Aspara Pacific Limited was incorporated on 31 Mar 1966 and issued an NZ business identifier of 9429040228532. This registered LTD company has been supervised by 6 directors: Linda Margaret Falloon - an active director whose contract started on 24 Aug 2021,
Peter George Falloon - an inactive director whose contract started on 31 Mar 1966 and was terminated on 30 Aug 2021,
Matthew Alexander Falloon - an inactive director whose contract started on 03 Apr 2019 and was terminated on 19 Aug 2020,
Linda Margaret Falloon - an inactive director whose contract started on 31 Mar 1966 and was terminated on 30 Sep 2014,
Kay Nicolas Peterson - an inactive director whose contract started on 31 Mar 1966 and was terminated on 15 Oct 2003.
As stated in our data (updated on 08 Mar 2024), the company registered 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Up until 09 Feb 2015, Aspara Pacific Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address.
BizDb identified old names used by the company: from 31 Mar 1966 to 15 Nov 1988 they were named Glenmurray Farming Company Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Falloon, Linda Margaret (an individual) located at Lincoln.
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 20 Feb 2012 to 09 Feb 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 19 Dec 2007 to 20 Feb 2012
Address: 633 Waterholes Rd, Broadfield, Canterbury
Registered address used from 23 Nov 2004 to 19 Dec 2007
Address: Ainger Tomlin, Level 1-116 Riccarton Road, Christchurch
Registered address used from 11 Nov 2002 to 23 Nov 2004
Address: Ainger Tomlin, Level 1-116 Riccarton Road, Christchurch
Physical address used from 11 Nov 2002 to 19 Dec 2007
Address: 10 Lightshouse Road, Napier
Physical address used from 20 May 1997 to 20 May 1997
Address: 10 Lighthouse Road, Napier
Registered & physical address used from 20 May 1997 to 11 Nov 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Falloon, Linda Margaret |
Lincoln |
31 Mar 1966 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schofield, Phillip Edward |
Poraiti Hawkes Bay |
21 Nov 2003 - 21 Nov 2003 |
Individual | Falloon, Peter George |
Lincoln |
31 Mar 1966 - 03 Nov 2022 |
Individual | Peterson, Kay Nicolas |
Napier |
21 Nov 2003 - 21 Nov 2003 |
Individual | Schofield, Margaret June |
Poraiti Hawkes Bay |
21 Nov 2003 - 21 Nov 2003 |
Individual | Peterson, Raymond Lance |
Napier 4000 |
21 Nov 2003 - 21 Nov 2003 |
Linda Margaret Falloon - Director
Appointment date: 24 Aug 2021
Address: Rd 8, Rolleston, 7678 New Zealand
Address used since 24 Aug 2021
Peter George Falloon - Director (Inactive)
Appointment date: 31 Mar 1966
Termination date: 30 Aug 2021
Address: Lincoln, Christchurch, 7678 New Zealand
Address used since 10 Nov 2015
Matthew Alexander Falloon - Director (Inactive)
Appointment date: 03 Apr 2019
Termination date: 19 Aug 2020
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 03 Apr 2019
Linda Margaret Falloon - Director (Inactive)
Appointment date: 31 Mar 1966
Termination date: 30 Sep 2014
Address: Lincoln, Christchurch,
Address used since 31 Mar 1966
Kay Nicolas Peterson - Director (Inactive)
Appointment date: 31 Mar 1966
Termination date: 15 Oct 2003
Address: Napier,
Address used since 31 Mar 1966
Phillip Edward Schofield - Director (Inactive)
Appointment date: 15 Oct 1991
Termination date: 15 Oct 2003
Address: Poraiti, Hawkes Bay,
Address used since 15 Oct 1991
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House