Shortcuts

Fraser Park Limited

Type: NZ Limited Company (Ltd)
9429039316998
NZBN
436177
Company Number
Registered
Company Status
A013510
Industry classification code
Stone Fruit Growing
Industry classification description
Current address
90 Fraser Road
Rd
Alexander New Zealand
Physical & service address used since 04 Aug 2000
77 Centennial Avenue
Alexandra 9320
New Zealand
Registered address used since 20 Apr 2001
90 Fraser Road
Rd1
Alexander 9391
New Zealand
Postal address used since 04 Jul 2019

Fraser Park Limited, a registered company, was incorporated on 20 Jun 1989. 9429039316998 is the NZ business identifier it was issued. "Stone fruit growing" (ANZSIC A013510) is how the company is categorised. This company has been supervised by 4 directors: Anthony Bruce Lepper - an active director whose contract started on 13 Aug 1990,
Bernice Monica Lepper - an active director whose contract started on 26 Jul 2004,
Ian Alexander Rutherford - an inactive director whose contract started on 20 Aug 1994 and was terminated on 26 Jul 2004,
Graham John Ebbett - an inactive director whose contract started on 31 Jul 1990 and was terminated on 20 Aug 1994.
Updated on 24 Apr 2024, our database contains detailed information about 1 address: 90 Fraser Road, Rd1, Alexander, 9391 (type: postal, office).
Fraser Park Limited had been using 90 Fraser Road, Alexandra as their registered address until 20 Apr 2001.
Former names used by the company, as we managed to find at BizDb, included: from 20 Jun 1989 to 26 Jul 2004 they were named Trichon Developments Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 501 shares (50.1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 499 shares (49.9 per cent).

Addresses

Other active addresses

Address #4: 77 Centennial Avenue, Alexandra, 9320 New Zealand

Office address used from 04 Jul 2019

Address #5: 90 Fraser Road, Earnscleugh, Alexander, 9391 New Zealand

Delivery address used from 04 Jul 2019

Principal place of activity

77 Centennial Avenue, Alexandra, 9320 New Zealand


Previous addresses

Address #1: 90 Fraser Road, Alexandra

Registered address used from 20 Apr 2001 to 20 Apr 2001

Address #2: -

Physical address used from 04 Aug 2000 to 04 Aug 2000

Address #3: 41 Tarbert Street, Alexandra

Registered address used from 04 Aug 2000 to 20 Apr 2001

Address #4: 69 Tarbert Street, Alexandra

Registered address used from 20 May 1996 to 04 Aug 2000

Address #5: 12 Limerick Street, Alexandra

Registered address used from 21 Dec 1992 to 20 May 1996

Contact info
64 27 2206831
04 Jul 2023
64 3 4492413
10 Jul 2018 Phone
tonylepper@gmail.com
04 Jul 2023 nzbn-reserved-invoice-email-address-purpose
tonylepper@gmail.com
04 Jul 2019 tony@earnsic.co.nz
tony@earnsic.co.nz
04 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 501
Individual Lepper, Anthony Bruce Rd1
Alexandra
9391
New Zealand
Shares Allocation #2 Number of Shares: 499
Individual Lepper, Bernice Monica Rd1
Alexandra
9391
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rutherford, Ian Alexandra R D 3
Alexandra
Directors

Anthony Bruce Lepper - Director

Appointment date: 13 Aug 1990

Address: Alexandra, 9391 New Zealand

Address used since 01 Jul 2023

Address: R.d.1, Alexandra, 9391 New Zealand

Address used since 10 Jul 2018

Address: R.d.1, Alexandra, 9391 New Zealand

Address used since 13 Aug 1990


Bernice Monica Lepper - Director

Appointment date: 26 Jul 2004

Address: Alexandra, Central Otago, 9391 New Zealand

Address used since 10 Jul 2018

Address: Alexandra, Central Otago, 9391 New Zealand

Address used since 26 Jul 2004


Ian Alexander Rutherford - Director (Inactive)

Appointment date: 20 Aug 1994

Termination date: 26 Jul 2004

Address: R D 3, Alexandra,

Address used since 20 Aug 1994


Graham John Ebbett - Director (Inactive)

Appointment date: 31 Jul 1990

Termination date: 20 Aug 1994

Address: Alexandra,

Address used since 31 Jul 1990

Similar companies

Amisfield Orchard Limited
84 Felton Road

Flaire Investments Limited
77 Centennial Avenue

R. Dawson & Co. Limited
Level 1

Raminco Limited
872 Earnscleugh Road

Rima Downs Enterprises Limited
102 Inniscort Street

Springvale Orchard 2012 Limited
Level 1