Shortcuts

Affco New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040639284
NZBN
70827
Company Number
Registered
Company Status
23473577
GST Number
Current address
Private Bag 3301
Waikato Mail Centre 3240
New Zealand
Postal & invoice address used since 06 Oct 2020
6128 Great South Road
Horotiu
Waikato 3288
New Zealand
Office & delivery address used since 06 Oct 2020
6128 Great South Road
Hamilton 3288
New Zealand
Registered & physical & service address used since 17 Jun 2021

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.

Addresses

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

Contact info
64 71109 021771109
Phone
64 7 8292888
09 Jun 2021 Phone
kristin.akehurst@affco.co.nz
Email
legal@affco.co.nz
09 Jun 2021 Email
www.affco.co.nz
06 Oct 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 269185611
Entity (NZ Limited Company) Affco Holdings Limited
Shareholder NZBN: 9429038715105
Hamilton
3288
New Zealand

Ultimate Holding Company

30 Nov 2019
Effective Date
Affco Holdings Limited
Name
Ltd
Type
623635
Ultimate Holding Company Number
NZ
Country of origin
S H 1
Horotiu
Waikato New Zealand
Address
Directors

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

Nearby companies

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