Pro-Active N.z. Limited (issued an NZ business number of 9429038391361) was launched on 12 Mar 1996. 5 addresess are currently in use by the company: 97 Burnett Street, Ashburton, Ashburton, 7700 (type: postal, office). 255 Havelock Street, Ashburton had been their registered address, until 04 Dec 2014. 700000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 700000 shares (100 per cent of shares), namely:
Ashburton Trading Society Limited (an entity) located at Ashburton. The Businesscheck data was last updated on 25 Apr 2024.
Current address | Type | Used since |
---|---|---|
97 Burnett Street, Ashburton, Ashburton, 7700 | Physical & registered & service | 04 Dec 2014 |
97 Burnett Street, Ashburton, Ashburton, 7700 | Postal & office & delivery | 28 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Antony Paul Coltman
Rd 2, Dunsandel, 7682
Address used since 07 May 2018 |
Director | 07 May 2018 - current |
David Cunningham Carter
Rd 1, Governors Bay, 8971
Address used since 18 Nov 2020 |
Director | 18 Nov 2020 - current |
Rhea 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 07 May 2018 |
Director | 07 May 2018 - 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, Dorie, 7781
Address used since 07 May 2018 |
Director | 07 May 2018 - 24 Nov 2022 |
Brent Wheeler
Mosgiel, Mosgiel, 9024
Address used since 07 May 2018 |
Director | 07 May 2018 - 24 Nov 2022 |
Gabrielle Thompson
Allenton, Ashburton, 7700
Address used since 07 May 2018 |
Director | 07 May 2018 - 17 Nov 2021 |
Alister Clement Body
Rd 6, Ashburton, 7776
Address used since 07 May 2018 |
Director | 07 May 2018 - 30 Jun 2020 |
Mark Saunders
Rd 8, Ashburton, 7778
Address used since 10 Feb 2014 |
Director | 10 Feb 2014 - 20 Nov 2018 |
Jonathan George Rutherford Pavey
Methven, Methven, 7730
Address used since 12 Nov 2012 |
Director | 12 Nov 2012 - 07 May 2018 |
James Derek Sim
Rd 2, Ashburton, 7772
Address used since 21 Oct 2009 |
Director | 30 Sep 2005 - 18 Nov 2013 |
Mckendry Philip John
No 12 Rd, Rakaia,
Address used since 11 Aug 2003 |
Director | 11 Aug 2003 - 12 Nov 2012 |
David Wilfred Keeley
Rd5, Ashburton,
Address used since 30 Sep 2005 |
Director | 30 Sep 2005 - 12 Nov 2012 |
Richard Carleton Watson
Rd 6, Ashburton, 7776
Address used since 21 Oct 2009 |
Director | 30 Sep 2005 - 12 Nov 2012 |
Roderick Ian Charles Mackenzie
902 Longbeach Road, Rd4, Ashburton,
Address used since 30 Sep 2005 |
Director | 30 Sep 2005 - 12 Nov 2012 |
Alister Clement Body
Rd 6, Ashburton, 7776
Address used since 12 Dec 2011 |
Director | 12 Dec 2011 - 12 Nov 2012 |
Andrew Richard Priest
Mount Pleasant, Christchurch, 8081
Address used since 12 Dec 2011 |
Director | 12 Dec 2011 - 12 Nov 2012 |
John Clifford Low
Ashburton,
Address used since 30 Aug 1999 |
Director | 30 Aug 1999 - 17 Nov 2011 |
Ian Lester Totty
Staveley, Rd1, Ashburton,
Address used since 30 Sep 2005 |
Director | 30 Sep 2005 - 27 Jul 2006 |
John James Foley
10 C Rd, Oamaru,
Address used since 18 Dec 2002 |
Director | 18 Dec 2002 - 08 Dec 2005 |
Murray Taggart
Oxford, North Canterbury,
Address used since 24 Jun 2003 |
Director | 24 Jun 2003 - 08 Dec 2005 |
Roger James West
No. 7 R D, Ashburton,
Address used since 12 Mar 1996 |
Director | 12 Mar 1996 - 30 Sep 2005 |
Richard William Johnson
Ashburton,
Address used since 09 Sep 1996 |
Director | 09 Sep 1996 - 31 Aug 2005 |
Jack William Allan
No. 5 R D, Ashburton,
Address used since 12 Mar 1996 |
Director | 12 Mar 1996 - 01 Aug 2003 |
Bruce Neville Hamilton
Westport,
Address used since 22 Oct 2002 |
Director | 22 Oct 2002 - 24 Jun 2003 |
Dennis James Corbett
No. 5 R D, Ashburton,
Address used since 12 Mar 1996 |
Director | 12 Mar 1996 - 01 May 1996 |
97 Burnett Street , Ashburton , Ashburton , 7700 |
Previous address | Type | Period |
---|---|---|
255 Havelock Street, Ashburton, 7700 | Registered & physical | 21 Nov 2013 - 04 Dec 2014 |
Myers & Co Ltd, 234-244 Havelock Street, Ashburton, 7700 | Registered & physical | 19 Dec 2012 - 21 Nov 2013 |
Myers & Co Ltd, 201-213 West Street, Ashburton | Registered | 14 Feb 2005 - 19 Dec 2012 |
201-213 West Street, Ashburton | Physical | 14 Feb 2005 - 19 Dec 2012 |
Ashburton Trading Society Limited, 97 Burnett Street, Ashburton | Registered & physical | 12 Mar 1996 - 14 Feb 2005 |
Shareholder Name | Address | Period |
---|---|---|
Ashburton Trading Society Limited Entity |
Ashburton |
12 Mar 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Combined Rural Traders Soc Ltd Other |
12 Mar 1996 - 01 Nov 2006 | |
Null - Combined Rural Traders Soc Ltd Other |
12 Mar 1996 - 01 Nov 2006 |
Effective Date | 27 Nov 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 |
Ruralco NZ Limited 97 Burnett Street |
|
Diesel Performance Solutions Canterbury Limited 123 Burnett Street |
|
Pastoral Improvements Limited 123 Burnett Street |
|
Matthews Design Limited 123 Burnett Street |
|
Birkett Contracting Limited 123 Burnett Street |
|
Eskdale Farm Limited 123 Burnett Street |