Affco New Zealand Limited, a registered company, was launched on 24 Jun 1966. 9429040639284 is the New Zealand Business Number it was issued. The company has been supervised by 21 directors: Samuel Lewis - an active director whose contract started on 27 Feb 2001,
Andrew Ivan Talley - an active director whose contract started on 07 Dec 2011,
Rowan Mcpherson Ogg - an active director whose contract started on 26 May 2016,
Milan Daniel Talley - an active director whose contract started on 01 Oct 2018,
Curtis Lee Withers Mercer - an active director whose contract started on 01 Apr 2023.
Updated on 20 Mar 2024, our data contains detailed information about 3 addresses this company uses, specifically: 6128 Great South Road, Hamilton, 3288 (registered address),
6128 Great South Road, Hamilton, 3288 (physical address),
6128 Great South Road, Hamilton, 3288 (service address),
Private Bag 3301, Waikato Mail Centre, 3240 (postal address) among others.
Affco New Zealand Limited had been using S H 1, Horotiu, Waikato as their physical address until 17 Jun 2021.
Previous names for this company, as we managed to find at BizDb, included: from 11 Aug 1994 to 30 Sep 1994 they were called Affco Operations Limited, from 07 Jul 1994 to 11 Aug 1994 they were called Affco Farmers Holdings Limited and from 17 Dec 1991 to 07 Jul 1994 they were called Affcan Limited.
One entity controls all company shares (exactly 269185611 shares) - Affco Holdings Limited - located at 3288, Hamilton.
Principal place of activity
6128 Great South Road, Horotiu, Waikato, 3288 New Zealand
Previous addresses
Address #1: S H 1, Horotiu, Waikato New Zealand
Physical & registered address used from 23 Dec 2002 to 17 Jun 2021
Address #2: Level 9, Affco House, 12-26 Swanson Street, Auckland
Registered & physical address used from 08 Jul 2002 to 23 Dec 2002
Address #3: 13th Floor, Affco House, 12-26 Swanson Street, Auckland
Physical address used from 13 Aug 1996 to 08 Jul 2002
Address #4: Tooley St, Auckland
Registered address used from 19 Feb 1996 to 08 Jul 2002
Basic Financial info
Total number of Shares: 269185611
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: 269185611 | |||
Entity (NZ Limited Company) | Affco Holdings Limited Shareholder NZBN: 9429038715105 |
Hamilton 3288 New Zealand |
24 Jun 1966 - |
Ultimate Holding Company
Samuel Lewis - Director
Appointment date: 27 Feb 2001
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 14 Mar 2014
Andrew Ivan Talley - Director
Appointment date: 07 Dec 2011
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 22 Oct 2015
Rowan Mcpherson Ogg - Director
Appointment date: 26 May 2016
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 26 May 2016
Milan Daniel Talley - Director
Appointment date: 01 Oct 2018
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 01 Oct 2018
Curtis Lee Withers Mercer - Director
Appointment date: 01 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2023
Peter Ivan Talley - Director (Inactive)
Appointment date: 07 Dec 2011
Termination date: 12 Jul 2023
Address: Motueka, Motueka, 7196 New Zealand
Address used since 22 Oct 2015
Dane Raymond Gerrard - Director (Inactive)
Appointment date: 28 May 2015
Termination date: 30 Nov 2020
Address: Mapua, Mapua, 7005 New Zealand
Address used since 19 Oct 2018
Address: Riwaka R D 3, Motueka, 7198 New Zealand
Address used since 28 May 2015
Michael Anthony Talley - Director (Inactive)
Appointment date: 07 Dec 2011
Termination date: 07 Sep 2018
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 30 Jun 2016
Milan Daniel Talley - Director (Inactive)
Appointment date: 07 Dec 2011
Termination date: 04 Apr 2016
Address: Tasman, 7173 New Zealand
Address used since 07 Dec 2011
Hamish Simson - Director (Inactive)
Appointment date: 12 Feb 2010
Termination date: 31 Jan 2013
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,
Address used since 15 Mar 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: 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: 24 Oct 1991
Termination date: 11 Feb 1999
Address: R D Te Akau, Ngaruawahia, Waikato,
Address used since 24 Oct 1991
Stuart Bruce Bay - Director (Inactive)
Appointment date: 24 Oct 1991
Termination date: 28 Oct 1993
Address: Te Aroha,
Address used since 24 Oct 1991
Robert Alexander Brown - Director (Inactive)
Appointment date: 24 Oct 1991
Termination date: 28 Oct 1993
Address: Rd Awanui,
Address used since 24 Oct 1991
Jeffrey Cliphane Jackson - Director (Inactive)
Appointment date: 24 Oct 1991
Termination date: 11 Oct 1993
Address: Remuera, Auckland,
Address used since 24 Oct 1991
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