Anderfam Properties Limited, a registered company, was launched on 28 May 1997. 9429038082139 is the number it was issued. This company has been managed by 5 directors: Lloyd Francis Anderson - an active director whose contract began on 28 May 1997,
Joanne Patricia Anderson - an active director whose contract began on 15 Apr 2002,
Margaret Louise Anderson - an inactive director whose contract began on 28 May 1997 and was terminated on 17 Oct 2015,
Joanne Patricia Anderson - an inactive director whose contract began on 28 May 1997 and was terminated on 18 Apr 2005,
Kenneth Graham Anderson - an inactive director whose contract began on 28 May 1997 and was terminated on 24 Apr 2001.
Updated on 27 May 2025, the BizDb data contains detailed information about 1 address: 212 Howick Road, Witherlea, Blenheim, 7201 (category: registered, physical).
Anderfam Properties Limited had been using 212 Howick Road, Witherlea, Blenheim as their physical address up until 07 May 2021.
A total of 1000 shares are issued to 4 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 500 shares (50 per cent).
Previous addresses
Address #1: 212 Howick Road, Witherlea, Blenheim, 7201 New Zealand
Physical & registered address used from 09 Mar 2011 to 07 May 2021
Address #2: 52 Scott Street, Blenheim New Zealand
Registered & physical address used from 23 Mar 2004 to 09 Mar 2011
Address #3: 65 Seymour Street, Blenheim
Physical & registered address used from 14 Jun 2002 to 23 Mar 2004
Address #4: Peters Doig Limited, 59 High Street, Blenheim
Physical address used from 29 Apr 2001 to 14 Jun 2002
Address #5: Peters Doig & Macmillan, 59 High Street, Blenheim
Registered address used from 29 Apr 2001 to 14 Jun 2002
Address #6: Peters Doig & Macmillan, 59 High Street, Blenheim
Physical address used from 29 Apr 2001 to 29 Apr 2001
Address #7: Peters Doig & Macmillan, 59 High Street, Blenheim
Registered address used from 11 Apr 2000 to 29 Apr 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 09 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Anderson, Joanne Patricia |
Springlands Blenheim New Zealand |
28 May 1997 - |
| Individual | Anderson, Kenneth Graham |
Springlands Blenheim New Zealand |
28 May 1997 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Anderson, Lloyd |
Blenheim Blenheim 7201 New Zealand |
28 May 1997 - |
| Individual | Radich, Peter Joseph |
Rd 1 Blenheim 7271 New Zealand |
28 May 1997 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Anderson, Margaret |
Blenheim Blenheim 7201 New Zealand |
28 May 1997 - 27 Apr 2016 |
Lloyd Francis Anderson - Director
Appointment date: 28 May 1997
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 01 Apr 2015
Joanne Patricia Anderson - Director
Appointment date: 15 Apr 2002
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 30 Apr 2007
Margaret Louise Anderson - Director (Inactive)
Appointment date: 28 May 1997
Termination date: 17 Oct 2015
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 01 Apr 2015
Joanne Patricia Anderson - Director (Inactive)
Appointment date: 28 May 1997
Termination date: 18 Apr 2005
Address: Blenheim,
Address used since 30 Apr 2003
Kenneth Graham Anderson - Director (Inactive)
Appointment date: 28 May 1997
Termination date: 24 Apr 2001
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 30 Apr 2007
Address: Blenheim,
Address used since 28 May 1997
Lapdog Limited
212 Howick Road
Alpine Products Limited
212 Howick Road
Pepc Limited
54 Wither Road
Constructive Enterprises Limited
53 Wither Road
Evolve Electrical Blenheim Limited
53 Wither Road
Landcom Auto Electrical Limited
3b Hillside Terrace