General information

Animal Control Products Limited

Type: NZ Limited Company (Ltd)
9429039302120
New Zealand Business Number
441007
Company Number
Registered
Company Status

Animal Control Products Limited (New Zealand Business Number 9429039302120) was incorporated on 05 Jul 1989. 2 addresses are in use by the company: Level 6, 111 The Terrace, Wellington, 6011 (type: physical, registered). Level 9, 111 The Terrace, Wellington had been their physical address, up to 22 Nov 2021. Animal Control Products Limited used more names, namely: Dilys Holdings Limited from 05 Jul 1989 to 19 Sep 1989. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Minister For Biosecurity (an other) located at Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Minister Of Finance (an other) - located at Wellington. The Businesscheck data was updated on 27 Apr 2024.

Current address Type Used since
Level 6, 111 The Terrace, Wellington, 6011 Physical & registered & service 22 Nov 2021
Directors
Name and Address Role Period
Terry David Murdoch
Saint Albans, Christchurch, 8052
Address used since 01 May 2014
Director 01 May 2014 - current
Pamela Jayne Clarke
Fendalton, Christchurch, 8014
Address used since 01 Nov 2015
Director 01 Nov 2015 - current
Susan Rickman
Queenwood, Hamilton, 3210
Address used since 03 Dec 2019
Director 01 Oct 2019 - current
Susan Yerex
Queenwood, Hamilton, 3210
Address used since 03 Dec 2019
Director 01 Oct 2019 - current
Mark Raymond George Christensen
Burnside, Christchurch, 8053
Address used since 01 Nov 2019
Director 01 Nov 2019 - current
Samantha Hielkje Sharif
Raumati South, Paraparaumu, 5032
Address used since 12 Jun 2017
Director 12 Jun 2017 - 31 Oct 2019
Doctor David Warburton
R D 3, Wanganui, 4573
Address used since 23 Jul 2010
Director 01 Jan 2007 - 31 Oct 2016
Derek Mervyn Kirke
95 Customhouse Quay, Wellington, 6011
Address used since 11 Jul 2014
Director 01 Apr 2005 - 28 Feb 2015
Colin John Carter
Mairangi Bay, Auckland,
Address used since 29 Jul 1997
Director 29 Jul 1997 - 01 Jan 2007
Guildford Montgomerie Davidson
Karori, Wellington,
Address used since 30 Nov 1993
Director 30 Nov 1993 - 31 Dec 2005
Robyn Andra Neeley
Te Kuiti,
Address used since 30 Nov 1993
Director 30 Nov 1993 - 30 Jun 1997
Robin Douglas Mclagan
Porirua,
Address used since 30 Nov 1993
Director 30 Nov 1993 - 30 Jun 1996
Russell Ballard
Wadestown, Wellington,
Address used since 09 Jun 1992
Director 09 Jun 1992 - 30 Nov 1993
Kevin Patrick Cantwell
Palmerston North,
Address used since 09 Jun 1992
Director 09 Jun 1992 - 30 Nov 1993
Jeffrey Craig Howe
Whitby, Wellington,
Address used since 09 Jun 1992
Director 09 Jun 1992 - 13 Aug 1993
Addresses
Previous address Type Period
Level 9, 111 The Terrace, Wellington, 6011 Physical & registered 16 Apr 2018 - 22 Nov 2021
6th Floor, 95 Customhouse Quay, Wellington, 6011 Registered & physical 08 Nov 2013 - 16 Apr 2018
3rd Floor, 85 The Terrace, Wellington, 6011 Physical & registered 05 Apr 2013 - 08 Nov 2013
C/- P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington, 6011 Physical & registered 02 Aug 2010 - 05 Apr 2013
C/-p K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 Physical & registered 21 Jul 2009 - 02 Aug 2010
3rd Floor,, 85 The Terrace,, Wellington Registered 07 Aug 1998 - 21 Jul 2009
Gillingham House, 101-103 The Terrace, Wellington Registered 18 Feb 1994 - 07 Aug 1998
Ibm Centre, 171 Featerston Street, Wellington Registered 11 Jun 1992 - 18 Feb 1994
- Physical 21 Feb 1992 - 21 Jul 2009
Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington Physical 21 Feb 1992 - 21 Feb 1992
C/- Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington Physical 21 Feb 1992 - 21 Feb 1992
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
09 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Minister For Biosecurity
Other (Other)
Wellington
6011
05 Feb 2007 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Minister Of Finance
Other (Other)
Wellington
6011
05 Feb 2007 - current

Historic shareholders

Shareholder Name Address Period
Sutton, Hon Jim
Individual
Wellington
05 Jul 1989 - 27 Jun 2010
Cullen, Hon Dr Michael
Individual
Wellington
05 Jul 1989 - 05 Feb 2007
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace