Livestock Improvement (New Zealand) Corporation Limited, a registered company, was incorporated on 20 Sep 1977. 9429040427638 is the business number it was issued. This company has been run by 18 directors: David Luk Chin - an active director whose contract started on 10 Feb 2022,
Brent Denis Mealings - an active director whose contract started on 07 Aug 2023,
Murray Grant King - an inactive director whose contract started on 01 Mar 2013 and was terminated on 12 Oct 2023,
David James Hazlehurst - an inactive director whose contract started on 15 May 2019 and was terminated on 26 Jun 2023,
Simon Wayne Mcnee - an inactive director whose contract started on 24 Sep 2013 and was terminated on 30 Nov 2021.
Last updated on 02 Apr 2024, our database contains detailed information about 1 address: 605 Ruakura Road, Newstead, Hamilton, 3286 (types include: physical, registered).
Livestock Improvement (New Zealand) Corporation Limited had been using Livestock Improvement Corporation Ltd, Premises Corner Of Morrinsville And, Ruakura Roads, Newstead Hamilton as their registered address up to 16 May 1997.
More names for this company, as we managed to find at BizDb, included: from 20 Sep 1977 to 28 May 1998 they were named New Zealand Semen Export Limited.
One entity owns all company shares (exactly 10000 shares) - Lic Agritechnology Company Limited - located at 3286, Newstead, Hamilton.
Previous addresses
Address: Livestock Improvement Corporation Ltd, Premises Corner Of Morrinsville And, Ruakura Roads, Newstead Hamilton
Registered address used from 16 May 1997 to 16 May 1997
Address: Cnr Morrinsville & Ruakura Roads, Newstead, Hamilton New Zealand
Registered address used from 16 May 1997 to 15 Nov 2016
Address: Cnr Morrinsville & Ruakura Roads, Newstead, Hamilton New Zealand
Physical address used from 07 May 1997 to 15 Nov 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Lic Agritechnology Company Limited Shareholder NZBN: 9429042552574 |
Newstead Hamilton 3286 New Zealand |
07 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Livestock Improvement Corporation Limited Shareholder NZBN: 9429039566119 Company Number: 357590 |
20 Sep 1977 - 07 Dec 2016 | |
Entity | Livestock Improvement Corporation Limited Shareholder NZBN: 9429039566119 Company Number: 357590 |
20 Sep 1977 - 07 Dec 2016 |
Ultimate Holding Company
David Luk Chin - Director
Appointment date: 10 Feb 2022
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 10 Feb 2022
Brent Denis Mealings - Director
Appointment date: 07 Aug 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 07 Aug 2023
Murray Grant King - Director (Inactive)
Appointment date: 01 Mar 2013
Termination date: 12 Oct 2023
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 03 Nov 2015
David James Hazlehurst - Director (Inactive)
Appointment date: 15 May 2019
Termination date: 26 Jun 2023
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 15 May 2019
Simon Wayne Mcnee - Director (Inactive)
Appointment date: 24 Sep 2013
Termination date: 30 Nov 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 25 Jul 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 21 May 2014
Linda Mary Cooper - Director (Inactive)
Appointment date: 12 Dec 2012
Termination date: 17 Aug 2018
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 12 Dec 2012
Mark Braden Dewdney - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 01 Mar 2013
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 28 Oct 2009
Selwyn Kenneth Tisch - Director (Inactive)
Appointment date: 28 Nov 2006
Termination date: 12 Dec 2012
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 28 Oct 2009
Stuart Bruce Bay - Director (Inactive)
Appointment date: 01 Jun 2004
Termination date: 23 Nov 2006
Address: Rd 1, Te Aroha,
Address used since 01 Jun 2004
Stuart Lindsay Gordon - Director (Inactive)
Appointment date: 08 Jul 1993
Termination date: 27 Jan 2006
Address: R D 1, Hamilton,
Address used since 08 Jul 1993
David Jon Milne - Director (Inactive)
Appointment date: 24 Feb 1998
Termination date: 31 May 2004
Address: R D 2, Westport,
Address used since 24 Feb 1998
Walter Glenn Whittaker - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 24 Feb 1998
Address: Hamilton,
Address used since 01 May 1992
Ian Laurence Robb - Director (Inactive)
Appointment date: 04 Sep 1992
Termination date: 24 Feb 1998
Address: Kumara,
Address used since 04 Sep 1992
Peter John Lynskey - Director (Inactive)
Appointment date: 03 Sep 1996
Termination date: 24 Feb 1998
Address: R D 28, Manaia,
Address used since 03 Sep 1996
Fraser Grant Mckenzie - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 03 Sep 1996
Address: R.d.1, Rotorua,
Address used since 01 May 1992
David Allan Wilson - Director (Inactive)
Appointment date: 04 Sep 1992
Termination date: 21 Jun 1993
Address: Hamilton,
Address used since 04 Sep 1992
Grahame John Guy - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 09 Nov 1992
Address: R.d.5, Feilding,
Address used since 01 May 1992
Peter Garth Dye - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 04 Sep 1992
Address: Kaukapakapa,
Address used since 01 May 1992
Dairynz Incorporated
Cnr Ruakura Roads & Morrinsville Roads
Dairynz Accreditation Limited
595 Ruakura Road
Lic Ventures No.1 Limited
605 Ruakura Road
Oms International New Zealand Trust Board
6 Lissette Road
Hope Street Charitable Trust
6 Lissette Road
Lic Agritechnology Company Limited
605 Ruakura Road