General information

Agtruk Industries Limited

Type: NZ Limited Company (Ltd)
9429040250366
New Zealand Business Number
158246
Company Number
Registered
Company Status

Agtruk Industries Limited (New Zealand Business Number 9429040250366) was registered on 26 Aug 1981. 2 addresses are currently in use by the company: 160 Spey Street, Invercargill, Invercargill, 9810 (type: physical, registered). C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill had been their registered address, up until 26 Jun 2012. 47220 shares are allocated to 9 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 40 shares (0.08% of shares), namely:
Mckenzie, Scott (an individual) located at Edendale, Edendale postcode 9825. As far as the second group is concerned, a total of 1 shareholder holds 0.08% of all shares (40 shares); it includes
Davers, Shaun Macaulay (a director) - located at Rd 1, Wyndham. Moving on to the 3rd group of shareholders, share allocation (15700 shares, 33.25%) belongs to 2 entities, namely:
Davers, Shaun Macaulay, located at 112 Ferry Factory Road, Rd 1, Wyndham (an individual),
Davers, Maria, located at 112 Ferry Factory Road, Rd 1, Wyndham (an individual). The Businesscheck data was last updated on 10 Mar 2024.

Current address Type Used since
160 Spey Street, Invercargill, Invercargill, 9810 Physical & registered & service 26 Jun 2012
Directors
Name and Address Role Period
Scott Lindsay Mckenzie
Edendale, Edendale, 9825
Address used since 10 Jun 2011
Director 26 Jun 2002 - current
Shaun Macaulay Davers
Rd 1, Wyndham, 9891
Address used since 10 Jun 2011
Director 01 Apr 2007 - current
Andrew Keith Muir
Gore, Gore, 9710
Address used since 02 Apr 2015
Director 02 Apr 2015 - current
Graeme Andrew Beck
Edendale, Edendale, 9825
Address used since 10 Jun 2011
Director 12 Jul 1989 - 02 Apr 2015
Mark Leslie Johansen
Edendale,
Address used since 12 Jul 1989
Director 12 Jul 1989 - 13 May 2009
David James Sutherland
Invercargill,
Address used since 12 Jul 1989
Director 12 Jul 1989 - 01 Apr 2007
Addresses
Previous address Type Period
C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 Registered & physical 20 Jun 2011 - 26 Jun 2012
C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill Physical & registered 20 Jun 2001 - 20 Jun 2011
Messrs Coopers & Lybrand, Chartered Accountants, 160 Spey Street, Invercargill Registered 20 Jun 2001 - 20 Jun 2001
C/- Coopers & Lybrand, P O Box 848, Invercargill Physical 20 Jun 2001 - 20 Jun 2001
- Physical 22 Jun 1998 - 20 Jun 2001
Financial Data
Financial info
47220
Total number of Shares
August
Annual return filing month
24 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Mckenzie, Scott
Individual
Edendale
Edendale
9825
26 Aug 1981 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Davers, Shaun Macaulay
Director
Rd 1
Wyndham
9891
10 Jun 2011 - current
Shares Allocation #3 Number of Shares: 15700
Shareholder Name Address Period
Davers, Shaun Macaulay
Individual
112 Ferry Factory Road, Rd 1
Wyndham
9891
03 Apr 2007 - current
Davers, Maria
Individual
112 Ferry Factory Road, Rd 1
Wyndham
9891
03 Apr 2007 - current
Shares Allocation #4 Number of Shares: 40
Shareholder Name Address Period
Muir, Andrew Keith
Individual
Gore
Gore
9710
14 Apr 2015 - current
Shares Allocation #5 Number of Shares: 15700
Shareholder Name Address Period
Muir, Keith Stuart
Individual
9 Koa Street
Gore
9710
21 Dec 2016 - current
Muir, Andrew Keith
Individual
9 Koa Street
Gore
9710
21 Dec 2016 - current
Shares Allocation #6 Number of Shares: 15700
Shareholder Name Address Period
Deans, Kerry Lee
Individual
121 Seaward Road
Edendale
9825
26 Apr 2018 - current
Mckenzie, Scott Lindsay
Individual
121 Seaward Road
Edendale
9825
21 Mar 2007 - current

Historic shareholders

Shareholder Name Address Period
Muir, Lailani Risa
Individual
Gore
Gore
9710
14 Apr 2015 - 21 Dec 2016
Martin, Craig Timothy
Individual
C/- 35 Shields Road, Rd 1
Wyndham
9891
04 Aug 2011 - 20 Dec 2013
Sutherland, David James
Individual
Invercargill
26 Aug 1981 - 21 Mar 2007
Martin, Leanne Wendy
Individual
C/- 35 Shields Road, Rd 1
Wyndham
9891
04 Aug 2011 - 20 Dec 2013
Martin, Craig Timothy
Individual
Rd 1
Wyndham
9891
04 Aug 2011 - 20 Dec 2013
Sutherland, David James
Individual
Invercargill
21 Mar 2007 - 21 Mar 2007
Kelly, Owen
Individual
Edendale
21 Mar 2007 - 11 May 2009
Johansen, Mark Leslie
Individual
Edendale
21 Mar 2007 - 11 May 2009
Beck, Graeme Andrew
Individual
C/- 57 Salford Street, Edendale
Edendale
9825
21 Mar 2007 - 14 Apr 2015
Beck, Graeme
Individual
Edendale
Edendale
9825
26 Aug 1981 - 14 Apr 2015
Mckenzie, Brent William
Individual
C/- 63 Seaward Road, Edendale
Edendale
9825
21 Mar 2007 - 26 Apr 2018
Johansen, Anne
Individual
Edendale
21 Mar 2007 - 11 May 2009
Johansen, Mark Leslie
Individual
Edendale
26 Aug 1981 - 11 May 2009
Wales, Susan
Individual
Invercargill
21 Mar 2007 - 21 Mar 2007
Barton, Rachel
Individual
Invercargill
21 Mar 2007 - 21 Mar 2007
Sutherland, David
Individual
C/- 3 Reid Crescent, Arrowtown
Arrowtown
9302
21 Mar 2007 - 14 Apr 2015
Beck, Christine
Individual
C/- 57 Salford Street, Edendale
Edendale
9825
21 Mar 2007 - 05 Sep 2011
Location
Companies nearby
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street