Anguspure Limited (issued an NZ business number of 9429037514495) was incorporated on 18 Aug 1999. 9 addresess are in use by the company: 281 Clifton Road, Te Awanga, 4102 (type: registered, service). 109 Shirriffs Road, Palmerston North had been their registered address, up until 17 Jun 2009. Anguspure Limited used other aliases, namely: Abqm Limited from 18 Aug 1999 to 26 Jul 2007. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Sargent, Guy Bennett (an individual) located at Te Awanga postcode 4102. "Branding services - animal" (ANZSIC A052927) is the classification the ABS issued to Anguspure Limited. The Businesscheck database was last updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
75 South Street, Feilding | Registered & physical & service | 17 Jun 2009 |
281 Clifton Road, Te Awanga, Te Awanga, 4102 | Postal & office & delivery & other (Address For Share Register) & shareregister | 04 Oct 2022 |
281 Clifton Road, Te Awanga, 4102 | Service | 19 Apr 2023 |
281 Clifton Road, Te Awanga, 4102 | Registered | 20 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Guy Bennett Sargent
Te Awanga, Te Awanga, 4102
Address used since 01 Apr 2023
Hokowhitu, Palmerston North, 4410
Address used since 01 May 2013 |
Director | 18 Aug 1999 - current |
Timothy Michael John Brittain
524 Paewhenua Road, R D 2, Otorohanga 3972, 1111
Address used since 07 Oct 2015 |
Director | 29 Apr 2005 - 29 Dec 2023 |
Mark Eric Clarkson
Fendalton, Christchurch, 8052
Address used since 30 Jan 2019 |
Director | 30 Jan 2019 - 02 Jul 2023 |
Alan George Donaldson
Taumarunui, 3993
Address used since 01 Jan 2021 |
Director | 01 Jan 2021 - 01 Apr 2023 |
John Horace Bayly
Paihia, 0247
Address used since 16 Aug 2017 |
Director | 16 Aug 2017 - 31 Dec 2020 |
Richard Martin
Nelson, 7095
Address used since 01 Oct 2014 |
Director | 01 Jul 2013 - 01 Dec 2018 |
Christopher Hugh Biddles
R D 1, Kopuru, Northland,
Address used since 26 Apr 2002 |
Director | 26 Apr 2002 - 01 Apr 2009 |
Richard Lloyd Rowe
R D 1, Marton,
Address used since 27 Jul 2007 |
Director | 27 Jul 2007 - 01 Apr 2009 |
John Turner
Wharehine Road, R D 3, Wellsford,
Address used since 18 Aug 1999 |
Director | 18 Aug 1999 - 26 Apr 2002 |
Type | Used since | |
---|---|---|
281 Clifton Road, Te Awanga, 4102 | Registered | 20 Apr 2023 |
281 Clifton Road , Te Awanga , Te Awanga , 4102 |
Previous address | Type | Period |
---|---|---|
109 Shirriffs Road, Palmerston North | Registered | 12 Apr 2000 - 17 Jun 2009 |
109 Shirriffs Road, Palmerston North | Physical | 18 Aug 1999 - 17 Jun 2009 |
Shareholder Name | Address | Period |
---|---|---|
Sargent, Guy Bennett Individual |
Te Awanga 4102 |
18 Aug 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Angus Association Incorporated Other |
Feilding |
18 Aug 1999 - 11 Apr 2023 |
New Zealand Angus Association Incorporated Other |
Feilding |
18 Aug 1999 - 11 Apr 2023 |
Beef Holding Company Limited 75 South Street |
|
New Zealand Performance Beef Breeders Limited 75 South Street |
|
New Zealand Angus Association Incorporated 75 South Street |
|
New Zealand Red Devon Cattle Breeders Association Incorporated 75 South Street |
|
Simmental Cattle Breeders Society Of New Zealand Incorporated 75 South Street |
|
South Devon Cattle Society Of New Zealand (incorporated) 75 South Street |
Nunumba Limited 32 Tirau Street |
Garrett Nominees Limited 23 Maire Street |