Rannoch Trustee Co Limited, a registered company, was incorporated on 08 Aug 2005. 9429034617441 is the NZBN it was issued. "Beef cattle and sheep farming" (business classification A014410) is how the company has been classified. The company has been run by 5 directors: Cheree Anne Menzies - an active director whose contract began on 10 Oct 2011,
Clinton William Samuel Bellamy - an active director whose contract began on 26 Apr 2019,
Graeme Andrew Blackstock - an active director whose contract began on 26 Apr 2019,
Lawrence Kenneth Bielski - an inactive director whose contract began on 08 Aug 2005 and was terminated on 24 May 2019,
Joseph Ronald Menzies - an inactive director whose contract began on 10 Oct 2011 and was terminated on 02 Aug 2017.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 67 High Street, Hawera, 4640 (category: registered, physical).
Rannoch Trustee Co Limited had been using Agrilatral Accountants, 45 Wallath Rd, New Plymouth 4343 as their physical address up to 14 Mar 2013.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Agrilatral Accountants, 45 Wallath Rd, New Plymouth 4343 New Zealand
Physical address used from 24 Feb 2010 to 14 Mar 2013
Address: Agrilateral Accountants, Wallath Rd, New Plymouth 4343 New Zealand
Registered address used from 24 Feb 2010 to 14 Mar 2013
Address: C.f. Schurr, 11 Stanners St., Eltham, Taranaki
Physical address used from 07 Apr 2009 to 24 Feb 2010
Address: C.f.schurr Ltd, P.o.box 45, Eltham 4353, Taranaki
Registered address used from 07 Apr 2009 to 24 Feb 2010
Address: 87 Regan Street, Stratford
Physical & registered address used from 08 Aug 2005 to 07 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Menzies, Duncan Rushton |
Stratford Stratford 4332 New Zealand |
08 Aug 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Menzies, Margaret Lorraine |
Rd 19 Eltham New Zealand |
08 Aug 2005 - |
Cheree Anne Menzies - Director
Appointment date: 10 Oct 2011
Address: Rd 18, Eltham, 4398 New Zealand
Address used since 10 Oct 2011
Clinton William Samuel Bellamy - Director
Appointment date: 26 Apr 2019
Address: Rd 22, Stratford, 4392 New Zealand
Address used since 26 Apr 2019
Graeme Andrew Blackstock - Director
Appointment date: 26 Apr 2019
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 26 Apr 2019
Lawrence Kenneth Bielski - Director (Inactive)
Appointment date: 08 Aug 2005
Termination date: 24 May 2019
Address: Rd 19, Eltham, 4399 New Zealand
Address used since 28 Apr 2016
Joseph Ronald Menzies - Director (Inactive)
Appointment date: 10 Oct 2011
Termination date: 02 Aug 2017
Address: Rd 19 Eltham, Taranaki, 4399 New Zealand
Address used since 11 Mar 2012
Wallis Cameron Developments Limited
67 High Street
Lomas Nominees Limited
67 High Street
D & C Hughes Trustee Limited
67 High Street
Lrc Investments Limited
67 High Street
Dwyer Farms Limited
67 High Street
C A Dwyer Nominees Limited
67 High Street
Albatross Trustees Limited
323 South Road
Awatea Farm 2016 Limited
87 Regan Street
Collier Agri Limited
505b Aorere Road
Danza Nominees Limited
61 High Street
Gower Farms (2006) Limited
87 Regan Street
Tryphena Downs Trustee Limited
67 High Street