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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1026293 | |||
Entity (NZ Limited Company) | Affco New Zealand Limited Shareholder NZBN: 9429040639284 |
Hamilton 3288 New Zealand |
16 Aug 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewis, Samuel |
R D 5 Otorohanga 2564 |
06 Nov 2003 - 06 Nov 2003 |
Ultimate Holding Company
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
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