R F & A M Duncan Limited, a registered company, was registered on 20 Jun 1994. 9429038730290 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Angela Maria Duncan - an active director whose contract began on 11 May 1995,
Robert Ferguson Duncan - an active director whose contract began on 11 May 1995,
Jonathan Patrick Savage - an inactive director whose contract began on 20 Jun 1994 and was terminated on 11 May 1995,
Andrew James Stewart - an inactive director whose contract began on 20 Jun 1994 and was terminated on 11 May 1995.
Updated on 08 Apr 2024, our data contains detailed information about 1 address: Level 1, 50 Customhouse Quay, Wellington, 6011 (category: physical, registered).
R F & A M Duncan Limited had been using C/-Mcdonalds Family Restaurant, 2 Johnsonville Road, Johnsonville, Wellington as their registered address up to 21 Jul 2014.
More names for this company, as we found at BizDb, included: from 20 Jun 1994 to 09 May 1995 they were called Grecian Urns Limited.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 51 shares (51 per cent). Lastly the 3rd share allocation (48 shares 48 per cent) made up of 3 entities.
Previous addresses
Address: C/-mcdonalds Family Restaurant, 2 Johnsonville Road, Johnsonville, Wellington New Zealand
Registered & physical address used from 07 Feb 2006 to 21 Jul 2014
Address: Mcdonalds Family Restaurant, Johnsonville, Wellington
Physical & registered address used from 16 Aug 2005 to 07 Feb 2006
Address: The Offices Of Buddle Findlay, Level 13, Clarendon Tower, 78 Worcester Str, Christchurch (attn: P F W Grant)
Physical address used from 25 May 2000 to 25 May 2000
Address: The Offices Of Buddle Findlay, Manners St, Wellington
Physical address used from 25 May 2000 to 16 Aug 2005
Address: Morrison Morpeth, Solicitors, Level 16, Morrison Morpeth House, 105 The Terrace, Wellington
Physical address used from 27 Jun 1997 to 25 May 2000
Address: The Offices Of Buddle Findlay, Level 13, Clarendon Tower, 78 Worcester Str, Christchurch (attn: P F W Grant)
Physical address used from 24 May 1996 to 27 Jun 1997
Address: Morrison Morpeth, Solicitors, Level 16, Morrison Morpeth House, 105 The Terrace, Wellington
Registered address used from 22 Sep 1995 to 16 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Duncan, Robert Ferguson |
Heretaunga Upper Hutt 5018 New Zealand |
20 Jun 1994 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Duncan, Robert Ferguson |
Heretaunga Upper Hutt 5018 New Zealand |
20 Jun 1994 - |
Shares Allocation #3 Number of Shares: 48 | |||
Individual | Scutter, John Marshall |
Raumati South Paraparaumu 5032 New Zealand |
01 Apr 2019 - |
Director | Duncan, Angela Maria |
Heretaunga Upper Hutt 5018 New Zealand |
01 Apr 2019 - |
Individual | Duncan, Robert Ferguson |
Heretaunga Upper Hutt 5018 New Zealand |
20 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duncan, Angela Maria |
Greytown |
20 Jun 1994 - 27 Jan 2006 |
Angela Maria Duncan - Director
Appointment date: 11 May 1995
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 14 Mar 2018
Address: Greytown, Greytown, 5712 New Zealand
Address used since 29 Apr 2010
Robert Ferguson Duncan - Director
Appointment date: 11 May 1995
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 14 Mar 2018
Address: Greytown, Greytown, 6001 New Zealand
Address used since 31 May 2016
Jonathan Patrick Savage - Director (Inactive)
Appointment date: 20 Jun 1994
Termination date: 11 May 1995
Address: Mt Victoria, Wellington,
Address used since 20 Jun 1994
Andrew James Stewart - Director (Inactive)
Appointment date: 20 Jun 1994
Termination date: 11 May 1995
Address: Kelburn, Wellington,
Address used since 20 Jun 1994
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace