Afresco Limited, a registered company, was incorporated on 14 Dec 2005. 9429034387054 is the business number it was issued. "Dairy cattle farming" (business classification A016010) is how the company has been classified. The company has been run by 6 directors: Aaron Keith Coles - an active director whose contract began on 14 Dec 2005,
Brendan James Caird - an active director whose contract began on 27 Apr 2006,
Peter John Saywell - an inactive director whose contract began on 27 Apr 2006 and was terminated on 10 Dec 2021,
Hamish Craig Stratford - an inactive director whose contract began on 14 Dec 2005 and was terminated on 01 Dec 2016,
Frances Claire Coles - an inactive director whose contract began on 14 Dec 2005 and was terminated on 27 Apr 2006.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 17 Barker Road, Rd 26, Temuka, 7986 (types include: postal, delivery).
Afresco Limited had been using Unit 1 Amuri Park, Cnr Churchill St & Bealey Ave, Christchurch as their physical address up to 18 Dec 2018.
A total of 20000 shares are allotted to 6 shareholders (6 groups). The first group is comprised of 9998 shares (49.99 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 9998 shares (49.99 per cent). Finally there is the 3rd share allocation (1 share 0.01 per cent) made up of 1 entity.
Other active addresses
Address #4: 17 Barker Road, Rd 26, Temuka, 7986 New Zealand
Postal & delivery address used from 11 Apr 2023
Principal place of activity
Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand
Previous addresses
Address #1: Unit 1 Amuri Park, Cnr Churchill St & Bealey Ave, Christchurch New Zealand
Physical & registered address used from 23 Jan 2006 to 18 Dec 2018
Address #2: C/-hubbard Churcher & Co, 39 George Street, Timaru
Registered & physical address used from 14 Dec 2005 to 23 Jan 2006
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Entity (NZ Limited Company) | Bj Caird Limited Shareholder NZBN: 9429037231309 |
Timaru 7910 New Zealand |
07 May 2007 - |
Shares Allocation #2 Number of Shares: 9998 | |||
Entity (NZ Limited Company) | A.k. & F.c. Coles Limited Shareholder NZBN: 9429031795616 |
Timaru 7910 New Zealand |
14 Dec 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Coles, Frances Claire |
Rd 22 Geraldine 7992 New Zealand |
09 Sep 2011 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Caird, Katya Ann |
Rd 25 Temuka 7985 New Zealand |
09 Sep 2011 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Coles, Aaron Keith |
Rd 22 Geraldine 7992 New Zealand |
09 Sep 2011 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Caird, Brendan James |
Rd 25 Temuka 7985 New Zealand |
09 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Milkwell Holdings Limited Shareholder NZBN: 9429036117925 Company Number: 1277771 |
14 Dec 2005 - 19 Dec 2016 | |
Individual | Saywell, Peter John |
Rd 21 Geraldine 7991 New Zealand |
07 May 2007 - 17 Dec 2021 |
Individual | Stratford, Hamish Craig |
Rd 1 Omakau 9376 New Zealand |
09 Sep 2011 - 19 Dec 2016 |
Individual | Saywell, Peter John |
Rd 21 Geraldine 7991 New Zealand |
07 May 2007 - 17 Dec 2021 |
Individual | Saywell, Katherine Mary |
Rd 21 Geraldine 7991 New Zealand |
07 May 2007 - 17 Dec 2021 |
Individual | Saywell, Katherine Mary |
Rd 21 Geraldine 7991 New Zealand |
07 May 2007 - 17 Dec 2021 |
Individual | Stratford, Emma Rachel |
Rd 1 Omakau 9376 New Zealand |
09 Sep 2011 - 19 Dec 2016 |
Entity | Milkwell Holdings Limited Shareholder NZBN: 9429036117925 Company Number: 1277771 |
14 Dec 2005 - 19 Dec 2016 | |
Director | Hamish Craig Stratford |
Rd 1 Omakau 9376 New Zealand |
09 Sep 2011 - 19 Dec 2016 |
Aaron Keith Coles - Director
Appointment date: 14 Dec 2005
Address: Rd 22, Geraldine, 7992 New Zealand
Address used since 01 Oct 2021
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 29 Mar 2010
Brendan James Caird - Director
Appointment date: 27 Apr 2006
Address: Temuka, 7985 New Zealand
Address used since 01 Jun 2018
Address: Rd 12, Pleasant Point, 7982 New Zealand
Address used since 27 Apr 2016
Peter John Saywell - Director (Inactive)
Appointment date: 27 Apr 2006
Termination date: 10 Dec 2021
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 27 Apr 2006
Hamish Craig Stratford - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 01 Dec 2016
Address: Rd 1, Omakau, 9376 New Zealand
Address used since 10 Mar 2014
Frances Claire Coles - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 27 Apr 2006
Address: Rd 26, Temuka,
Address used since 14 Dec 2005
Emma Rachel Stratford - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 27 Apr 2006
Address: Rd 7, Ashburton,
Address used since 14 Dec 2005
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street
East Fields Farming Limited
39 George Street
Hillwater Farming Limited
39 George Street
Hunter Dairies Limited
39 George Street
Initial Dairies Limited
39 George Street
Jagardik Lamborn Limited
39 George Street
Straven Dairy Limited
39 George Street