General information

R F & A M Duncan Limited

Type: NZ Limited Company (Ltd)
9429038730290
New Zealand Business Number
620065
Company Number
Registered
Company Status

R F & A M Duncan Limited (issued an NZ business number of 9429038730290) was incorporated on 20 Jun 1994. 2 addresses are currently in use by the company: Level 1, 50 Customhouse Quay, Wellington, 6011 (type: physical, registered). C/-Mcdonalds Family Restaurant, 2 Johnsonville Road, Johnsonville, Wellington had been their registered address, up until 21 Jul 2014. R F & A M Duncan Limited used other names, namely: Grecian Urns Limited from 20 Jun 1994 to 09 May 1995. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Duncan, Robert Ferguson (an individual) located at Heretaunga, Upper Hutt postcode 5018. When considering the second group, a total of 1 shareholder holds 51% of all shares (51 shares); it includes
Duncan, Robert Ferguson (an individual) - located at Heretaunga, Upper Hutt. Next there is the 3rd group of shareholders, share allocation (48 shares, 48%) belongs to 3 entities, namely:
Scutter, John Marshall, located at Raumati South, Paraparaumu (an individual),
Duncan, Angela Maria, located at Heretaunga, Upper Hutt (a director),
Duncan, Robert Ferguson, located at Heretaunga, Upper Hutt (an individual). Our database was last updated on 08 Apr 2024.

Current address Type Used since
Level 1, 50 Customhouse Quay, Wellington, 6011 Physical & registered & service 21 Jul 2014
Directors
Name and Address Role Period
Angela Maria Duncan
Heretaunga, Upper Hutt, 5018
Address used since 14 Mar 2018
Greytown, Greytown, 5712
Address used since 29 Apr 2010
Director 11 May 1995 - current
Robert Ferguson Duncan
Heretaunga, Upper Hutt, 5018
Address used since 14 Mar 2018
Greytown, Greytown, 6001
Address used since 31 May 2016
Director 11 May 1995 - current
Jonathan Patrick Savage
Mt Victoria, Wellington,
Address used since 20 Jun 1994
Director 20 Jun 1994 - 11 May 1995
Andrew James Stewart
Kelburn, Wellington,
Address used since 20 Jun 1994
Director 20 Jun 1994 - 11 May 1995
Addresses
Previous address Type Period
C/-mcdonalds Family Restaurant, 2 Johnsonville Road, Johnsonville, Wellington Registered & physical 07 Feb 2006 - 21 Jul 2014
Mcdonalds Family Restaurant, Johnsonville, Wellington Physical & registered 16 Aug 2005 - 07 Feb 2006
The Offices Of Buddle Findlay, Level 13, Clarendon Tower, 78 Worcester Str, Christchurch (attn: P F W Grant) Physical 25 May 2000 - 25 May 2000
The Offices Of Buddle Findlay, Manners St, Wellington Physical 25 May 2000 - 16 Aug 2005
Morrison Morpeth, Solicitors, Level 16, Morrison Morpeth House, 105 The Terrace, Wellington Physical 27 Jun 1997 - 25 May 2000
The Offices Of Buddle Findlay, Level 13, Clarendon Tower, 78 Worcester Str, Christchurch (attn: P F W Grant) Physical 24 May 1996 - 27 Jun 1997
Morrison Morpeth, Solicitors, Level 16, Morrison Morpeth House, 105 The Terrace, Wellington Registered 22 Sep 1995 - 16 Aug 2005
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
08 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Duncan, Robert Ferguson
Individual
Heretaunga
Upper Hutt
5018
20 Jun 1994 - current
Shares Allocation #2 Number of Shares: 51
Shareholder Name Address Period
Duncan, Robert Ferguson
Individual
Heretaunga
Upper Hutt
5018
20 Jun 1994 - current
Shares Allocation #3 Number of Shares: 48
Shareholder Name Address Period
Scutter, John Marshall
Individual
Raumati South
Paraparaumu
5032
01 Apr 2019 - current
Duncan, Angela Maria
Director
Heretaunga
Upper Hutt
5018
01 Apr 2019 - current
Duncan, Robert Ferguson
Individual
Heretaunga
Upper Hutt
5018
20 Jun 1994 - current

Historic shareholders

Shareholder Name Address Period
Duncan, Angela Maria
Individual
Greytown
20 Jun 1994 - 27 Jan 2006
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace