Shortcuts

Frievomkris Limited

Type: NZ Limited Company (Ltd)
9429033219899
NZBN
1970573
Company Number
Removed
Company Status
Current address
32 Washdyke Flat Road
Washdyke
Timaru 7910
New Zealand
Physical & registered & service address used since 03 Sep 2009

Frievomkris Limited was launched on 21 Aug 2007 and issued an NZ business number of 9429033219899. The removed LTD company has been supervised by 2 directors: Tony George Boyce - an active director whose contract began on 21 Aug 2007,
Susan Kay Boyce - an inactive director whose contract began on 21 Aug 2007 and was terminated on 18 Feb 2014.
According to BizDb's database (last updated on 16 Feb 2024), this company filed 1 address: 32 Washdyke Flat Road, Washdyke, Timaru, 7910 (category: physical, registered).
Up until 03 Sep 2009, Frievomkris Limited had been using Sif Gawler, Chartered Accountant, 95 Stafford Street, Timaru 7910 as their physical address.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 500 shares are held by 2 entities, namely:
Gawler Trustees Limited (an entity) located at 95 Stafford Street, Timaru, Null,
Boyce, Tony George (an individual) located at Washdyke, Timaru postcode 7910.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Boyce, Tony George - located at Washdyke, Timaru.

Addresses

Previous addresses

Address: Sif Gawler, Chartered Accountant, 95 Stafford Street, Timaru 7910

Physical & registered address used from 31 Aug 2009 to 03 Sep 2009

Address: Robert Purchas & Associates Ltd, 79 Cambridge Terrace, Christchurch 8140

Physical address used from 05 Sep 2008 to 31 Aug 2009

Address: Robert Purchas & Associates Ltd, Level 1, Bradley Nuttall House, 79 Cambridge Terrace, Christchurch 8140

Registered address used from 05 Sep 2008 to 31 Aug 2009

Address: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcesterst And Oxford Tce, Christchurch

Registered address used from 21 Aug 2007 to 05 Sep 2008

Address: Polson Higgs, Level 6, Clarendon Tower, Cnr Worcester St And Oxford Tce, Christchurch

Physical address used from 21 Aug 2007 to 05 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 21 Jul 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Gawler Trustees Limited
Shareholder NZBN: 9429036811458
95 Stafford Street
Timaru
Null
New Zealand
Individual Boyce, Tony George Washdyke
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Boyce, Tony George Washdyke
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boyce, Susan Kay Pleasant Point
South Canterbury
Directors

Tony George Boyce - Director

Appointment date: 21 Aug 2007

Address: Washdyke, Timaru, 7910 New Zealand

Address used since 29 May 2013


Susan Kay Boyce - Director (Inactive)

Appointment date: 21 Aug 2007

Termination date: 18 Feb 2014

Address: Pleasant Point, South Canterbury,

Address used since 21 Aug 2007

Nearby companies

Timbercore Limited
32 Washdyke Flat Road

Tony Boyce Builders Limited
32 Washdyke Flat Road

Truweld Construction Limited
24 Doncaster Street

Sct Trustee Limited
65 Racecourse Road

Trio Agriculture Limited
70 Racecourse Road

Farm Brands Asset Management Limited
148 Hilton Highway