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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Matai Investments Limited Shareholder NZBN: 9429040237312 |
Bethlehem Tauranga 3110 New Zealand |
30 Jul 2008 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Mccallum, Prudence Lawrie |
Te Puna Tauranga New Zealand |
30 Jul 2008 - |
Shares Allocation #3 Number of Shares: 3334 | |||
Individual | Johnston, Lesley Joan |
Waipukurau Waipukurau 4282 New Zealand |
30 Jul 2008 - |
Shares Allocation #4 Number of Shares: 1333 | |||
Individual | Hyde, Maedis Anne |
Rd 10 Havelock North 4180 New Zealand |
14 Jul 2018 - |
Shares Allocation #5 Number of Shares: 1333 | |||
Individual | Mouat, Christine Barbara |
Rd 10 Hastings 4180 New Zealand |
14 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Inverleith Holdings Limited Shareholder NZBN: 9429040219103 Company Number: 164049 |
17 Oct 1956 - 30 Jul 2008 | |
Individual | Mouat, Barbara Joan |
Rd 2 Waipukurau 4282 New Zealand |
30 Jul 2008 - 14 Jul 2018 |
Entity | Inverleith Holdings Limited Shareholder NZBN: 9429040219103 Company Number: 164049 |
17 Oct 1956 - 30 Jul 2008 |
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
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
Dhillon Investments Limited
7 Clarke Road
Himalayan Commercial Investment Limited
7 Clarke Road
Janki Enterprises Limited
7 Clarke Road
Joe&chen Investment Limited
4 Minden Road
Pan Agencies Limited
97 Clarke Road
Waimata Properties Limited
80 Oliver Road