Agrural Limited, a registered company, was registered on 04 Apr 1973. 9429031869447 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Mark William Scott - an active director whose contract began on 30 Apr 2004,
Maria Josephine Scott - an active director whose contract began on 30 Apr 2004,
Robert Gerard Scott - an active director whose contract began on 30 Apr 2004,
Timothy John Scott - an active director whose contract began on 30 Apr 2004,
William John Anderson - an inactive director whose contract began on 13 Jul 1987 and was terminated on 30 Apr 2004.
Last updated on 25 Feb 2024, BizDb's data contains detailed information about 1 address: 11 Outlook Terrace, Taradale, Napier, 4112 (type: registered, physical).
Agrural Limited had been using 16A Churchill Drive, Taradale, Napier as their registered address until 04 Feb 2019.
Previous names used by this company, as we found at BizDb, included: from 04 Apr 1973 to 18 Jun 2012 they were named Anderson & Rooney Engineering Co Limited.
A single entity controls all company shares (exactly 63500 shares) - Moehau Holdings Limited - located at 4112, Taradale, Napier.
Previous addresses
Address: 16a Churchill Drive, Taradale, Napier, 4112 New Zealand
Registered & physical address used from 20 Jul 2016 to 04 Feb 2019
Address: 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Physical & registered address used from 13 Aug 2014 to 20 Jul 2016
Address: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Registered & physical address used from 09 Aug 2010 to 13 Aug 2014
Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand
Registered & physical address used from 13 Apr 2010 to 09 Aug 2010
Address: Messers Macfarlane Hornsey Matthews, Cnr Stafford Street & Sefton Street, Timaru
Registered address used from 04 Aug 1998 to 13 Apr 2010
Address: Mcfarlane Hornsey Simpson, Cnr Stafford & Sefton Streets, Timaru
Physical address used from 16 Jun 1997 to 13 Apr 2010
Address: Mcfarlane Hornsey & Matthews, Cnr Stafford & Sefton Streets, Timaru
Physical address used from 16 Jun 1997 to 16 Jun 1997
Basic Financial info
Total number of Shares: 63500
Annual return filing month: July
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 63500 | |||
Entity (NZ Limited Company) | Moehau Holdings Limited Shareholder NZBN: 9429035520894 |
Taradale Napier 4112 New Zealand |
07 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mhs Trust Management Limited Shareholder NZBN: 9429036774456 Company Number: 1161579 |
04 Apr 1973 - 27 Jun 2010 | |
Individual | Anderson, William John |
Geraldine |
04 Apr 1973 - 07 Jul 2005 |
Entity | Mhs Trust Management Limited Shareholder NZBN: 9429036774456 Company Number: 1161579 |
04 Apr 1973 - 27 Jun 2010 | |
Individual | Rooney Jnr, Thomas James |
R.d.26 Temuka |
04 Apr 1973 - 07 Jul 2005 |
Ultimate Holding Company
Mark William Scott - Director
Appointment date: 30 Apr 2004
Address: Taradale, Napier, 4112 New Zealand
Address used since 14 Sep 2006
Address: Taradale, Napier, 4112 New Zealand
Address used since 25 Jan 2019
Maria Josephine Scott - Director
Appointment date: 30 Apr 2004
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 24 Jul 2012
Robert Gerard Scott - Director
Appointment date: 30 Apr 2004
Address: Tairua, 3508 New Zealand
Address used since 30 Apr 2004
Timothy John Scott - Director
Appointment date: 30 Apr 2004
Address: Geraldine, 7930 New Zealand
Address used since 30 Apr 2004
William John Anderson - Director (Inactive)
Appointment date: 13 Jul 1987
Termination date: 30 Apr 2004
Address: Geraldine,
Address used since 13 Jul 1987
Thomas James Rooney Jnr - Director (Inactive)
Appointment date: 13 Jul 1987
Termination date: 30 Apr 2004
Address: R.d.26, Temuka,
Address used since 13 Jul 1987
Intego Limited
57 Churchill Drive
Greg Lovell Consulting Limited
57 Churchill Drive
Nz Infrastructure Services Limited
70 Churchill Drive
Bay Geological Services Limited
89/1 Churchill Drive
The Red Batch Limited
91 Churchill Drive
Hawkes Bay Nutrition Trust
83 Churchill Drive