Trounce Agricultural Services Limited (NZBN 9429041560921) was started on 12 Jan 2015. 3 addresses are in use by the company: 225 Claremont Road, Timaru, 7974 (type: service, physical). 139 Phar Lap Road, Rd 3, Seadown had been their physical address, up until 09 Dec 2021. Trounce Agricultural Services Limited used other aliases, namely: Trounce Investments Limited from 22 Jul 2020 to 18 May 2022, Motivateme Limited (25 Jun 2018 to 22 Jul 2020) and Fairview Farming Nz Limited (19 Dec 2014 - 25 Jun 2018). 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50% of shares), namely:
Trounce, Andrew Lyndsay (a director) located at Timaru postcode 7974. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Mcauley, Jennifer Rose (an individual) - located at Timaru. "Business consultant service" (ANZSIC M696205) is the classification the ABS issued to Trounce Agricultural Services Limited. The Businesscheck data was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 45 Heaton Street, Timaru, 7910 | Registered | 15 Feb 2019 |
139 Phar Lap Road, Rd 3, Seadown, 7973 | Service & physical | 09 Dec 2021 |
225 Claremont Road, Timaru, 7974 | Service | 24 Jan 2023 |
Name and Address | Role | Period |
---|---|---|
Andrew Lyndsay Trounce
Timaru, 7974
Address used since 30 Nov 2021
Rd 3, Seadown, 7973
Address used since 30 Nov 2021
Gleniti, Timaru, 7910
Address used since 06 May 2019
Rd 3, Timaru, 7973
Address used since 12 Jan 2015 |
Director | 12 Jan 2015 - current |
Jennifer Rose Mcauley
Gleniti, Timaru, 7910
Address used since 22 Jun 2018
Gleniti, Timaru, 7910
Address used since 06 May 2019 |
Director | 22 Jun 2018 - current |
Jennifer Rose Trounce
Timaru, 7974
Address used since 01 Jan 2023
Rd 3, Seadown, 7973
Address used since 30 Nov 2021
Gleniti, Timaru, 7910
Address used since 06 May 2019 |
Director | 22 Jun 2018 - current |
Philippa Alison Trounce
Rd 11, Rakaia, 7781
Address used since 12 Jan 2015 |
Director | 12 Jan 2015 - 22 Jun 2018 |
12 Grosvenor Grange , Gleniti , Timaru , 7910 |
Previous address | Type | Period |
---|---|---|
139 Phar Lap Road, Rd 3, Seadown, 7973 | Physical | 08 Dec 2021 - 09 Dec 2021 |
12 Grosvenor Grange, Gleniti, Timaru, 7910 | Physical | 12 Jun 2020 - 08 Dec 2021 |
12 Grosvenor Grange, Gleniti, Timaru, 7910 | Physical | 14 May 2019 - 12 Jun 2020 |
189c Mountain View Road, Gleniti, Timaru, 7910 | Physical | 03 Jul 2018 - 14 May 2019 |
126 Phar Lap Road, Seadown, 7973 | Physical | 18 Jun 2018 - 03 Jul 2018 |
5/45 Heaton Street, Timaru, 7910 | Registered | 11 Dec 2017 - 15 Feb 2019 |
5/45 Heaton Street, Timaru, 7910 | Physical | 11 Dec 2017 - 18 Jun 2018 |
Silver Birches, 100-104 Sophia Street, Timaru, 7910 | Registered & physical | 12 Jan 2015 - 11 Dec 2017 |
Shareholder Name | Address | Period |
---|---|---|
Trounce, Andrew Lyndsay Director |
Timaru 7974 |
12 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcauley, Jennifer Rose Individual |
Timaru 7974 |
22 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Trounce, Philippa Alison Individual |
Rd 11 Rakaia 7781 |
12 Jan 2015 - 22 Jun 2018 |
Adapt Data Solutions Limited 5/45 Heaton Street |
|
Kieran Chamberlain Building Limited 5/45 Heaton Street |
|
Living Developers Limited 5/45 Heaton Street |
|
Burnlea Holdings Limited 5/45 Heaton Street |
|
Adapt Solutions Limited 5/45 Heaton Street |
|
Baxter Farms Limited 5/45 Heaton Street |
Diversus Group Consulting (nz) Limited 39 George Street |
Bosworth Capital Limited 39 George Street |
Hebron Training Limited 39 George Street |
Authentic Education Limited 39 George Street |
Cas Design Limited 39 George Street |
Qa Trustees 2012 Limited 4c Sefton Street East |