Shortcuts

Fibre-gen Instruments Limited

Type: NZ Limited Company (Ltd)
9429037132699
NZBN
1074861
Company Number
Registered
Company Status
C149960
Industry classification code
Wood Product Mfg Nec
Industry classification description
Current address
4c Sefton Street East
Timaru 7910
New Zealand
Physical & registered & service address used since 07 Nov 2017

Fibre-Gen Instruments Limited was started on 10 Oct 2000 and issued an NZBN of 9429037132699. This registered LTD company has been managed by 11 directors: Peter Charles Stratton Carter - an active director whose contract began on 07 Jun 2006,
Nigel James Sharplin - an active director whose contract began on 07 Jun 2006,
Christopher Ross Arthur Lee - an inactive director whose contract began on 23 Jul 2004 and was terminated on 14 Oct 2010,
Michael James Falconer - an inactive director whose contract began on 31 Mar 2006 and was terminated on 09 Jun 2006,
Mark Andrew Smith - an inactive director whose contract began on 23 Jul 2004 and was terminated on 31 Mar 2006.
According to the BizDb information (updated on 29 Mar 2024), this company uses 2 addresses: 57 Killarney Drive, Flat Bush, Auckland, 2016 (office address),
4C Sefton Street East, Timaru, 7910 (physical address),
4C Sefton Street East, Timaru, 7910 (registered address),
4C Sefton Street East, Timaru, 7910 (service address) among others.
Up until 07 Nov 2017, Fibre-Gen Instruments Limited had been using 4C Sefton Street East, Timaru as their physical address.
BizDb identified other names used by this company: from 31 Aug 2001 to 26 Jul 2004 they were called Crimson Hill Holdings Limited, from 10 Oct 2000 to 31 Aug 2001 they were called I2B3 Limited.
A total of 1850 shares are allotted to 2 groups (2 shareholders in total). In the first group, 925 shares are held by 1 entity, namely:
Infact Holdings Limited (an entity) located at Timaru postcode 7910.
Another group consists of 1 shareholder, holds 50% shares (exactly 925 shares) and includes
Mallard Hill Investments Limited - located at Rd 2, Opotiki. Fibre-Gen Instruments Limited has been categorised as "Wood product mfg nec" (ANZSIC C149960).

Addresses

Principal place of activity

57 Killarney Drive, Flat Bush, Auckland, 2016 New Zealand


Previous addresses

Address #1: 4c Sefton Street East, Timaru, 7910 New Zealand

Physical & registered address used from 21 Nov 2014 to 07 Nov 2017

Address #2: 5 Sir Gil Simpson Dr, Burnside, Christchurch 6015, 6015 New Zealand

Registered address used from 03 Apr 2013 to 21 Nov 2014

Address #3: 57 Killarney Drive, Flat Bush, Auckland, 2016 New Zealand

Physical address used from 03 Apr 2013 to 21 Nov 2014

Address #4: 10 Dromoland Drive, Flat Bush, Auckland, 2016 New Zealand

Physical & registered address used from 14 Feb 2012 to 03 Apr 2013

Address #5: 26 Tiffany Close, Totara Park, Manukau, 2016 New Zealand

Registered & physical address used from 09 Nov 2010 to 14 Feb 2012

Address #6: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch 8011 New Zealand

Registered & physical address used from 13 Feb 2009 to 09 Nov 2010

Address #7: 9 Cross Street, Waikuku Beach, North Canterbury

Registered & physical address used from 10 Jan 2007 to 13 Feb 2009

Address #8: 9 Cross Street, Waiuku Beach, North Canterbury

Physical & registered address used from 05 Jul 2006 to 10 Jan 2007

Address #9: 640 Great South Road, Manukau City, Auckland

Registered & physical address used from 10 Oct 2000 to 05 Jul 2006

Contact info
64 9 2622067
20 Nov 2018 Phone
info@fibre-gen.com
20 Nov 2018 Email
www.fibre-gen.com
20 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1850

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 925
Entity (NZ Limited Company) Infact Holdings Limited
Shareholder NZBN: 9429034863923
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 925
Entity (NZ Limited Company) Mallard Hill Investments Limited
Shareholder NZBN: 9429035843733
Rd 2
Opotiki
3198
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Qeynos New Zealand Limited
Shareholder NZBN: 9429040573250
Company Number: 82279
Entity Carter Holt Harvey New Ventures Limited
Shareholder NZBN: 9429037014681
Company Number: 1114573
Entity Qeynos New Zealand Limited
Shareholder NZBN: 9429040573250
Company Number: 82279
Entity Carter Holt Harvey New Ventures Limited
Shareholder NZBN: 9429037014681
Company Number: 1114573
Entity Infact Limited
Shareholder NZBN: 9429037379254
Company Number: 1012589
Entity Carter Holt Harvey Limited
Shareholder NZBN: 9429040573250
Company Number: 82279
Entity Carter Holt Harvey Limited
Shareholder NZBN: 9429040573250
Company Number: 82279
Entity Infact Limited
Shareholder NZBN: 9429037379254
Company Number: 1012589
Directors

Peter Charles Stratton Carter - Director

Appointment date: 07 Jun 2006

Address: Rd 2, Opotiki, 3198 New Zealand

Address used since 07 Nov 2023

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 16 Nov 2016


Nigel James Sharplin - Director

Appointment date: 07 Jun 2006

Address: Waikuku Beach, 7473 New Zealand

Address used since 01 Nov 2017

Address: Waikuku Beach, North Canterbury, 7473 New Zealand

Address used since 01 Dec 2015


Christopher Ross Arthur Lee - Director (Inactive)

Appointment date: 23 Jul 2004

Termination date: 14 Oct 2010

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 11 Nov 2009


Michael James Falconer - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 09 Jun 2006

Address: Takapuna, Auckland,

Address used since 31 Mar 2006


Mark Andrew Smith - Director (Inactive)

Appointment date: 23 Jul 2004

Termination date: 31 Mar 2006

Address: Royal Oak, Auckland,

Address used since 23 Jul 2004


Shehnaz Hajati - Director (Inactive)

Appointment date: 10 Oct 2000

Termination date: 23 Jul 2004

Address: Bucklands Beach, Auckland,

Address used since 18 Oct 2003


Nicolas William Garrick Short - Director (Inactive)

Appointment date: 10 Oct 2000

Termination date: 23 Jul 2004

Address: Epsom, Auckland,

Address used since 10 Oct 2000


Gavin Scott - Director (Inactive)

Appointment date: 11 Aug 2003

Termination date: 23 Jul 2004

Address: Herne Bay, Auckland,

Address used since 11 Aug 2003


John Anthony Payne - Director (Inactive)

Appointment date: 02 Oct 2003

Termination date: 23 Jul 2004

Address: Remuera, Auckland,

Address used since 02 Oct 2003


Patrick Raymond Connolly - Director (Inactive)

Appointment date: 28 Sep 2001

Termination date: 02 Oct 2003

Address: St Heliers, Auckland,

Address used since 28 Sep 2001


William Murray Clent - Director (Inactive)

Appointment date: 10 Oct 2000

Termination date: 28 Sep 2001

Address: Howick, Auckland,

Address used since 10 Oct 2000

Nearby companies

Makikihi Fries Limited
4c Sefton Street East

High Country Building Limited
4c Sefton Street East

High Country Construction Limited
4c Sefton Street East

Hunter Downs Water Limited
4e Sefton Street East

Tekapo Rise Limited
4c Sefton Street East

Symes Farming Limited
4c Sefton Street East

Similar companies

Fibre Gen Holdings Limited
4c Sefton Street East

Fibre Gen Limited
4c Sefton Street

Kersa Limited
1135/4 Goulds Road

Rose Lakewood Estates Limited
39 Ellesmere Road

Southern Pallet Recycling Limited
24 Produce Place

Starwood Limited
4c Sefton Street East