Frews Properties Limited, a registered company, was launched on 09 Sep 1965. 9429031928168 is the number it was issued. This company has been run by 6 directors: Evan Miles Frew - an active director whose contract started on 10 Aug 1992,
Hamish Evan Frew - an active director whose contract started on 30 Nov 2021,
Stuart Richard Frew - an active director whose contract started on 30 Nov 2021,
Owen Arnold Frew - an inactive director whose contract started on 10 Aug 1992 and was terminated on 24 Nov 2000,
Mervyn John Frew - an inactive director whose contract started on 10 Aug 1992 and was terminated on 24 Nov 2000.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 13 Avoca Place, Darfield, 7510 (types include: registered, physical).
Frews Properties Limited had been using 75 Mcalpine Street, Sockburn, Christchurch as their physical address up to 07 Jun 2013.
Old names used by the company, as we established at BizDb, included: from 11 Dec 1998 to 16 Nov 2000 they were named Frews Contracting Limited, from 09 Sep 1965 to 11 Dec 1998 they were named Oxford Freight Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 7400 shares (74 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2600 shares (26 per cent).
Previous addresses
Address: 75 Mcalpine Street, Sockburn, Christchurch New Zealand
Physical address used from 24 Feb 2002 to 07 Jun 2013
Address: Same As Above
Physical address used from 09 Mar 2000 to 24 Feb 2002
Address: Mathias Street, Darfield
Physical address used from 09 Mar 2000 to 09 Mar 2000
Address: 75 Mcalpine Street, Sockburn, Christchurch New Zealand
Registered address used from 10 Feb 2000 to 07 Jun 2013
Address: Mathias St, Darfield
Registered address used from 10 Feb 2000 to 10 Feb 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 14 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7400 | |||
Other (Other) | Evan Miles Frew, Maureen Doris Frew And Ah Trustees (avoca) Limited (as Trustees Of The Avoca Trust) |
Darfield Darfield 7510 New Zealand |
22 May 2013 - |
Shares Allocation #2 Number of Shares: 2600 | |||
Individual | Frew, Evan Miles |
Darfield |
09 Sep 1965 - |
Evan Miles Frew - Director
Appointment date: 10 Aug 1992
Address: Darfield, 7510 New Zealand
Address used since 12 Feb 2016
Hamish Evan Frew - Director
Appointment date: 30 Nov 2021
Address: Rd 5, Rolleston, 7675 New Zealand
Address used since 30 Nov 2021
Stuart Richard Frew - Director
Appointment date: 30 Nov 2021
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 30 Nov 2021
Owen Arnold Frew - Director (Inactive)
Appointment date: 10 Aug 1992
Termination date: 24 Nov 2000
Address: Fernside, Rangiora Rd1,
Address used since 10 Aug 1992
Mervyn John Frew - Director (Inactive)
Appointment date: 10 Aug 1992
Termination date: 24 Nov 2000
Address: Greendale Road, Darfield,
Address used since 10 Aug 1992
John Edgar Frew - Director (Inactive)
Appointment date: 10 Aug 1992
Termination date: 15 Apr 1997
Address: Darfield,
Address used since 10 Aug 1992
Cressy Properties Limited
13 Avoca Place
Frews Hire Limited
13 Avoca Place
Two Rivers Community Trust
15 Greendale Road
Greendale Baptist Church Trust Board
Baptist Church
The Malvern School Of Music Incorporated
C/o Mrs L. Meder
Allan Autogas Limited
26 Mclaughlins Road