Anstis Orchards Ii Limited was registered on 05 May 2015 and issued an NZBN of 9429041737309. This registered LTD company has been supervised by 5 directors: Christopher Peter Anstis - an active director whose contract began on 05 May 2015,
Natalie Wilson - an active director whose contract began on 22 May 2015,
Michael Thomas Anstis - an active director whose contract began on 22 May 2015,
Aimee Lynne Curley - an active director whose contract began on 22 May 2015,
Peter Grantham Anstis - an inactive director whose contract began on 05 May 2015 and was terminated on 22 May 2015.
As stated in BizDb's information (updated on 07 Apr 2024), the company filed 1 address: 276 Ohiwa Harbour Road, Rd 2, Opotiki, 3198 (types include: registered, service).
A total of 120 shares are issued to 6 groups (6 shareholders in total). When considering the first group, 32 shares are held by 1 entity, namely:
Anstis, Christopher Peter (a director) located at Rd 2, Opotiki postcode 3198.
The 2nd group consists of 1 shareholder, holds 10% shares (exactly 12 shares) and includes
Curley, Joel Edward - located at Patutahi, Gisborne.
The 3rd share allotment (12 shares, 10%) belongs to 1 entity, namely:
Curley, Aimee Lynne, located at Whataupoko, Gisborne (an individual). Anstis Orchards Ii Limited has been categorised as "Kiwifruit growing" (ANZSIC A013210).
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32 | |||
Director | Anstis, Christopher Peter |
Rd 2 Opotiki 3198 New Zealand |
05 May 2015 - |
Shares Allocation #2 Number of Shares: 12 | |||
Individual | Curley, Joel Edward |
Patutahi Gisborne 4072 New Zealand |
30 Mar 2017 - |
Shares Allocation #3 Number of Shares: 12 | |||
Individual | Curley, Aimee Lynne |
Whataupoko Gisborne 4010 New Zealand |
22 May 2015 - |
Shares Allocation #4 Number of Shares: 16 | |||
Director | Wilson, Natalie |
Opotiki 3198 New Zealand |
08 Jun 2016 - |
Shares Allocation #5 Number of Shares: 16 | |||
Individual | Wilson, David John |
Opotiki 3198 New Zealand |
08 Jun 2016 - |
Shares Allocation #6 Number of Shares: 32 | |||
Individual | Anstis, Michael Thomas |
Al Masoudi Al Ain United Arab Emirates |
22 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anstis, Peter Grantham |
Rd2 Opotiki 3198 New Zealand |
05 May 2015 - 22 May 2015 |
Entity | Crakadorn Limited Shareholder NZBN: 9429034259016 Company Number: 1780476 |
22 May 2015 - 08 Jun 2016 | |
Entity | Crakadorn Limited Shareholder NZBN: 9429034259016 Company Number: 1780476 |
22 May 2015 - 08 Jun 2016 | |
Director | Peter Grantham Anstis |
Rd2 Opotiki 3198 New Zealand |
05 May 2015 - 22 May 2015 |
Entity | Kilwaughter Farms Limited Shareholder NZBN: 9429032545319 Company Number: 2176224 |
22 May 2015 - 02 Jun 2015 | |
Entity | Kilwaughter Farms Limited Shareholder NZBN: 9429032545319 Company Number: 2176224 |
22 May 2015 - 02 Jun 2015 | |
Individual | Anstis, Peter Grantham |
Rd 2 Opotiki 3198 New Zealand |
02 Jun 2015 - 24 Aug 2016 |
Christopher Peter Anstis - Director
Appointment date: 05 May 2015
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 05 May 2015
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 21 Aug 2018
Natalie Wilson - Director
Appointment date: 22 May 2015
Address: Opotiki, 3198 New Zealand
Address used since 23 Aug 2017
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 24 Aug 2016
Michael Thomas Anstis - Director
Appointment date: 22 May 2015
Address: Al Masoudi, Al Ain, United Arab Emirates
Address used since 22 May 2015
Aimee Lynne Curley - Director
Appointment date: 22 May 2015
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 20 Sep 2022
Address: Patutahi Road, Gisborne, 4072 New Zealand
Address used since 21 Aug 2018
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 22 May 2015
Peter Grantham Anstis - Director (Inactive)
Appointment date: 05 May 2015
Termination date: 22 May 2015
Address: Rd2, Opotiki, 3198 New Zealand
Address used since 05 May 2015
Green Bees Limited
29 Elliott Street
Teeny Weeny Investments Limited
29 Elliott Street
Gsl Limited
29 Elliott Street
Lowe Motor Group Limited
29 Elliott Street
Majac Holdings Limited
29 Elliott Street
Ocean Ridge Orchards Limited
29 Elliott Street
D M Morrison Limited
29 Elliot Street
Ocean Ridge Orchards Limited
29 Elliott Street
Opac Properties Limited
29 Elliott Street
Te Matai Kiwi No 4 Limited
Bd Riesterer
Te Matai Kiwi No 5 Limited
Bd Riesterer
Wynot Orchard Limited
29 Elliott Street