General information

Deer Reproduction Services Limited

Type: NZ Limited Company (Ltd)
9429039132987
New Zealand Business Number
499796
Company Number
Registered
Company Status

Deer Reproduction Services Limited (issued a business number of 9429039132987) was registered on 14 Mar 1991. 2 addresses are in use by the company: 173 Oruanui Road, Rd 4, Taupo, 3384 (type: physical, registered). 2Nd Floor, 18 Woollcombe Street, Timaru had been their physical address, up until 31 May 2017. 9999 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1667 shares (16.67% of shares), namely:
Cook, Richard James (a director) located at Rd 6, Invercargill postcode 9876. As far as the second group is concerned, a total of 1 shareholder holds 33.32% of all shares (3332 shares); it includes
Cook, Richard James (a director) - located at Rd 6, Invercargill. Moving on to the 3rd group of shareholders, share allocation (3333 shares, 33.33%) belongs to 2 entities, namely:
Carter, Sarah Elizabeth, located at Rd 4, Taupo (an individual),
Scurr, Andrew Paul, located at Rd 4, Taupo (a director). The Businesscheck information was last updated on 19 Mar 2024.

Current address Type Used since
173 Oruanui Road, Rd 4, Taupo, 3384 Physical & registered & service 31 May 2017
Directors
Name and Address Role Period
Richard James Cook
Rd 6, Invercargill, 9876
Address used since 17 Mar 2017
Director 17 Mar 2017 - current
Andrew Paul Scurr
Rd 4, Taupo, 3384
Address used since 17 Mar 2017
Director 17 Mar 2017 - current
John Wilson Hunter
Taupo, Taupo, 3330
Address used since 13 Jun 2011
Director 14 Mar 1991 - 17 Mar 2017
Thomas Edward Dixon
R D 3, Drury, 2579
Address used since 22 Jun 2016
Director 14 Mar 1991 - 17 Mar 2017
Noel Beatson
Rd 4, Timaru, 7974
Address used since 22 Aug 2012
Director 01 Jul 2003 - 17 Mar 2017
Noel Samuel Beatson
Timaru,
Address used since 14 Mar 1991
Director 14 Mar 1991 - 24 Oct 1997
Addresses
Previous address Type Period
2nd Floor, 18 Woollcombe Street, Timaru, 7910 Physical & registered 25 Jun 2014 - 31 May 2017
C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 Physical & registered 21 Jun 2011 - 25 Jun 2014
C/-noone Ford Simpson Ltd, 2nd Floor 18 Woollcombe Street, Timaru, 7910 Physical & registered 09 Jul 2010 - 21 Jun 2011
C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 Physical & registered 13 Apr 2010 - 09 Jul 2010
Mcfarlane Hornsey Simpson Ltd, 2 Sefton Street, Timaru Physical & registered 05 Jul 2006 - 13 Apr 2010
Ingram Road, Bombay Physical 27 Jun 1997 - 05 Jul 2006
16 Elliott Street, Papakura Registered 27 Jun 1997 - 05 Jul 2006
Financial Data
Financial info
9999
Total number of Shares
June
Annual return filing month
05 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1667
Shareholder Name Address Period
Cook, Richard James
Director
Rd 6
Invercargill
9876
25 May 2017 - current
Shares Allocation #2 Number of Shares: 3332
Shareholder Name Address Period
Cook, Richard James
Director
Rd 6
Invercargill
9876
25 May 2017 - current
Shares Allocation #3 Number of Shares: 3333
Shareholder Name Address Period
Carter, Sarah Elizabeth
Individual
Rd 4
Taupo
3384
22 May 2017 - current
Scurr, Andrew Paul
Director
Rd 4
Taupo
3384
22 May 2017 - current
Shares Allocation #4 Number of Shares: 1667
Shareholder Name Address Period
Carter, Sarah Elizabeth
Individual
Rd 4
Taupo
3384
22 May 2017 - current
Scurr, Andrew Paul
Director
Rd 4
Taupo
3384
22 May 2017 - current

Historic shareholders

Shareholder Name Address Period
Premier Genetics (nz) Limited
Shareholder NZBN: 9429039578945
Company Number: 353990
Entity
16 Elliott Street
Papakura
14 Mar 1991 - 22 Feb 2022
Premier Genetics (nz) Limited
Shareholder NZBN: 9429039578945
Company Number: 353990
Entity
16 Elliott Street
Papakura
14 Mar 1991 - 22 Feb 2022
Hunter, John Wilson
Individual
Taupo
Taupo
3330
14 Mar 1991 - 22 May 2017
Beatson, Noel
Individual
Rd 4
Timaru
7974
14 Mar 1991 - 25 May 2017
Thomas Edward, Dixon
Individual
Rd 3
Drury
14 Mar 1991 - 25 May 2017
Location
Companies nearby
Cooperworx Limited
164 Oruanui Road
Wigram Limited
146 Oruanui Road
Wayne Spicer Contractors Limited
195 Oruanui Road
Zedco No 19 Limited
107 Oruanui Road
Just Saddles Limited
61 Link Road
M A Beavon Consultancy Limited
126 Link Road