Opac Properties Limited was started on 26 May 1995 and issued a business number of 9429038602702. The registered LTD company has been supervised by 17 directors: Michael Gilbert Franks - an active director whose contract started on 04 May 2021,
Nicola Jane Neilson - an active director whose contract started on 18 May 2022,
Stuart Thomas Mckinstry - an inactive director whose contract started on 04 May 2021 and was terminated on 29 Apr 2022,
Timothy Dawson Chrisp - an inactive director whose contract started on 01 Jan 2008 and was terminated on 04 May 2021,
Anthony Edward De Farias - an inactive director whose contract started on 01 Jan 2008 and was terminated on 04 May 2021.
As stated in our information (last updated on 11 Apr 2024), this company registered 1 address: Po Box 47, Te Puke, Te Puke, 3153 (category: postal, office).
Up until 04 Jul 2012, Opac Properties Limited had been using Factory Rd, Opotiki as their physical address.
BizDb found old names used by this company: from 17 Dec 1997 to 24 Apr 2008 they were named Fraser Road Properties Limited, from 26 May 1995 to 17 Dec 1997 they were named Opotiki Orchard Enterprises Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Seeka Opac Limited (an entity) located at Rd 9, Paengaroa postcode 3189. Opac Properties Limited is classified as "Kiwifruit growing" (business classification A013210).
Principal place of activity
93 Waioeka Road, Rd 1, Opotiki, 3197 New Zealand
Previous addresses
Address #1: Factory Rd, Opotiki New Zealand
Physical address used from 05 Feb 2004 to 04 Jul 2012
Address #2: Factory Road, Opotiki New Zealand
Registered address used from 05 Feb 2004 to 04 Jul 2012
Address #3: C/o Opac, Factory Road, , Opotiki 3092
Registered address used from 05 Feb 2004 to 05 Feb 2004
Address #4: Factory Road, Opotiki
Physical address used from 01 Dec 2001 to 01 Dec 2001
Address #5: C/- Tait Fleming, Chartered Accountants, 29 Elliot St, Opotiki 3092
Registered address used from 01 Dec 2001 to 05 Feb 2004
Address #6: 29 Elliott Street, Opotiki
Physical address used from 01 Dec 2001 to 05 Feb 2004
Address #7: 128 Church Street, Opotiki
Registered address used from 08 Mar 1999 to 01 Dec 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Seeka Opac Limited Shareholder NZBN: 9429049171693 |
Rd 9 Paengaroa 3189 New Zealand |
20 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Opotiki Packing And Cool Storage Limited Shareholder NZBN: 9429039506870 Company Number: 374655 |
Rd1 Opotiki 3197 New Zealand |
26 May 1995 - 20 May 2021 |
Entity | Opotiki Packing And Cool Storage Limited Shareholder NZBN: 9429039506870 Company Number: 374655 |
Rd1 Opotiki 3197 New Zealand |
26 May 1995 - 20 May 2021 |
Ultimate Holding Company
Michael Gilbert Franks - Director
Appointment date: 04 May 2021
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 22 Jun 2023
Address: Tauranga, 3110 New Zealand
Address used since 04 May 2021
Nicola Jane Neilson - Director
Appointment date: 18 May 2022
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 22 Jun 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 18 May 2022
Stuart Thomas Mckinstry - Director (Inactive)
Appointment date: 04 May 2021
Termination date: 29 Apr 2022
Address: Mount Maunganui, 3116 New Zealand
Address used since 04 May 2021
Timothy Dawson Chrisp - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 04 May 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Sep 2012
Anthony Edward De Farias - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 04 May 2021
Address: Rd 4, Whakatane, 3194 New Zealand
Address used since 25 Nov 2019
Address: Ohope, Ohope, 3121 New Zealand
Address used since 02 Jun 2015
Alexander Scott Hamilton - Director (Inactive)
Appointment date: 03 Feb 2016
Termination date: 04 May 2021
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 03 Feb 2016
Christopher Anstis - Director (Inactive)
Appointment date: 10 May 2019
Termination date: 04 May 2021
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 10 May 2019
Craig Murray Thompson - Director (Inactive)
Appointment date: 10 May 2019
Termination date: 04 May 2021
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 10 May 2019
David John Emslie - Director (Inactive)
Appointment date: 26 May 1995
Termination date: 10 May 2019
Address: Rd 2, Tauranga, 3172 New Zealand
Address used since 13 Oct 2009
Ian James Craig - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 10 May 2019
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 27 Sep 2012
Neville Joseph King - Director (Inactive)
Appointment date: 10 Feb 2017
Termination date: 31 Jan 2019
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 10 Feb 2017
Tiaki Blake Hunia - Director (Inactive)
Appointment date: 03 Feb 2016
Termination date: 10 Feb 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 03 Feb 2016
Craig Murray Thompson - Director (Inactive)
Appointment date: 14 Oct 2008
Termination date: 04 Dec 2015
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 26 Jun 2012
Stuart Thomas Mckinstry - Director (Inactive)
Appointment date: 02 Sep 2011
Termination date: 01 Apr 2014
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 02 Sep 2011
Michael Gilbert Franks - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 08 Aug 2011
Address: Whakatane, 3120 New Zealand
Address used since 13 Oct 2009
Peter Grantham Anstis - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 14 Oct 2008
Address: Rd2, Opotiki,
Address used since 01 Jan 2008
Ian Dunbar Greaves - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 14 Oct 2008
Address: Te Puke,
Address used since 01 Jan 2008
Opac Growers Supply Limited
93 Waioeka Road
Cjp Holdings Limited
91 Waioeka Road
Veterinary Health Centre Limited
91 Waioeka Road
Opotiki Veterinary Centre Limited
91 Waioeka Road
Opil Links Co Limited
96 Waioeka Road
Flaxlands Mechanical Limited
96 Waioweka Road
Allen Orchards Limited
96 Waioweka Rd
B & W Container Haulage Limited
96 Waioweka Road
Hiwinui Kiwifruit (2010) Limited
96 Waioweka Rd
Opac Growers Supply Limited
93 Waioeka Road
W J & J S Johnston Limited
96 Waioweka Rd
Wd & Ba Orchard-farming Limited
96 Waioweka Road