Shortcuts

Atkins Ranch Holdings Limited

Type: NZ Limited Company (Ltd)
9429039778635
NZBN
291703
Company Number
Registered
Company Status
Current address
210 Maraekakaho Road
Camberley
Hastings 4120
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 Jan 2015
210 Maraekakaho Road
Camberley
Hastings 4120
New Zealand
Registered address used since 21 Jan 2015
210 Maraekakaho Road
Camberley
Hastings 4120
New Zealand
Physical & service address used since 22 Jan 2015


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%).

Addresses

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

Contact info
www.atkinsranch.com
27 Jul 2023 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 750
Entity (NZ Limited Company) Lean Meats Limited
Shareholder NZBN: 9429039328403
Camberley
Hastings
4120
New Zealand
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

Ultimate Holding Company

21 Jul 1991
Effective Date
Lean Meats Limited
Name
Ltd
Type
432842
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies