Atkins Ranch Holdings Limited, a registered company, was launched on 27 Jan 1986. 9429039778635 is the number it was issued. This company has been managed by 19 directors: Philip John Guscott - an active director whose contract began on 11 May 1989,
Craig Richard Noel Hickson - an active director whose contract began on 02 May 2001,
Warren Frederick Macdonald - an active director whose contract began on 30 Jun 2016,
Melissa Jannet Clark-Reynolds - an active director whose contract began on 01 Apr 2020,
Stuart Patrick Ellingham - an active director whose contract began on 21 Jul 2020.
Last updated on 29 Apr 2024, BizDb's database contains detailed information about 1 address: 210 Maraekakaho Road, Camberley, Hastings, 4120 (category: physical, service).
Atkins Ranch Holdings Limited had been using 1St Floor, 210 Maraekakaho Road, Hastings as their physical address up until 22 Jan 2015.
Other names used by the company, as we established at BizDb, included: from 27 Jan 1986 to 26 May 2016 they were named Alive Exports Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 750 shares (75%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 250 shares (25%).
Previous addresses
Address #1: 1st Floor, 210 Maraekakaho Road, Hastings, 4156 New Zealand
Physical address used from 20 Jan 2015 to 22 Jan 2015
Address #2: 1st Floor, 210 Maraekakaho Road, Hastings, 4156 New Zealand
Registered address used from 20 Jan 2015 to 21 Jan 2015
Address #3: Lean Meats Limited, Farming House, 211 Market Street South, Hastings 4156 New Zealand
Registered & physical address used from 11 Aug 2008 to 20 Jan 2015
Address #4: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Registered & physical address used from 01 Aug 2007 to 11 Aug 2008
Address #5: Coffey Davidson & Partners, 303n Karamu Road, Hastings
Registered address used from 01 May 1998 to 01 Aug 2007
Address #6: Coffey Davidson Ltd, Charterd Accountants, 303n Karamu Road, Hastings
Physical address used from 01 May 1998 to 01 Aug 2007
Address #7: Coffey Davidson & Partners, 303n Karamu Road, Hastings
Physical address used from 01 May 1998 to 01 May 1998
Address #8: 120n Karamu Road, Hastings
Registered address used from 14 Jul 1996 to 01 May 1998
Address #9: 28 Perry St,, Masterton
Registered address used from 15 May 1995 to 14 Jul 1996
Address #10: 24 Perry St,, Masterton
Registered address used from 14 Sep 1993 to 15 May 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Entity (NZ Limited Company) | Lean Meats Limited Shareholder NZBN: 9429039328403 |
Camberley Hastings 4120 New Zealand |
27 Jan 1986 - |
Shares Allocation #2 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Ovation New Zealand Limited Shareholder NZBN: 9429000073943 |
210 Maraekakaho Road Hastings 4120 New Zealand |
06 Jul 2016 - |
Ultimate Holding Company
Philip John Guscott - Director
Appointment date: 11 May 1989
Address: R D 2, Carterton, 5792 New Zealand
Address used since 25 Jul 2016
Craig Richard Noel Hickson - Director
Appointment date: 02 May 2001
Address: Rd 10, Haumoana, 4180 New Zealand
Address used since 26 Nov 2019
Address: Raymond Rd, Haumoana, 4180 New Zealand
Address used since 25 Jul 2016
Warren Frederick Macdonald - Director
Appointment date: 30 Jun 2016
Address: Rd 2, Napier, 4182 New Zealand
Address used since 30 Jun 2016
Melissa Jannet Clark-reynolds - Director
Appointment date: 01 Apr 2020
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 Apr 2020
Stuart Patrick Ellingham - Director
Appointment date: 21 Jul 2020
Address: Waipukurau, 4284 New Zealand
Address used since 21 Jul 2020
David James Goodall - Director (Inactive)
Appointment date: 23 Aug 2016
Termination date: 27 May 2021
Address: Westshore, Napier, 4110 New Zealand
Address used since 23 Jun 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 23 Aug 2016
Trevor John Miles - Director (Inactive)
Appointment date: 23 Aug 2016
Termination date: 01 Apr 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 23 Aug 2016
Willem Aleid Cornelis Sandberg - Director (Inactive)
Appointment date: 30 Jun 2016
Termination date: 19 Sep 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 30 Jun 2016
Andrew Hamilton Russell - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 18 Jun 2018
Address: Rd 3, Tangimoana, 4473 New Zealand
Address used since 01 May 2018
Robert David Roy Buddo - Director (Inactive)
Appointment date: 23 Aug 2016
Termination date: 01 May 2018
Address: Rd 11, Hastings, 4178 New Zealand
Address used since 23 Aug 2016
Derek Montgomery Daniell - Director (Inactive)
Appointment date: 02 May 2001
Termination date: 15 Dec 2014
Address: R D 6, Masterton,
Address used since 02 May 2001
Francis John Atkins - Director (Inactive)
Appointment date: 11 May 1989
Termination date: 20 Feb 2014
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 23 Feb 2010
James Robert Law - Director (Inactive)
Appointment date: 02 May 2001
Termination date: 31 Oct 2007
Address: R D 2, Featherston,
Address used since 02 May 2001
Michael George Murray - Director (Inactive)
Appointment date: 02 May 2001
Termination date: 31 Oct 2007
Address: R D 3, Masterton,
Address used since 02 May 2001
Stephen George Gibson Clark - Director (Inactive)
Appointment date: 02 May 2001
Termination date: 31 Oct 2007
Address: R D 1, Taihape,
Address used since 02 May 2001
Ian Alexander Lamb - Director (Inactive)
Appointment date: 11 May 1989
Termination date: 02 May 2001
Address: Wellington,
Address used since 11 May 1989
Patrick Joseph Carmody - Director (Inactive)
Appointment date: 11 May 1989
Termination date: 02 May 2001
Address: Wellington 1,
Address used since 11 May 1989
Sara Atkins - Director (Inactive)
Appointment date: 11 May 1989
Termination date: 02 May 2001
Address: Puketawa, Eketahuna,
Address used since 11 May 1989
Bruce Anthony Stewart - Director (Inactive)
Appointment date: 11 May 1989
Termination date: 02 May 2001
Address: Feilding,
Address used since 11 May 1989
New Zealand Natural Lamb Company Limited
1st Floor
Pasture Petfoods New Zealand Limited
First Floor
Celsius Properties Limited
First Floor
Lean Meats Securities Limited
First Floor, 210 Maraekakaho Road
South Island Skins Limited
First Floor, 210 Maraekakaho Road
Progressive Gisborne Limited
First Floor