Lic Agritechnology Company Limited, a registered company, was registered on 06 Sep 2016. 9429042552574 is the business number it was issued. "Agricultural services nec" (business classification A052920) is how the company was classified. The company has been managed by 19 directors: Candace Nicole Kinser Reed - an active director whose contract started on 06 Sep 2016,
Candace Nicole Kinser - an active director whose contract started on 06 Sep 2016,
Alison Jane Watters - an active director whose contract started on 06 Sep 2016,
Matthew Fraser Ross - an active director whose contract started on 19 Jul 2017,
Timothy Dunlop Gibson - an active director whose contract started on 06 Dec 2017.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 605 Ruakura Road, Newstead, Hamilton, 3286 (category: physical, registered).
A single entity controls all company shares (exactly 100 shares) - Livestock Improvement Corporation Limited - located at 3286, Newstead, Hamilton.
Basic Financial info
Total number of Shares: 100
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: 100 | |||
Entity (NZ Co-operative Company) | Livestock Improvement Corporation Limited Shareholder NZBN: 9429039566119 |
Newstead Hamilton 3286 New Zealand |
06 Sep 2016 - |
Ultimate Holding Company
Candace Nicole Kinser Reed - Director
Appointment date: 06 Sep 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 06 Sep 2016
Candace Nicole Kinser - Director
Appointment date: 06 Sep 2016
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 01 Jun 2019
Alison Jane Watters - Director
Appointment date: 06 Sep 2016
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 06 Sep 2016
Matthew Fraser Ross - Director
Appointment date: 19 Jul 2017
Address: Rd 11k, Duntroon, 9494 New Zealand
Address used since 19 Jul 2017
Timothy Dunlop Gibson - Director
Appointment date: 06 Dec 2017
Address: Karori, Wellington, 6012 New Zealand
Address used since 06 Dec 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Mar 2019
Benjamin John Dickie - Director
Appointment date: 18 Jul 2018
Address: Rd 1, Waverley, 4591 New Zealand
Address used since 18 Jul 2018
Sophie Haslem - Director
Appointment date: 08 Feb 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 04 Nov 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 08 Feb 2019
Corrigan George Sowman - Director
Appointment date: 07 Dec 2022
Address: Rd 1, Takaka, 7183 New Zealand
Address used since 07 Dec 2022
Duncan James Bruce Coull - Director
Appointment date: 12 Oct 2023
Address: Rd 4, Te Awamutu, 3974 New Zealand
Address used since 12 Oct 2023
Victoria Jean Trayner - Director
Appointment date: 12 Oct 2023
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 12 Oct 2023
Murray Grant King - Director (Inactive)
Appointment date: 06 Sep 2016
Termination date: 12 Oct 2023
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 06 Sep 2016
Kenneth Charles Hames - Director (Inactive)
Appointment date: 24 Jul 2019
Termination date: 12 Oct 2023
Address: Rd 1, Paparoa, 0571 New Zealand
Address used since 24 Jul 2019
Gray Walter Baldwin - Director (Inactive)
Appointment date: 06 Sep 2016
Termination date: 20 Oct 2022
Address: Rd 2, Putaruru, 3482 New Zealand
Address used since 14 May 2019
Address: Rd 2, Putaruru, 3482 New Zealand
Address used since 06 Sep 2016
David Philip Jensen - Director (Inactive)
Appointment date: 06 Sep 2016
Termination date: 16 Oct 2020
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 06 Sep 2016
Murray Ernest Jagger - Director (Inactive)
Appointment date: 06 Sep 2016
Termination date: 31 May 2019
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 06 Sep 2016
Abigail Kate Foote - Director (Inactive)
Appointment date: 06 Sep 2016
Termination date: 18 Oct 2018
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 06 Sep 2016
Steven Mark Poole - Director (Inactive)
Appointment date: 06 Sep 2016
Termination date: 31 May 2018
Address: Rd 28, Hawera, 4678 New Zealand
Address used since 06 Sep 2016
Philip Vernon Lough - Director (Inactive)
Appointment date: 06 Sep 2016
Termination date: 25 Oct 2017
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 06 Sep 2016
Alvin John Reid - Director (Inactive)
Appointment date: 06 Sep 2016
Termination date: 31 May 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 06 Sep 2016
Sdh Gp Limited
Cnr Ruakura And Morrinsville Roads
Newstead Sports And Social Club Incorporated
Corner Of Ruakura And Morrinsville Roads
Livestock Improvement (new Zealand) Corporation Limited
605 Ruakura Road
Lic Ventures No.1 Limited
605 Ruakura Road
Dairynz Accreditation Limited
595 Ruakura Road
Dairynz Incorporated
Cnr Ruakura Roads & Morrinsville Roads
Baywide Contracting Limited
95c Webster Road
Commando Contracting Limited
95c Webster Road
Global Sustainable Farming (nz) Limited
24 Anzac Parade
Herdbuilder Export Services Limited
93 Birchwood Lane
Hiltim Limited
181 Woodside Road
Smart Farmer Limited
56 May Street