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 16 Jan 2025, the BizDb data contains detailed information about 1 address: Sa 305 112 Carmichael Rd, Bethlehem, Tauranga, 3110 (category: registered, service).
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.
Other active addresses
Address #4: Sa 305 112 Carmichael Rd, Bethlehem, Tauranga, 3110 New Zealand
Registered & service address used from 19 Jul 2024
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: 10 Jul 2024
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 11 Jul 2024
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 11 Jul 2024
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
Glencoe Marine Limited
58 Te Puna Road
Tinex Group Limited
245 Te Puna Station Road
Express Rental 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