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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Taylor, David Gordon |
R.d.1 Te Anau |
20 Dec 1973 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Taylor, Judith Kay |
R.d.1 Te Anau |
20 Dec 1973 - |
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
Riverton Plumbing & Drainlaying Limited
112 Town Centre
Fiordland Meats 2013 Limited
112 Town Centre
Campbells Kingdom Limited
112 Town Centre
Barker Enterprises Limited
112 Town Centre
Justshal Property Limited
112 Town Centre
Advocate Communications Limited
112 Town Centre