067
205 Queen Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shen, Yunrui Lu Yang District
Hefei City, Anhui

China

Ultimate Holding Company

Nz Silveray Group Limited
Name
Ltd
Type
4882019
Ultimate Holding Company Number
NZ
Country of origin
2 Auden Close
Somerville
Auckland 2014
New Zealand
Address
Directors

Hao Long - Director

Appointment date: 28 Feb 2017

Address: Forrest Hill, Auckland, 0627 New Zealand

Address used since 28 Feb 2017


Shuang Xia - Director

Appointment date: 01 Oct 2022

Address: Somerville, Auckland, 2014 New Zealand

Address used since 01 Oct 2022


Yinrui Shen - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 28 Feb 2018

Address: Lu Yang District, Hefei City, Anhui, China

Address used since 28 Feb 2017


Brent Douglas King - Director (Inactive)

Appointment date: 20 Sep 2011

Termination date: 31 Mar 2017

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Oct 2015


Garth William Ward - Director (Inactive)

Appointment date: 20 Sep 2011

Termination date: 23 Mar 2017

Address: Greenhithe, Auckland, 0632 New Zealand


Marvin Yee - Director (Inactive)

Appointment date: 20 Sep 2011

Termination date: 30 Sep 2014

Address: Totara Vale, Auckland, 0627 New Zealand

Address used since 20 Sep 2011

Nearby companies

Afc Goglobal Ecommerce Limited
Suite 1, 245 Ti Rakau Drive

Mdl Limited
241 Ti Rakau Drive

Road And Sea Limited
249 Ti Rakau Drive

Smb Mega Limited
114 A Ti Rakau Drive

Macro Import Limited
3/249 Ti Rakau Dr

Auto Refinishers Nz Limited
231a Ti Rakau Drive

Similar companies

Glad Vines And Wines Limited
415 Great South Road

Kerr Industries Limited
35 Allens Road

Kumeu Vineyards Limited
35 Allens Road

Old Vine Investments Limited
2nd Floor, 15b Vestey Drive

Pure Restaurant Limited
39 Stewart Ave

Terra Vitae Vineyards Limited
10 Birman Close