Fav Limited was started on 23 Feb 2009 and issued a New Zealand Business Number of 9429032380958. The registered LTD company has been supervised by 4 directors: Felix William Featherston Vavasour - an active director whose contract started on 23 Feb 2009,
Felix William Vavasour - an active director whose contract started on 23 Feb 2009,
Anna Christina Vavasour - an active director whose contract started on 07 Jan 2014,
Peter Dunstan Vavasour - an inactive director whose contract started on 23 Feb 2009 and was terminated on 07 Jan 2014.
As stated in our data (last updated on 19 Mar 2024), the company filed 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, service).
Up until 25 Jun 2020, Fav Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address.
BizDb identified past names used by the company: from 23 Feb 2009 to 08 Jan 2014 they were called The Favourite - Awatere Valley Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Vavasour, Felix William Featherston (a director) located at Rd 3, Blenheim postcode 7273.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Vavasour, Anna Christina - located at Rd 3, Blenheim.
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Apr 2019 to 25 Jun 2020
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Mar 2017 to 04 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Feb 2014 to 06 Mar 2017
Address: C/-duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 12 Apr 2011 to 05 Feb 2014
Address: C/-duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 23 Feb 2009 to 12 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Vavasour, Felix William Featherston |
Rd 3 Blenheim 7273 New Zealand |
18 Sep 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Vavasour, Anna Christina |
Rd 3 Blenheim 7273 New Zealand |
17 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vavasour, Felix William |
Rd 3 Blenheim 7273 New Zealand |
23 Feb 2009 - 18 Sep 2023 |
Felix William Featherston Vavasour - Director
Appointment date: 23 Feb 2009
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 22 Mar 2019
Felix William Vavasour - Director
Appointment date: 23 Feb 2009
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 10 Mar 2015
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 22 Mar 2019
Anna Christina Vavasour - Director
Appointment date: 07 Jan 2014
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 10 Mar 2015
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 22 Mar 2019
Peter Dunstan Vavasour - Director (Inactive)
Appointment date: 23 Feb 2009
Termination date: 07 Jan 2014
Address: Rd 4, Blenheim 7274, New Zealand
Address used since 23 Feb 2009
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue