Shortcuts

Affco France Limited

Type: NZ Limited Company (Ltd)
9429038831393
NZBN
593840
Company Number
Registered
Company Status
Current address
Q&v Building, Level 10
203 Queen Street
Auckland
Other address (Address For Share Register) used since 09 Oct 2006
Private Bag 3301
Waikato Mail Centre
Hamilton 3240
New Zealand
Postal & invoice address used since 06 Oct 2020
6128 Great South Road
Hamilton 3288
New Zealand
Office address used since 06 Oct 2020

Affco France Limited was launched on 16 Aug 1993 and issued a New Zealand Business Number of 9429038831393. This registered LTD company has been supervised by 13 directors: Samuel Lewis - an active director whose contract started on 27 Feb 2001,
Rowan Mcpherson Ogg - an active director whose contract started on 01 Jan 2015,
Hamish Simson - an inactive director whose contract started on 12 Feb 2010 and was terminated on 19 Dec 2014,
Stuart Weston - an inactive director whose contract started on 15 Mar 2007 and was terminated on 12 Feb 2010,
Anthony Richard Egan - an inactive director whose contract started on 23 Jan 2004 and was terminated on 23 Feb 2007.
As stated in the BizDb data (updated on 28 Feb 2024), the company registered 5 addresess: 6128 Great South Road, Hamilton, 3288 (registered address),
6128 Great South Road, Hamilton, 3288 (physical address),
6128 Great South Road, Hamilton, 3288 (service address),
Private Bag 3301, Waikato Mail Centre, Hamilton, 3240 (postal address) among others.
Until 17 Jun 2021, Affco France Limited had been using S H 1, Horotiu, Waikato as their registered address.
BizDb found previous names used by the company: from 02 Sep 1994 to 10 Jul 2001 they were named Affco Taranaki Limited, from 16 Aug 1993 to 02 Sep 1994 they were named Affco Livestock Limited.
A total of 1026293 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1026293 shares are held by 1 entity, namely:
Affco New Zealand Limited (an entity) located at Hamilton postcode 3288.

Addresses

Other active addresses

Address #4: 6128 Great South Road, Horotiu, Waikato, 3288 New Zealand

Delivery address used from 06 Oct 2020

Address #5: 6128 Great South Road, Hamilton, 3288 New Zealand

Registered & physical & service address used from 17 Jun 2021

Principal place of activity

6128 Great South Road, Hamilton, 3288 New Zealand


Previous addresses

Address #1: S H 1, Horotiu, Waikato New Zealand

Registered & physical address used from 23 Dec 2002 to 17 Jun 2021

Address #2: Level 9, Affco House, 12-26 Swanson Street, Auckland

Physical & registered address used from 12 Jul 2002 to 23 Dec 2002

Address #3: 13th Floor, Affco House, 12-26 Swanson Street, Auckland

Physical address used from 16 May 1997 to 12 Jul 2002

Address #4: 7th Floor, 14 Tooley Street, Auckland

Registered address used from 19 Feb 1996 to 12 Jul 2002

Contact info
64 07 8292888
14 Jun 2022 Phone
legal@affco.co.nz
14 Jun 2022 Email
www.affco.co.nz
06 Oct 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1026293

Annual return filing month: June

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1026293
Entity (NZ Limited Company) Affco New Zealand Limited
Shareholder NZBN: 9429040639284
Hamilton
3288
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lewis, Samuel R D 5
Otorohanga 2564

Ultimate Holding Company

25 Oct 2016
Effective Date
Affco New Zealand Limited
Name
Ltd
Type
70827
Ultimate Holding Company Number
NZ
Country of origin
Directors

Samuel Lewis - Director

Appointment date: 27 Feb 2001

Address: Rd 6, Te Awamutu, 3876 New Zealand

Address used since 09 Jun 2021

Address: Rd 6, Te Awamutu, 3876 New Zealand

Address used since 01 Apr 2013


Rowan Mcpherson Ogg - Director

Appointment date: 01 Jan 2015

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 09 Jun 2021

Address: Havelock North, 4130 New Zealand

Address used since 01 Jan 2015


Hamish Simson - Director (Inactive)

Appointment date: 12 Feb 2010

Termination date: 19 Dec 2014

Address: Bombay, Pukekohe 2675,

Address used since 12 Feb 2010


Stuart Weston - Director (Inactive)

Appointment date: 15 Mar 2007

Termination date: 12 Feb 2010

Address: Ngaruawahia,

Address used since 15 Mar 2007


Anthony Richard Egan - Director (Inactive)

Appointment date: 23 Jan 2004

Termination date: 23 Feb 2007

Address: Gordonton, Hamilton,

Address used since 16 Sep 2004


Robert Douglas Gerrie - Director (Inactive)

Appointment date: 26 Aug 2004

Termination date: 18 Jan 2005

Address: R D 9, Rotokauri, Hamilton,

Address used since 26 Aug 2004


Robert Douglas Gerrie - Director (Inactive)

Appointment date: 19 Apr 2002

Termination date: 23 Jan 2004

Address: Orere Point, R.d. 5, Papakura 1750,

Address used since 19 Apr 2002


Andrew Arthur William Titter - Director (Inactive)

Appointment date: 30 Nov 2000

Termination date: 19 Apr 2002

Address: Whitford, Auckland 1750,

Address used since 30 Nov 2000


Ross Edwin Townshed - Director (Inactive)

Appointment date: 25 Feb 1999

Termination date: 27 Feb 2001

Address: R D 3, Hamilton,

Address used since 25 Feb 1999


Graham Anthony List - Director (Inactive)

Appointment date: 30 Apr 1999

Termination date: 30 Nov 2000

Address: Remuera, Auckland,

Address used since 30 Apr 1999


John Francis Russell - Director (Inactive)

Appointment date: 11 Oct 1993

Termination date: 30 Apr 1999

Address: Karori, Wellington,

Address used since 11 Oct 1993


Peter Alexander Hughlings Jackson - Director (Inactive)

Appointment date: 16 Aug 1993

Termination date: 11 Feb 1999

Address: Te Akau Road R D, Te Akau, Ngaruawahia Waikato,

Address used since 16 Aug 1993


Jeffrey Cliphane Jackson - Director (Inactive)

Appointment date: 16 Aug 1993

Termination date: 11 Oct 1993

Address: R D 1, Albany, Auckland,

Address used since 16 Aug 1993

Nearby companies

Resultz Group New Zealand Limited
6277 State Highway One

Hylex Limited
6277 State Highway 1

Vlck Trading Limited
49 Horotiu Bridge Road

Kavic2013 Investment Limited
49 Horotiu Bridge Road

Hi-tech Enviro Solutions Limited
29 Innovation Way

Audacity Investments Limited
2235 River Road