Shortcuts

Fiordland B.p. Limited

Type: NZ Limited Company (Ltd)
9429040295060
NZBN
148971
Company Number
Registered
Company Status
Current address
112 Town Centre
Te Anau 9600
New Zealand
Physical & registered & service address used since 03 Dec 2019


Fiordland B.p. Limited, a registered company, was started on 20 Dec 1973. 9429040295060 is the NZ business number it was issued. The company has been supervised by 5 directors: Judith Kay Taylor - an active director whose contract began on 21 Mar 2000,
David Gordon Taylor - an active director whose contract began on 21 Mar 2000,
Alan Charles Duncan - an inactive director whose contract began on 03 Nov 1992 and was terminated on 13 Oct 2000,
Ezilda May Duncan - an inactive director whose contract began on 29 Aug 1994 and was terminated on 13 Oct 2000,
John William Judge - an inactive director whose contract began on 28 Jun 1988 and was terminated on 26 Nov 1999.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 112 Town Centre, Te Anau, 9600 (category: physical, registered).
Fiordland B.p. Limited had been using 112 Town Centre, Te Anau as their registered address until 03 Dec 2019.
Other names for the company, as we identified at BizDb, included: from 20 Dec 1973 to 30 Aug 1994 they were called A C Duncan Farm & Development Limited.
A total of 5000 shares are allocated to 2 shareholders (2 groups). The first group includes 2500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2500 shares (50 per cent).

Addresses

Previous addresses

Address: 112 Town Centre, Te Anau, 9600 New Zealand

Registered & physical address used from 04 Dec 2013 to 03 Dec 2019

Address: 112 Town Centre, Te Anau, Te Anau, 9600 New Zealand

Registered & physical address used from 29 May 2012 to 04 Dec 2013

Address: 15 St David Street, Dunedin

Physical & registered address used from 10 Dec 1999 to 10 Dec 1999

Address: 7 Milford Road, Te Anau New Zealand

Registered & physical address used from 10 Dec 1999 to 29 May 2012

Address: -

Physical address used from 20 Jul 1998 to 10 Dec 1999

Address: 201 Castle Streeet, Dunedin

Registered address used from 20 Jul 1998 to 10 Dec 1999

Address: 101 Great King Street, Dunedin

Registered address used from 03 May 1994 to 20 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: November

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Taylor, David Gordon R.d.1
Te Anau
Shares Allocation #2 Number of Shares: 2500
Individual Taylor, Judith Kay R.d.1
Te Anau
Directors

Judith Kay Taylor - Director

Appointment date: 21 Mar 2000

Address: Rd 1, Te Anau, 9679 New Zealand

Address used since 17 Feb 2010


David Gordon Taylor - Director

Appointment date: 21 Mar 2000

Address: Rd 1, Te Anau, 9679 New Zealand

Address used since 17 Feb 2010


Alan Charles Duncan - Director (Inactive)

Appointment date: 03 Nov 1992

Termination date: 13 Oct 2000

Address: Te Anau,

Address used since 03 Nov 1992


Ezilda May Duncan - Director (Inactive)

Appointment date: 29 Aug 1994

Termination date: 13 Oct 2000

Address: Te Anau,

Address used since 29 Aug 1994


John William Judge - Director (Inactive)

Appointment date: 28 Jun 1988

Termination date: 26 Nov 1999

Address: Dunedin,

Address used since 28 Jun 1988

Nearby companies