Murray Freeth Animation Limited, a registered company, was incorporated on 23 Dec 1982. 9429040330150 is the business number it was issued. "Film or video post-production services" (ANZSIC J551405) is how the company is classified. This company has been managed by 2 directors: Vivienne Gay Freeth - an active director whose contract started on 23 Dec 1982,
Murray Ian Freeth - an active director whose contract started on 23 Dec 1982.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: Level 2, 270 St Asaph Street, Christchurch, 8140 (types include: physical, service).
Murray Freeth Animation Limited had been using Level 1, 270 St Asaph Street, Christchurch as their physical address up until 19 Aug 2022.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 501 shares (50.1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 499 shares (49.9 per cent).
Principal place of activity
270 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 New Zealand
Previous addresses
Address #1: Level 1, 270 St Asaph Street, Christchurch, 8140 New Zealand
Physical address used from 15 Aug 2022 to 19 Aug 2022
Address #2: Level 2, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand
Physical address used from 22 Aug 2013 to 15 Aug 2022
Address #3: 270 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 New Zealand
Registered address used from 01 Sep 2011 to 15 Aug 2022
Address #4: Level 3, Landsborough House, 287 Durham St, Christchurch New Zealand
Registered address used from 16 Aug 2000 to 01 Sep 2011
Address #5: 236 Armagh Street, Christchurch
Registered address used from 16 Aug 2000 to 16 Aug 2000
Address #6: Level 3, Landsborough House, 287 Durham St, Christchurch New Zealand
Physical address used from 16 Aug 2000 to 22 Aug 2013
Address #7: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 16 Aug 2000 to 16 Aug 2000
Address #8: -
Physical address used from 12 Jun 1996 to 16 Aug 2000
Address #9: C/o Stanley & Goldsmith, 131a Armagh Street, Christchurch
Registered address used from 22 Mar 1993 to 16 Aug 2000
Address #10: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 17 Feb 1992 to 12 Jun 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 19 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 501 | |||
Individual | Freeth, Murray Ian |
Christchurch |
23 Dec 1982 - |
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Freeth, Vivienne Gay |
Christchurch |
23 Dec 1982 - |
Vivienne Gay Freeth - Director
Appointment date: 23 Dec 1982
Address: Mt Pleasant, Christchurch, 8081 New Zealand
Address used since 07 Aug 2015
Murray Ian Freeth - Director
Appointment date: 23 Dec 1982
Address: Mt Pleasant, Christchurch, 8081 New Zealand
Address used since 07 Aug 2015
Moods Plumbing Limited
Tower Junction
Otautahi Tattoo Auckland Limited
Level 2, 11 Picton Avenue
Finnerty And Ferguson Rentals Limited
Level 1, 22 Foster Street
Ballingers Hunting & Fishing (2007) Limited
75 Clarence Street
The Canterbury Friendly Society Heritage Foundation Trust
22 Foster Street
Moana Heritage Trust
Level 1
Catalyst Creative Christchurch Limited
36 Shrewsbury Street
Clockwork Creative Productions Limited
43 Ribble Street
Marchand Creative Limited
24 Slater Street
Multistream Media Limited
1 Moss Street
Nerveplay Limited
15 Harmans Road
Wheezy Digital Limited
3 Kedleston Drive