Shortcuts

Rural Livestock Limited

Type: NZ Limited Company (Ltd)
9429039399014
NZBN
410443
Company Number
Registered
Company Status
F331930
Industry classification code
Livestock Wholesaling
Industry classification description
Current address
3/31 Parkhouse Road
Wigram
Christchurch 8042
New Zealand
Registered & physical & service address used since 23 Nov 2021

Rural Livestock Limited, a registered company, was started on 07 Oct 1988. 9429039399014 is the NZ business identifier it was issued. "Livestock wholesaling" (ANZSIC F331930) is how the company has been categorised. This company has been run by 21 directors: John Stewart Faulks - an active director whose contract began on 30 Jan 2009,
Paul Colin Mavor - an active director whose contract began on 23 Nov 2012,
Paul Mavor - an active director whose contract began on 23 Nov 2012,
Keith Graham Sutton - an active director whose contract began on 13 May 2015,
Fiona Rochelle Mules - an active director whose contract began on 20 Sep 2021.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 3/31 Parkhouse Road, Wigram, Christchurch, 8042 (category: registered, physical).
Rural Livestock Limited had been using C/- John L Hibbard, Unit 12, St James Court, 77 Gloucester Street, Christchurch as their physical address up to 22 Mar 1999.
A total of 269000 shares are allotted to 29 shareholders (17 groups). The first group includes 72639 shares (27%) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 9969 shares (3.71%). Finally the third share allotment (5000 shares 1.86%) made up of 1 entity.

Addresses

Previous addresses

Address: C/- John L Hibbard, Unit 12, St James Court, 77 Gloucester Street, Christchurch

Physical address used from 22 Mar 1999 to 22 Mar 1999

Address: Unit 12, St James Court, 77 Gloucester Street, Christchurch

Registered address used from 22 Mar 1999 to 22 Mar 1999

Address: 52 Cashel Street, Christchurch New Zealand

Physical & registered address used from 22 Mar 1999 to 23 Nov 2021

Address: 5th Floor, 188 Hereford Street, Christchurch

Registered address used from 15 Apr 1996 to 22 Mar 1999

Contact info
www.rurallivetsock.co.nz
31 Mar 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 269000

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 72639
Individual Faulks, Andrea Jill Leslie 2 Rd
Mosgiel, Dunedin

New Zealand
Individual Faulks, John Stewart 2 Rd
Mosgiel, Dunedin

New Zealand
Shares Allocation #2 Number of Shares: 9969
Individual Cassidy, Russell James Dunedin 9016

New Zealand
Individual Fowler, Robert Rd 2
Mosgiel, Dunedin

New Zealand
Individual Fowler, Joanne Mosgiel 9024

New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Moore, Logan Petara Rd 2
Mosgiel
9092
New Zealand
Shares Allocation #4 Number of Shares: 2500
Individual Coull, George Alexander Chapman Merivale
Christchurch
8014
New Zealand
Shares Allocation #5 Number of Shares: 7500
Individual Martin, Hamish Charles Wyndham
Wyndham
9831
New Zealand
Shares Allocation #6 Number of Shares: 14760
Individual Barker, Philippa Anderson Christchurch
Individual Barker, David James Hamilton Christchurch
Shares Allocation #7 Number of Shares: 25197
Entity (NZ Limited Company) Penhill Farming Company (heriot) Limited
Shareholder NZBN: 9429036458967
69 Tarbert Street
Alexandra
9320
New Zealand
Shares Allocation #8 Number of Shares: 11702
Entity (NZ Limited Company) Sm Trustees Limited
Shareholder NZBN: 9429036988662
5 Eden Street
Milton
Individual Sheppard, Mark Philip Rd 1
Balclutha

New Zealand
Shares Allocation #9 Number of Shares: 15785
Individual Cooke, Jane Little River

New Zealand
Individual Cooke, Donald Little River

New Zealand
Entity (NZ Limited Company) Rocky Trustee Limited
Shareholder NZBN: 9429034298602
47 Hereford Street
Christchurch
8013
New Zealand
Shares Allocation #10 Number of Shares: 16097
Entity (NZ Limited Company) Sherwood Farm Limited
Shareholder NZBN: 9429033892955
Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #11 Number of Shares: 15051
Individual Cox, Robyn Rd 5
Rangiora
7475
New Zealand
Individual Cox, Anthony Rd 5
Rangiora
7475
New Zealand
Shares Allocation #12 Number of Shares: 24999
Individual Reid, Trina Cherie Cheviot R.d

New Zealand
Individual Reid, Robert Alexander Cheviot R.d

New Zealand
Shares Allocation #13 Number of Shares: 15050
Individual Mavor, Kirsten Anna Barristers & Solicitors
18 Limerick Street, Alexandra

New Zealand
Individual Mavor, Paul Colin Barristers & Solicitors
18 Limerick Street, Alexandra

New Zealand
Shares Allocation #14 Number of Shares: 13184
Individual Davidson, Robert Ian Tai Tapu
Christchurch

New Zealand
Individual Davidson, Angela Jane Christchurch

New Zealand
Shares Allocation #15 Number of Shares: 1
Individual Mavor, Paul Colin Barristers & Solicitors
18 Limerick Street, Alexandra

New Zealand
Shares Allocation #16 Number of Shares: 1
Individual Sheppard, Mark Philip Rd 1
Balclutha

New Zealand
Shares Allocation #17 Number of Shares: 19565
Individual Mullally, Denis John 3 R D
Alexandra
Individual Mullally, Sally Elizabeth Rd3
Alexandra

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cox, Simon Rd 5
Timaru
7975
New Zealand
Individual Girvan, Johnathan Ross Rd 2
Ranfurly

New Zealand
Individual Girvan, Johnathan Ross Rd 2
Ranfurly

New Zealand
Individual Girvan, Johnathan Ross Rd 2
Ranfurly

New Zealand
Individual Rowe, Ian Northwood
Christchurch
8051
New Zealand
Individual Richardson, Gerard Patrick Christchurch
Individual Clement, Leslie Andrew Darfield
Other Dryden, Doreen Jeanette
Other Dallison, John Victor
Individual Richardson, Gerard Patrick Christchurch
Individual Richardson, Gerard Patrick Christchurch
Individual Rowe, Kirsten Northwood
Christchurch
8051
New Zealand
Individual Humphries, Stephen John Halswell
Christchurch
8025
New Zealand
Individual Girvan, Jane Eileen Rd 2
Ranfurly

New Zealand
Individual Smith, Richard Vaughan Darfield
Individual Kean, Raymond Francis East Taieri
Mosgiel
9024
New Zealand
Individual Humphries, Linley Jane Halswell
Christchurch
8025
New Zealand
Entity Abacus St 11 Limited
Shareholder NZBN: 9429030321250
Company Number: 4340803
Individual Rowe, Carol Ann Rd 2, Kaiapoi

New Zealand
Individual Honeybone, John Robert Christchurch
Individual Kean, Raymond Francis East Taieri
Mosgiel
9024
New Zealand
Individual Kean, Raymond Francis East Taieri
Mosgiel
9024
New Zealand
Individual Girvan, Johnathan Ross Rd 2
Ranfurly

New Zealand
Individual Girvan, Jane Eileen Rd 2
Ranfurly

New Zealand
Individual Girvan, Jane Eileen Rd 2
Ranfurly

New Zealand
Individual Girvan, Jane Eileen Rd 2
Ranfurly

New Zealand
Entity Checketts Mckay Trustees Limited
Shareholder NZBN: 9429036853182
Company Number: 1147392
Alexandra
Alexandra
9320
New Zealand
Individual Kean, Alison Catherine East Taieri
Mosgiel
9024
New Zealand
Individual Kean, Alison Catherine East Taieri
Mosgiel
9024
New Zealand
Individual Kean, Alison Catherine East Taieri
Mosgiel
9024
New Zealand
Entity Rural Livestock Limited
Shareholder NZBN: 9429039399014
Company Number: 410443
Christchurch

New Zealand
Entity Octagon 2008 Trustees Limited
Shareholder NZBN: 9429035805113
Company Number: 1382062
Entity Rural Nominees Limited
Shareholder NZBN: 9429046489081
Company Number: 6579174
Entity Octagon 2008 Trustees Limited
Shareholder NZBN: 9429035805113
Company Number: 1382062
Entity Abacus St 11 Limited
Shareholder NZBN: 9429030321250
Company Number: 4340803
Entity M P Sheppard Livestock Limited
Shareholder NZBN: 9429034467350
Company Number: 1716614
Entity Rll Nominees Limited
Shareholder NZBN: 9429033843940
Company Number: 1870110
Individual Clement, Vicky May Darfield
Entity Rural Nominees Limited
Shareholder NZBN: 9429046489081
Company Number: 6579174
Christchurch Central
Christchurch
8013
New Zealand
Entity Waimairi Trustees 2007 Limited
Shareholder NZBN: 9429033617657
Company Number: 1907309
Individual Mullally, Denis John 3 Rd
Alexandra
Individual Taylor, Brent Lawrence
Lawrence
9532
New Zealand
Other Dryden Michael John
Individual Smith, Doig Digby Amberley
Individual Rowe, Kevin Howard Northwood
Christchurch

New Zealand
Individual Taylor, Pauline Lawrence
Lawrence
9532
New Zealand
Individual Davidson, Samuel Keith Tai Tapu
Christchurch
Entity Rural Nominees Limited
Shareholder NZBN: 9429046489081
Company Number: 6579174
Christchurch Central
Christchurch
8013
New Zealand
Entity Rural Livestock Limited
Shareholder NZBN: 9429039399014
Company Number: 410443
Individual Barker, Celia Gillian Saint Albans
Christchurch
8052
New Zealand
Individual Davidson, Carolyn Tai Tapu
Christchurch
Entity Rural Nominees Limited
Shareholder NZBN: 9429046489081
Company Number: 6579174
Christchurch Central
Christchurch
8013
New Zealand
Entity Hagley Trustees Limited
Shareholder NZBN: 9429035403678
Company Number: 1511780
Entity Rll Nominees Limited
Shareholder NZBN: 9429033843940
Company Number: 1870110
Entity M P Sheppard Livestock Limited
Shareholder NZBN: 9429034467350
Company Number: 1716614
Other Null - Dallison, John Victor
Other Null - Dryden Michael John
Other Null - Dryden, Doreen Jeanette
Entity Hagley Trustees Limited
Shareholder NZBN: 9429035403678
Company Number: 1511780
Entity Waimairi Trustees 2007 Limited
Shareholder NZBN: 9429033617657
Company Number: 1907309
Directors

John Stewart Faulks - Director

Appointment date: 30 Jan 2009

Address: 2 Rd, Mosgiel, Dunedin, 9092 New Zealand

Address used since 30 Jan 2009


Paul Colin Mavor - Director

Appointment date: 23 Nov 2012

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 16 May 2021

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 10 Jun 2019


Paul Mavor - Director

Appointment date: 23 Nov 2012

Address: Rd 3, Lumsden, 9793 New Zealand

Address used since 23 Nov 2012


Keith Graham Sutton - Director

Appointment date: 13 May 2015

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 13 Jun 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 18 Jul 2016


Fiona Rochelle Mules - Director

Appointment date: 20 Sep 2021

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 20 Sep 2021


Anthony John Cox - Director

Appointment date: 28 Oct 2021

Address: Rd 5, Swannanoa, 7475 New Zealand

Address used since 28 Oct 2021


David James Hamilton Barker - Director (Inactive)

Appointment date: 02 Jul 1996

Termination date: 28 Oct 2021

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 30 Mar 2010


Antony Dean Pryde - Director (Inactive)

Appointment date: 25 Jun 2019

Termination date: 28 Oct 2021

Address: Rd 2, Tapanui, 9587 New Zealand

Address used since 25 Jun 2019


Dennis John Mullally - Director (Inactive)

Appointment date: 30 Jan 2009

Termination date: 29 Mar 2019

Address: Rd 3, Alexandra, 9393 New Zealand

Address used since 30 Mar 2010


Simon Cox - Director (Inactive)

Appointment date: 03 Feb 2015

Termination date: 17 May 2018

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 03 Feb 2015


Robert Ian Davidson - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 20 Feb 2017

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 03 Mar 2016


Stephen John Humphries - Director (Inactive)

Appointment date: 07 Feb 2013

Termination date: 31 Oct 2016

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 07 Feb 2013


Donald James Cook - Director (Inactive)

Appointment date: 03 Oct 2008

Termination date: 13 May 2015

Address: Little River, Canterbury, New Zealand

Address used since 03 Oct 2008


Mark Philip Sheppard - Director (Inactive)

Appointment date: 30 Jan 2009

Termination date: 03 Feb 2015

Address: Rd 1, Balclutha,

Address used since 30 Jan 2009


Michael John Dryden - Director (Inactive)

Appointment date: 20 Mar 1990

Termination date: 23 Nov 2012

Address: R D Culverden,

Address used since 20 Mar 1990


Kevin Howard Rowe - Director (Inactive)

Appointment date: 20 Mar 1990

Termination date: 30 Jan 2009

Address: Northwood, Christchurch,

Address used since 30 Jan 2008


Leslie Andrew Clement - Director (Inactive)

Appointment date: 20 Mar 1990

Termination date: 03 Oct 2008

Address: R D, Darfield,

Address used since 20 Mar 1990


Samuel Keith Davidson - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 29 Sep 2006

Address: Tai, Tapu,

Address used since 01 Jul 2003


John Robert Honeybone - Director (Inactive)

Appointment date: 20 Mar 1990

Termination date: 28 Jun 2002

Address: Avonhead, Christchurch,

Address used since 20 Mar 1990


Richie James Smith - Director (Inactive)

Appointment date: 04 Oct 1998

Termination date: 14 Jul 2000

Address: Highfield, Timaru,

Address used since 04 Oct 1998


Ian Thomas Gazzard - Director (Inactive)

Appointment date: 20 Mar 1990

Termination date: 02 Jul 1996

Address: Christchurch,

Address used since 20 Mar 1990

Nearby companies

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

Old Oxford Limited
52 Cashel Street

White Peak Construction Limited
52 Cashel Street

Oxford Women's Health Limited
52 Cashel Street

Queenstown I-site Limited
52 Cashel Street

Similar companies

Atlantis Imports Limited
45 Acheson Avenue

Cow Consultant Limited
60 Cashel Street

Ellesmere Livestock Limited
C/- K A Oliver-morrish

Home Grown Holdings Limited
65 William Brittan Avenue

Inch By Inch Limited
119 Armagh Street

Summit Farming Nz Limited
Hsbc Tower, Level 8