Estrodevice Limited (issued a business number of 9429030837645) was launched on 20 Jan 2012. 4 addresses are currently in use by the company: 749 Teasdale Street, Te Awamutu, Te Awamutu, 3800 (type: registered, service). 49 Benson Road, Te Awamutu, Te Awamutu had been their registered address, until 10 Oct 2022. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 25 shares (25 per cent of shares), namely:
Maccoll, Donald John (a director) located at Rd 5, Te Awamutu postcode 3845. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (25 shares); it includes
Porter, Richard Montagu (a director) - located at Taumarunui, Taumarunui. Next there is the next group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Chitty, Lindsay Graham, located at Otorohanga, Otorohanga (a director). "Agricultural services nec" (ANZSIC A052920) is the classification the Australian Bureau of Statistics issued Estrodevice Limited. Our information was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
242 Bank Street, Te Awamutu, Te Awamutu, 3800 | Registered & physical & service | 10 Oct 2022 |
749 Teasdale Street, Te Awamutu, Te Awamutu, 3800 | Registered & service | 16 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
John Arthur Harrison
Rd 5, Te Awamutu, 3875
Address used since 04 Jul 2016 |
Director | 20 Jan 2012 - current |
Lindsay Graham Chitty
Otorohanga, Otorohanga, 3900
Address used since 20 Jan 2012 |
Director | 20 Jan 2012 - current |
Donald John Maccoll
Rd 5, Te Awamutu, 3875
Address used since 04 Jul 2016 |
Director | 20 Jan 2012 - current |
Richard Montagu Porter
Rd 1, Bombay, 2675
Address used since 04 Jul 2016 |
Director | 20 Jan 2012 - current |
Previous address | Type | Period |
---|---|---|
49 Benson Road, Te Awamutu, Te Awamutu, 3800 | Registered & physical | 20 Jan 2012 - 10 Oct 2022 |
Shareholder Name | Address | Period |
---|---|---|
Maccoll, Donald John Director |
Rd 5 Te Awamutu 3845 |
20 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Porter, Richard Montagu Director |
Taumarunui Taumarunui 3920 |
20 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Chitty, Lindsay Graham Director |
Otorohanga Otorohanga 3900 |
20 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Harrison, John Arthur Director |
Te Awamutu Te Awamutu 3800 |
20 Jan 2012 - current |
Seald Holdings Limited 49 Benson Road |
|
Pure Milk Mastitis Consultancy Limited 49 Benson Road |
|
Veterinary Enterprises Group Limited 49 Benson Road |
|
Farmcare NZ Limited 49 Benson Road |
|
Vetent Gc Limited 49 Benson Road |
|
Veterinaryfirst Limited 49 Benson Road |
Seald Holdings Limited 49 Benson Road |
Farmcare NZ Limited 49 Benson Road |
Langsford And N&g Contracting Limited 155 Cox Road |
Quickcover Limited 123 Kaipaki Road |
Gauge NZ Limited 363 Grice Road |
Jc Van Der Valk Limited Chartered Accountants |