Murray Freeth Animation Limited, a registered company, was incorporated on 23 Dec 1982. 9429040330150 is the business number it was issued. "Film or video post-production services" (ANZSIC J551405) is how the company is classified. This company has been managed by 2 directors: Vivienne Gay Freeth - an active director whose contract started on 23 Dec 1982,
Murray Ian Freeth - an active director whose contract started on 23 Dec 1982.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: Level 2, 270 St Asaph Street, Christchurch, 8140 (types include: physical, service).
Murray Freeth Animation Limited had been using Level 1, 270 St Asaph Street, Christchurch as their physical address up until 19 Aug 2022.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 501 shares (50.1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 499 shares (49.9 per cent).
Principal place of activity
270 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 New Zealand
Previous addresses
Address #1: Level 1, 270 St Asaph Street, Christchurch, 8140 New Zealand
Physical address used from 15 Aug 2022 to 19 Aug 2022
Address #2: Level 2, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand
Physical address used from 22 Aug 2013 to 15 Aug 2022
Address #3: 270 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 New Zealand
Registered address used from 01 Sep 2011 to 15 Aug 2022
Address #4: Level 3, Landsborough House, 287 Durham St, Christchurch New Zealand
Registered address used from 16 Aug 2000 to 01 Sep 2011
Address #5: 236 Armagh Street, Christchurch
Registered address used from 16 Aug 2000 to 16 Aug 2000
Address #6: Level 3, Landsborough House, 287 Durham St, Christchurch New Zealand
Physical address used from 16 Aug 2000 to 22 Aug 2013
Address #7: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 16 Aug 2000 to 16 Aug 2000
Address #8: -
Physical address used from 12 Jun 1996 to 16 Aug 2000
Address #9: C/o Stanley & Goldsmith, 131a Armagh Street, Christchurch
Registered address used from 22 Mar 1993 to 16 Aug 2000
Address #10: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 17 Feb 1992 to 12 Jun 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 19 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 501 | |||
Individual | Freeth, Murray Ian |
Christchurch |
23 Dec 1982 - |
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Freeth, Vivienne Gay |
Christchurch |
23 Dec 1982 - |
Vivienne Gay Freeth - Director
Appointment date: 23 Dec 1982
Address: Mt Pleasant, Christchurch, 8081 New Zealand
Address used since 07 Aug 2015
Murray Ian Freeth - Director
Appointment date: 23 Dec 1982
Address: Mt Pleasant, Christchurch, 8081 New Zealand
Address used since 07 Aug 2015
Moods Plumbing Limited
Tower Junction
Otautahi Tattoo Auckland Limited
Level 2, 11 Picton Avenue
Ballingers Hunting & Fishing (2007) Limited
75 Clarence Street
The Canterbury Friendly Society Heritage Foundation Trust
22 Foster Street
Moana Heritage Trust
Level 1
Bristol Trust
Office Of T V Bailey,
Catalyst Creative Christchurch Limited
36 Shrewsbury Street
Clockwork Creative Productions Limited
43 Ribble Street
Marchand Creative Limited
24 Slater Street
Multistream Media Limited
1 Moss Street
Nerveplay Limited
15 Harmans Road
Wheezy Digital Limited
3 Kedleston Drive