Ruralco Nz Limited (issued an NZBN of 9429030523876) was registered on 06 Sep 2012. 5 addresess are in use by the company: 97 Burnett Street, Ashburton, Ashburton, 7700 (type: physical, service). 18 Kermode Street, Ashburton, Ashburton had been their physical address, until 03 Dec 2020. 16873384 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 16873384 shares (100 per cent of shares), namely:
Ashburton Trading Society Limited (an entity) located at Ashburton. "Financing nec" (business classification K623020) is the category the Australian Bureau of Statistics issued Ruralco Nz Limited. Businesscheck's information was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
97 Burnett Street, Ashburton, Ashburton, 7700 | Registered | 09 Oct 2013 |
Po Box 433, Ashburton, Ashburton, 7740 | Postal | 28 Nov 2019 |
97 Burnett Street, Ashburton, Ashburton, 7700 | Office & delivery | 28 Nov 2019 |
97 Burnett Street, Ashburton, Ashburton, 7700 | Physical & service | 03 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
Antony Coltman
Rd 2, Leeston, 7682
Address used since 14 Nov 2016 |
Director | 14 Nov 2016 - current |
Antony Paul Coltman
Rd 2, Leeston, 7682
Address used since 14 Nov 2016 |
Director | 14 Nov 2016 - current |
Kate Louise Acland
Mount Somers, Ashburton, 7771
Address used since 20 Nov 2018 |
Director | 20 Nov 2018 - current |
David Cunningham Carter
Rd 1, Governors Bay, 8971
Address used since 18 Nov 2020 |
Director | 18 Nov 2020 - current |
Rhea Edwina Booker
Methven, Methven, 7730
Address used since 23 Nov 2022 |
Director | 23 Nov 2022 - current |
David Paul Barron
Mount Pleasant, Christchurch, 8081
Address used since 22 Nov 2023 |
Director | 22 Nov 2023 - current |
Katherine Anne Beaumont-smith
Rd 3, Ashburton, 7773
Address used since 22 Nov 2023 |
Director | 22 Nov 2023 - current |
Susan Pattie Lindsay
Quail Rise, Queenstown, 9371
Address used since 14 Sep 2015 |
Director | 14 Sep 2015 - 22 Nov 2023 |
Andrew David Barlass
Rd 12, Methven, 7782
Address used since 17 Nov 2021 |
Director | 17 Nov 2021 - 21 Aug 2023 |
Helen Van Orton
Campbells Bay, Auckland, 0630
Address used since 23 Nov 2022 |
Director | 23 Nov 2022 - 07 Aug 2023 |
Jessie Chan-dorman
Rd 11, Rakaia, 7781
Address used since 14 Sep 2015 |
Director | 14 Sep 2015 - 24 Nov 2022 |
Philip Brent Wheeler
Mosgiel, Mosgiel, 9024
Address used since 12 Feb 2018 |
Director | 12 Feb 2018 - 24 Nov 2022 |
Gabrielle Thompson
Allenton, Ashburton, 7700
Address used since 14 Sep 2015 |
Director | 14 Sep 2015 - 17 Nov 2021 |
Alister Clement Body
Rd 6, Ashburton, 7776
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 30 Jun 2020 |
Mark Andrew Saunders
Rd 8, Ashburton, 7778
Address used since 14 Sep 2015 |
Director | 14 Sep 2015 - 20 Nov 2018 |
Roderick Ian Charles Mackenzie
Rd 4, Ashburton, 7774
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 07 Nov 2017 |
Philip John Mckendry
Rd 12, Rakaia, 7782
Address used since 14 Sep 2015 |
Director | 14 Sep 2015 - 14 Nov 2016 |
Gregory Shane Campbell
Ilam, Christchurch, 8041
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 31 May 2015 |
Antony Charles Howey
Rd 4, Timaru, 7974
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 31 May 2015 |
Michael John Whitty
Saint Albans, Christchurch, 8052
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 31 May 2015 |
Susan Pattie Lindsay
Quail Rise, Queenstwon, 9300
Address used since 28 Feb 2014 |
Director | 28 Feb 2014 - 31 May 2015 |
Neal David Shaw
Ashburton, Ashburton, 7700
Address used since 06 Sep 2012 |
Director | 06 Sep 2012 - 11 Oct 2013 |
Type | Used since | |
---|---|---|
97 Burnett Street, Ashburton, Ashburton, 7700 | Physical & service | 03 Dec 2020 |
97 Burnett Street , Ashburton , Ashburton , 7700 |
Previous address | Type | Period |
---|---|---|
18 Kermode Street, Ashburton, Ashburton, 7700 | Physical | 09 Oct 2013 - 03 Dec 2020 |
97 Burnett Street, Ashburton, Ashburton, 7700 | Registered & physical | 06 Sep 2012 - 09 Oct 2013 |
Shareholder Name | Address | Period |
---|---|---|
Ashburton Trading Society Limited Entity |
Ashburton |
06 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Ravensdown Limited Shareholder NZBN: 9429040365763 Company Number: 138517 Entity |
01 Jul 2013 - 02 Jun 2015 | |
Ravensdown Limited Shareholder NZBN: 9429040365763 Company Number: 138517 Entity |
01 Jul 2013 - 02 Jun 2015 |
Effective Date | 05 Aug 2019 |
Name | Ashburton Trading Society |
Type | Indust_prov_society |
Ultimate Holding Company Number | 210004 |
Country of origin | NZ |
Address |
97 Burnett Street Ashburton Ashburton 7700 |
Lynda Stevenson Chartered Accountants Limited 8 Park Street |
|
Ben Payne Limited 8 Park Street |
|
Independent Earthmoving Operators Limited 8 Park Street |
|
Worklinks (2010) Limited 8 Park Street |
|
Pinebrae Trust Limited 8 Park Street |
|
Colee Family Investments Limited 8 Park Street |
Myles & Fairhall Limited 234 Havelock Street |
Emsworth Finance Limited 96 Penruddock Rise |
Richweaz Finance Limited 96 Penruddock Rise |
Auto Loan Company Limited 38 Birmingham Drive |
Hazeldean Capital Limited 12 Hazeldean Road |
Pfnz Limited 60 Cashel Street |