Shortcuts

Agrural Limited

Type: NZ Limited Company (Ltd)
9429031869447
NZBN
134337
Company Number
Registered
Company Status
Current address
11 Outlook Terrace
Taradale
Napier 4112
New Zealand
Registered & physical & service address used since 04 Feb 2019

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 63500
Entity (NZ Limited Company) Moehau Holdings Limited
Shareholder NZBN: 9429035520894
Taradale
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mhs Trust Management Limited
Shareholder NZBN: 9429036774456
Company Number: 1161579
Individual Anderson, William John Geraldine
Entity Mhs Trust Management Limited
Shareholder NZBN: 9429036774456
Company Number: 1161579
Individual Rooney Jnr, Thomas James R.d.26
Temuka

Ultimate Holding Company

Moehau Holdings Limited
Name
Ltd
Type
1486397
Ultimate Holding Company Number
NZ
Country of origin
16a Churchill Drive
Taradale
Napier 4112
New Zealand
Address
Directors

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

Nearby companies

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