Shortcuts

40 South Ventures Limited

Type: NZ Limited Company (Ltd)
9429036839216
NZBN
1149908
Company Number
Registered
Company Status
A019960
Industry classification code
Goat Farming
Industry classification description
Current address
4 Northumberland Street
Waipukurau 4200
New Zealand
Registered & physical & service address used since 17 Jun 2022

40 South Ventures Limited, a registered company, was incorporated on 11 Jul 2001. 9429036839216 is the NZBN it was issued. "Goat farming" (business classification A019960) is how the company was categorised. The company has been run by 4 directors: Timothy Edward Mason Gilbertson - an active director whose contract began on 28 Aug 2002,
Timothy Edward Gilbertson - an active director whose contract began on 28 Aug 2002,
Allison Ludlow - an inactive director whose contract began on 11 Jul 2001 and was terminated on 25 Nov 2005,
John Munroe Lethbridge - an inactive director whose contract began on 28 Aug 2002 and was terminated on 25 Nov 2005.
Last updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: 4 Northumberland Street, Waipukurau, 4200 (category: registered, physical).
40 South Ventures Limited had been using 644 River Road, Rd 2, Otane as their registered address up to 17 Jun 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 95 shares (95 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5 shares (5 per cent).

Addresses

Previous addresses

Address: 644 River Road, Rd 2, Otane, 4277 New Zealand

Registered & physical address used from 14 Aug 2018 to 17 Jun 2022

Address: 644 River Road, Rd 2, Otane, 4277 New Zealand

Physical & registered address used from 20 Aug 2012 to 14 Aug 2018

Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Registered & physical address used from 08 Sep 2010 to 20 Aug 2012

Address: Whk Coffey Davidson, 127 Ruataniwha Street, Waipukurau 4200 New Zealand

Registered & physical address used from 08 Oct 2008 to 08 Sep 2010

Address: C/-whk Coffey Davidson, 26 Ruataniwha Street, Waipawa 4210

Registered & physical address used from 05 Sep 2007 to 08 Oct 2008

Address: C/- Coffey Davidson Ltd, Chartered Accountants, 26 Rustaniwha Street, Waipawa 4170

Registered address used from 11 Sep 2002 to 05 Sep 2007

Address: C/-coffey Davidson Ltd, Chartered Accountants, 26 Ruataniwha Street, Waipawa 4170

Registered address used from 04 Sep 2002 to 11 Sep 2002

Address: 26 Ruataniwha Street, Waipawa 4170

Physical address used from 04 Sep 2002 to 05 Sep 2007

Address: 408 Terrace Road, Hastings

Physical address used from 12 Jul 2001 to 04 Sep 2002

Address: 408 Terrace Road, Hastings

Registered address used from 11 Jul 2001 to 04 Sep 2002

Contact info
64 6 8578975
06 Aug 2018 Phone
tim@waitukai.co.nz
06 Aug 2018 Email
644 river road
06 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 95
Entity (NZ Limited Company) Sheep City Limited
Shareholder NZBN: 9429039675880
Waipukurau
Waipukurau
4200
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Gilbertson, Timothy Edward Mason R D 2
Otane
4277
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ludlow, Allison Parkvale
Hastings
4122
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Sheep City Limited
Name
Ltd
Type
323273
Ultimate Holding Company Number
NZ
Country of origin
Directors

Timothy Edward Mason Gilbertson - Director

Appointment date: 28 Aug 2002

Address: R D 2, Otane, 4277 New Zealand

Address used since 06 Aug 2018


Timothy Edward Gilbertson - Director

Appointment date: 28 Aug 2002

Address: R D 2, Otane, 4277 New Zealand

Address used since 06 Aug 2018

Address: R D 2, Otane, 4170 New Zealand

Address used since 27 Aug 2015


Allison Ludlow - Director (Inactive)

Appointment date: 11 Jul 2001

Termination date: 25 Nov 2005

Address: Hastings,

Address used since 11 Jul 2001


John Munroe Lethbridge - Director (Inactive)

Appointment date: 28 Aug 2002

Termination date: 25 Nov 2005

Address: R D 2, Otane 4170,

Address used since 28 Aug 2002

Nearby companies
Similar companies

11 Dimensions Limited
65 Hawkestone Road

Brooklyn Creamery Nz Limited
48l Ashton Fitchett Drive

Clarkin Goat Company Limited
47a Taupiri Street

Debsta Holdings Limited
72 Lindsay Road

Oete Investments Limited
143 Main Street

Tukituki Dairy Goats Limited
206 Rowe Road