Affco Meats Limited, a registered company, was launched on 29 Mar 1957. 9429040360140 is the New Zealand Business Number it was issued. "Meat processing" (ANZSIC C111170) is how the company is categorised. This company has been run by 13 directors: Samuel Lewis - an active director whose contract began on 27 Feb 2001,
Rowan Mcpherson Ogg - an active director whose contract began on 01 Jan 2015,
Hamish Simson - an inactive director whose contract began on 12 Feb 2010 and was terminated on 19 Dec 2014,
Stuart Weston - an inactive director whose contract began on 15 Mar 2007 and was terminated on 12 Feb 2010,
Anthony Richard Egan - an inactive director whose contract began on 20 Jan 2004 and was terminated on 23 Feb 2007.
Updated on 17 Mar 2024, our database contains detailed information about 3 addresses the company registered, namely: 6128 Great South Road, Hamilton, 3288 (invoice address),
6128 Great South Road, Hamilton, 3288 (postal address),
6128 Great South Road, Hamilton, 3288 (office address),
6128 Great South Road, Hamilton, 3288 (delivery address) among others.
Affco Meats Limited had been using S H 1, Horotiu, Waikato as their registered address until 30 Jul 2021.
Previous names for the company, as we identified at BizDb, included: from 13 May 1987 to 11 Jun 1990 they were named Waitaki Meats Limited, from 24 Jun 1977 to 13 May 1987 they were named Tenderkist Meats Limited and from 19 Aug 1959 to 24 Jun 1977 they were named Meat Packers (N.z.) Limited.
A single entity owns all company shares (exactly 4512160 shares) - Affco New Zealand Limited - located at 3288, Hamilton.
Principal place of activity
6128 Great South Road, Hamilton, 3288 New Zealand
Previous addresses
Address #1: S H 1, Horotiu, Waikato New Zealand
Registered & physical address used from 23 Dec 2002 to 30 Jul 2021
Address #2: Level 9, Affco House, 12-26 Swanson Street, Auckland
Physical & registered address used from 12 Jul 2002 to 23 Dec 2002
Address #3: 13th Floor Affco House, 12-26 Swanson Street, Auckland
Physical address used from 16 May 1997 to 12 Jul 2002
Address #4: Affco New Zealand Ltd, Head Office 7th Floor, Tooley Street, Auckland
Registered address used from 19 Feb 1996 to 12 Jul 2002
Basic Financial info
Total number of Shares: 4512160
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4512160 | |||
Entity (NZ Limited Company) | Affco New Zealand Limited Shareholder NZBN: 9429040639284 |
Hamilton 3288 New Zealand |
29 Mar 1957 - |
Ultimate Holding Company
Samuel Lewis - Director
Appointment date: 27 Feb 2001
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 22 Jul 2021
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 01 Apr 2013
Rowan Mcpherson Ogg - Director
Appointment date: 01 Jan 2015
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 22 Jul 2021
Address: Havelock North, 4130 New Zealand
Address used since 01 Jan 2015
Hamish Simson - Director (Inactive)
Appointment date: 12 Feb 2010
Termination date: 19 Dec 2014
Address: Bombay, Pukekohe 2675,
Address used since 12 Feb 2010
Stuart Weston - Director (Inactive)
Appointment date: 15 Mar 2007
Termination date: 12 Feb 2010
Address: Ngaruawahia, 3793 New Zealand
Address used since 02 Aug 2007
Anthony Richard Egan - Director (Inactive)
Appointment date: 20 Jan 2004
Termination date: 23 Feb 2007
Address: Gordonton, Hamilton,
Address used since 16 Sep 2004
Robert Douglas Gerrie - Director (Inactive)
Appointment date: 08 Sep 2004
Termination date: 18 Jan 2005
Address: R D 9, Rotokauri, Hamilton,
Address used since 08 Sep 2004
Robert Douglas Gerrie - Director (Inactive)
Appointment date: 19 Apr 2002
Termination date: 20 Jan 2004
Address: Orere Point, R.d.5, Papakura 1750,
Address used since 19 Apr 2002
Andrew Arthur William Titter - Director (Inactive)
Appointment date: 30 Nov 2000
Termination date: 19 Apr 2002
Address: Whitford, Auckland 1750,
Address used since 30 Nov 2000
Ross Edwin Townshend - Director (Inactive)
Appointment date: 25 Feb 1999
Termination date: 27 Feb 2001
Address: R D 3, Hamilton,
Address used since 25 Feb 1999
Graham Anthony List - Director (Inactive)
Appointment date: 30 Apr 1999
Termination date: 30 Nov 2000
Address: Remuera, Auckland 1005,
Address used since 30 Apr 1999
John Francis Russell - Director (Inactive)
Appointment date: 11 Oct 1993
Termination date: 30 Apr 1999
Address: Karori, Wellington,
Address used since 11 Oct 1993
Peter Alexander Hughlings Jackson - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 11 Feb 1999
Address: Rd Te Akau, Ngaruawahia, Waikato,
Address used since 01 Apr 1992
Jeffrey Cliphane Jackson - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 11 Oct 1993
Address: Rd 1, Albany,
Address used since 01 Apr 1992
Resultz Group New Zealand Limited
6277 State Highway One
Hylex Limited
6277 State Highway 1
Vlck Trading Limited
49 Horotiu Bridge Road
Kavic2013 Investment Limited
49 Horotiu Bridge Road
Hi-tech Enviro Solutions Limited
29 Innovation Way
Audacity Investments Limited
2235 River Road
Affco Group Management Limited
S H 1, Horotiu
Greenlea Group Livestock Limited
247 Kahikatea Drive
Nz Meat Processors Limited
24 Anzac Parade
Sj & La Luke Holdings Limited
588 Hakarimata Road
The Wanganui Abattoir Company Limited
S H 1
Wally Smith Killing & Processing Limited
Cnr Duke Street & Aztec Place