Shortcuts

Aberfeldy Properties Limited

Type: NZ Limited Company (Ltd)
9429040237251
NZBN
160257
Company Number
Registered
Company Status
025392817
GST Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Ia 142 112 Carmichael Rd
Bethlehem
Tauranga 3110
New Zealand
Physical & registered & service address used since 23 Jul 2015
Ia 142 112 Carmichael Rd
Bethlehem
Tauranga 3110
New Zealand
Postal & delivery address used since 14 Jul 2021

Aberfeldy Properties Limited, a registered company, was incorporated on 17 Oct 1956. 9429040237251 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company has been classified. The company has been supervised by 8 directors: Peter Reginald Howell - an active director whose contract began on 30 Nov 1987,
Prudence Lawrie Mccallum - an active director whose contract began on 20 Nov 2003,
Lesley Joan Johnston - an active director whose contract began on 30 Jul 2008,
Rosalie Anne Howell - an active director whose contract began on 01 Jul 2013,
Max Murray Alexander Mouat - an inactive director whose contract began on 30 Jul 2008 and was terminated on 01 Jul 2013.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Ia 142 112 Carmichael Rd, Bethlehem, Tauranga, 3110 (category: postal, delivery).
Aberfeldy Properties Limited had been using 97 Clarke Rd, Te Puna, R D 6 Tauranga as their physical address until 23 Jul 2015.
More names for the company, as we managed to find at BizDb, included: from 17 Oct 1956 to 18 Aug 2010 they were called Argosy Properties Limited.
A total of 12000 shares are allocated to 5 shareholders (5 groups). The first group includes 4000 shares (33.33%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2000 shares (16.67%). Finally there is the 3rd share allocation (3334 shares 27.78%) made up of 1 entity.

Addresses

Principal place of activity

Ia 142 112 Carmichael Rd, Bethlehem, Tauranga, 3110 New Zealand


Previous addresses

Address #1: 97 Clarke Rd, Te Puna, R D 6 Tauranga, 3176 New Zealand

Physical & registered address used from 28 Jul 2014 to 23 Jul 2015

Address #2: 10 Seacliffe Ave, Belmont, North Shore City New Zealand

Registered & physical address used from 15 Jul 2005 to 28 Jul 2014

Address #3: 10 Seacliffe Ave, Belmont, Auckland 9

Registered & physical address used from 01 Jul 1997 to 15 Jul 2005

Contact info
64 07 5792608
Phone
inverleith@xtra.co.nz
14 Jul 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: July

Annual return last filed: 09 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4000
Entity (NZ Limited Company) Matai Investments Limited
Shareholder NZBN: 9429040237312
Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Mccallum, Prudence Lawrie Te Puna
Tauranga

New Zealand
Shares Allocation #3 Number of Shares: 3334
Individual Johnston, Lesley Joan Waipukurau
Waipukurau
4282
New Zealand
Shares Allocation #4 Number of Shares: 1333
Individual Hyde, Maedis Anne Rd 10
Havelock North
4180
New Zealand
Shares Allocation #5 Number of Shares: 1333
Individual Mouat, Christine Barbara Rd 10
Hastings
4180
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Inverleith Holdings Limited
Shareholder NZBN: 9429040219103
Company Number: 164049
Individual Mouat, Barbara Joan Rd 2
Waipukurau
4282
New Zealand
Entity Inverleith Holdings Limited
Shareholder NZBN: 9429040219103
Company Number: 164049
Directors

Peter Reginald Howell - Director

Appointment date: 30 Nov 1987

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 19 Jul 2014


Prudence Lawrie Mccallum - Director

Appointment date: 20 Nov 2003

Address: Te Puna, Tauranga, 3176 New Zealand

Address used since 17 Jul 2015


Lesley Joan Johnston - Director

Appointment date: 30 Jul 2008

Address: Waipukurau, Hawkes Bay, 4282 New Zealand

Address used since 17 Jul 2015


Rosalie Anne Howell - Director

Appointment date: 01 Jul 2013

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 19 Jul 2014


Max Murray Alexander Mouat - Director (Inactive)

Appointment date: 30 Jul 2008

Termination date: 01 Jul 2013

Address: Havelock North, 4130 New Zealand

Address used since 03 Jul 2012


Rosalie Anne Howell - Director (Inactive)

Appointment date: 30 Nov 1987

Termination date: 30 Jul 2008

Address: Belmont, North Shore City,

Address used since 08 Jul 2005


Gregory Andrew Howell - Director (Inactive)

Appointment date: 20 Nov 2003

Termination date: 30 Jul 2008

Address: Campbells Bay, North Shore City,

Address used since 20 Nov 2003


Raymond Charles Woodham - Director (Inactive)

Appointment date: 30 Nov 1987

Termination date: 10 Jul 2003

Address: Havelock North,

Address used since 30 Nov 1987

Nearby companies

Madera Investments Limited
97 Clarke Rd

Water & Irrigation Works Limited
79 Clarke Road

Roots & Wings Merino Limited
78 Clarke Road

Sweep Kings Limited
2b Armstrong Road

Glencoe Marine Limited
58 Te Puna Road

Tinex Group Limited
245 Te Puna Station Road

Similar companies