A S & A C Chaffey Limited, a registered company, was started on 04 Oct 1966. 9429031921848 is the New Zealand Business Number it was issued. "Beef cattle farming and cereal grain growing" (business classification A014510) is how the company has been categorised. The company has been run by 5 directors: Angela Renee Crichton Chaffey - an active director whose contract began on 10 Nov 1987,
Angela Rene Crichton Chaffey - an active director whose contract began on 10 Nov 1987,
Michael Alastair Chaffey - an active director whose contract began on 14 Jun 2019,
Alastair Stronach Chaffey - an inactive director whose contract began on 10 Nov 1987 and was terminated on 18 Feb 2019,
Michael Alastair Chaffey - an inactive director whose contract began on 08 May 2002 and was terminated on 24 Mar 2011.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Rd 13, Rakaia, 7783 (category: physical, service).
A S & A C Chaffey Limited had been using Rd 13, Bankside as their registered address up to 21 Sep 2020.
A total of 400 shares are allotted to 6 shareholders (4 groups). The first group includes 196 shares (49%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 198 shares (49.5%). Finally the third share allotment (2 shares 0.5%) made up of 1 entity.
Principal place of activity
Te Pirita, Rd 13, Rakaia, 7783 New Zealand
Previous addresses
Address #1: Rd 13, Bankside, 7783 New Zealand
Registered address used from 18 Sep 2020 to 21 Sep 2020
Address #2: Rd 13, Bankside, 7783 New Zealand
Physical address used from 18 Sep 2020 to 17 Sep 2021
Address #3: Te Pirita, Rd 13, Rakaia, 7783 New Zealand
Physical address used from 11 Oct 2012 to 18 Sep 2020
Address #4: Unit 19, 150 Cavendish Road, Christchurch, 8051 New Zealand
Registered address used from 21 Dec 2010 to 18 Sep 2020
Address #5: Te Pirita, Rd 13, Rakaia New Zealand
Physical address used from 27 Sep 2007 to 11 Oct 2012
Address #6: Lewthwaite & Burnett, Ground Floor, Amsterdam House, 161-163 Kilmore Street, Christchurch
Physical address used from 18 Sep 1998 to 18 Sep 1998
Address #7: 165 Ferry Road, Christchurch
Physical address used from 18 Sep 1998 to 27 Sep 2007
Address #8: Lewthwaite And Burnett, Ground Floor Amsterdam House, 161-163 Kilmore Street, Christchurch
Registered address used from 03 Oct 1997 to 03 Oct 1997
Address #9: 165 Ferry Road, Christchurch New Zealand
Registered address used from 03 Oct 1997 to 21 Dec 2010
Address #10: Level 11, 119 Armagh Street, Christchurch
Registered address used from 01 Feb 1994 to 03 Oct 1997
Basic Financial info
Total number of Shares: 400
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 196 | |||
Director | Chaffey, Angela Renee Crichton |
Rd 13 Rakaia 7783 New Zealand |
26 Jan 2022 - |
Individual | Chaffey, Michael Alastair |
Rd 13 Rakaia 7783 New Zealand |
03 Jul 2009 - |
Shares Allocation #2 Number of Shares: 198 | |||
Individual | Chaffey, Angela Mary |
Rd 13 Bankside 7783 New Zealand |
31 Mar 2020 - |
Individual | Chaffey, Michael Alastair |
Rd 13 Rakaia 7783 New Zealand |
03 Jul 2009 - |
Shares Allocation #3 Number of Shares: 2 | |||
Director | Chaffey, Angela Renee Crichton |
Rd 13 Rakaia 7783 New Zealand |
26 Jan 2022 - |
Shares Allocation #4 Number of Shares: 4 | |||
Individual | Chaffey, Michael Alastair |
Rd 13 Rakaia 7783 New Zealand |
03 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chaffey, Alastair Stronach |
Rd 13 Rakaia 7783 New Zealand |
04 Oct 1966 - 14 Jun 2019 |
Individual | Chaffey, Angela Rene Crichton |
Rd 13 Rakaia 7783 New Zealand |
04 Oct 1966 - 26 Jan 2022 |
Entity | Repton Trustees 2011 Limited Shareholder NZBN: 9429031227995 Company Number: 3260250 |
47 Hereford Street Christchurch 8013 New Zealand |
15 Feb 2015 - 21 Sep 2018 |
Individual | Chaffey, Angela Rene Crichton |
Rd 13 Rakaia 7783 New Zealand |
04 Oct 1966 - 26 Jan 2022 |
Individual | Chaffey, Angela Rene Crichton |
Rd 13 Rakaia 7783 New Zealand |
04 Oct 1966 - 26 Jan 2022 |
Individual | Chaffey, Angela Rene Crichton |
Rd 13 Rakaia 7783 New Zealand |
04 Oct 1966 - 26 Jan 2022 |
Individual | Chaffey, Angela Rene Crichton |
Rd 13 Rakaia 7783 New Zealand |
04 Oct 1966 - 26 Jan 2022 |
Individual | Chaffey, Angela Rene Crichton |
Rd 13 Rakaia 7783 New Zealand |
04 Oct 1966 - 26 Jan 2022 |
Individual | Chaffey, Angela Rene Crichton |
Rd 13 Rakaia 7783 New Zealand |
04 Oct 1966 - 26 Jan 2022 |
Entity | Repton Trustees 2011 Limited Shareholder NZBN: 9429031227995 Company Number: 3260250 |
47 Hereford Street Christchurch 8013 New Zealand |
15 Feb 2015 - 21 Sep 2018 |
Individual | Chaffey, Alastair Stronach |
Rd 13 Rakaia 7783 New Zealand |
04 Oct 1966 - 14 Jun 2019 |
Individual | Chaffey, Alastair Stronach |
Rd 13 Rakaia 7783 New Zealand |
04 Oct 1966 - 14 Jun 2019 |
Individual | Chaffey, Alastair Stronach |
Rd 13 Rakaia 7783 New Zealand |
04 Oct 1966 - 14 Jun 2019 |
Angela Renee Crichton Chaffey - Director
Appointment date: 10 Nov 1987
Address: Rd 13, Rakaia, 7783 New Zealand
Address used since 05 Sep 2011
Angela Rene Crichton Chaffey - Director
Appointment date: 10 Nov 1987
Address: Rd 13, Rakaia, 7783 New Zealand
Address used since 05 Sep 2011
Michael Alastair Chaffey - Director
Appointment date: 14 Jun 2019
Address: Rd 13, Bankside, 7783 New Zealand
Address used since 14 Jun 2019
Alastair Stronach Chaffey - Director (Inactive)
Appointment date: 10 Nov 1987
Termination date: 18 Feb 2019
Address: Rd 13, Rakaia, 7783 New Zealand
Address used since 05 Sep 2011
Michael Alastair Chaffey - Director (Inactive)
Appointment date: 08 May 2002
Termination date: 24 Mar 2011
Address: R D 13, Rakaia,
Address used since 08 May 2002
Barrhill Chertsey Irrigation Limited
Level 2, 161 Burnett Street
Chambers Farming Limited
Level 1
Hadleigh Farm Limited
Greendale, Rd 1
Hinau Farms Limited
Level 2, 161 Burnett Street
Ruanui Farm Limited
144 Tancred Street
Ruapuna Enterprises Limited
208 Havelock Street