General information

Frews Properties Limited

Type: NZ Limited Company (Ltd)
9429031928168
New Zealand Business Number
128702
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

Frews Properties Limited (NZBN 9429031928168) was launched on 09 Sep 1965. 2 addresses are currently in use by the company: 27A Truby King Street, Merrilands, New Plymouth, 4312 (type: registered, service). 13 Avoca Place, Darfield had been their registered address, up to 13 Feb 2025. Frews Properties Limited used more aliases, namely: Frews Contracting Limited from 11 Dec 1998 to 16 Nov 2000, Oxford Freight Limited (09 Sep 1965 to 11 Dec 1998). 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 7400 shares (74 per cent of shares), namely:
Evan Miles Frew, Maureen Doris Frew and Ah Trustees (Avoca) Limited (As Trustees Of The Avoca Trust) (an other) located at Darfield, Darfield postcode 7510. In the second group, a total of 1 shareholder holds 26 per cent of all shares (2600 shares); it includes
Frew, Evan Miles (an individual) - located at Darfield. "Rental of commercial property" (ANZSIC L671250) is the classification the ABS issued Frews Properties Limited. Businesscheck's database was last updated on 09 Jun 2025.

Current address Type Used since
13 Avoca Place, Darfield, 7510 Physical 07 Jun 2013
27a Truby King Street, Merrilands, New Plymouth, 4312 Registered & service 13 Feb 2025
Directors
Name and Address Role Period
Evan Miles Frew
Darfield, Darfield, 7510
Address used since 04 Feb 2025
Darfield, 7510
Address used since 12 Feb 2016
Director 10 Aug 1992 - current
Hamish Evan Frew
Rd 5, Rolleston, 7675
Address used since 30 Nov 2021
Director 30 Nov 2021 - current
Stuart Richard Frew
Merrilands, New Plymouth, 4312
Address used since 30 Nov 2021
Director 30 Nov 2021 - current
Owen Arnold Frew
Fernside, Rangiora Rd1,
Address used since 10 Aug 1992
Director 10 Aug 1992 - 24 Nov 2000
Mervyn John Frew
Greendale Road, Darfield,
Address used since 10 Aug 1992
Director 10 Aug 1992 - 24 Nov 2000
John Edgar Frew
Darfield,
Address used since 10 Aug 1992
Director 10 Aug 1992 - 15 Apr 1997
Addresses
Previous address Type Period
13 Avoca Place, Darfield, 7510 Registered & service 07 Jun 2013 - 13 Feb 2025
75 Mcalpine Street, Sockburn, Christchurch Physical 24 Feb 2002 - 07 Jun 2013
Same As Above Physical 09 Mar 2000 - 24 Feb 2002
Mathias Street, Darfield Physical 09 Mar 2000 - 09 Mar 2000
75 Mcalpine Street, Sockburn, Christchurch Registered 10 Feb 2000 - 07 Jun 2013
Mathias St, Darfield Registered 10 Feb 2000 - 10 Feb 2000
Financial Data
Financial info
10000
Total number of Shares
February
Annual return filing month
04 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7400
Shareholder Name Address Period
Evan Miles Frew, Maureen Doris Frew And Ah Trustees (avoca) Limited (as Trustees Of The Avoca Trust)
Other (Other)
Darfield
Darfield
7510
22 May 2013 - current
Shares Allocation #2 Number of Shares: 2600
Shareholder Name Address Period
Frew, Evan Miles
Individual
Darfield
09 Sep 1965 - current
Location
Companies nearby
Similar companies
Niwa Valley Enterprises Limited
147 Waianiwaniwa Road
Avon West Limited
768 Halkett Road
Nexus Point Limited
768 Halkett Road
J & G Milne Limited
121 Adams Road
J B Cullen Drive Investments Limited
78a Rolleston Drive
Southwest Technology Limited
78a Rolleston Drive