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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 501 | |||
Individual | Lepper, Anthony Bruce |
Rd1 Alexandra 9391 New Zealand |
20 Jun 1989 - |
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Lepper, Bernice Monica |
Rd1 Alexandra 9391 New Zealand |
26 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rutherford, Ian Alexandra |
R D 3 Alexandra |
20 Jun 1989 - 26 Jul 2004 |
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
Gibson Watson Consulting Limited
77 Centennial Avenue
Make It Your Business Limited
77 Centennial Avenue
Glencarron Ventures Limited
Level 2
Athletics Alexandra Incorporated
Level 2
Molyneux Cricket Club Incorporated
Level 2
Alexandra/clyde And Districts Business Group Incorporated
Level 2
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