Shortcuts

Alba Cattle Limited

Type: NZ Limited Company (Ltd)
9429039595232
NZBN
348379
Company Number
Registered
Company Status
A016020
Industry classification code
Milk Production - Dairy Cattle
Industry classification description
Current address
235 Mangati Road
Rd 6
Te Awamutu 3876
New Zealand
Registered & physical & service address used since 12 Jun 2018

Alba Cattle Limited, a registered company, was registered on 16 Jul 1987. 9429039595232 is the business number it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company was classified. The company has been supervised by 5 directors: Michaela Rachelle Lorraine Mcleod - an active director whose contract started on 12 Oct 2015,
Euan John Mcleod - an active director whose contract started on 26 Jan 2017,
Prosper George Curtin - an inactive director whose contract started on 16 Jul 1987 and was terminated on 26 Jan 2017,
Walter Gerhard Risi - an inactive director whose contract started on 24 Nov 1992 and was terminated on 12 Oct 2015,
Linda Eleanor Mcdonald - an inactive director whose contract started on 16 Jul 1987 and was terminated on 24 Nov 1992.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: 235 Mangati Road, Rd 6, Te Awamutu, 3876 (type: registered, physical).
Alba Cattle Limited had been using 614 Driver Road, Taupiri as their physical address until 12 Jun 2018.
Former names used by this company, as we found at BizDb, included: from 16 Jul 1987 to 05 Dec 2016 they were named Old Masters Studios Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Previous addresses

Address: 614 Driver Road, Taupiri, 3791 New Zealand

Physical & registered address used from 31 Jul 2017 to 12 Jun 2018

Address: 614 Driver Road, Taupiri, 3791 New Zealand

Registered & physical address used from 09 Jun 2017 to 31 Jul 2017

Address: 629 Driver Road, Rd 1, Taupiri, 3791 New Zealand

Physical & registered address used from 17 Jun 2016 to 09 Jun 2017

Address: 219 Mangati Road, Rd 6, Te Awamutu, 3876 New Zealand

Physical & registered address used from 29 Mar 2016 to 17 Jun 2016

Address: 15 Walsh Street, Hamilton. New Zealand

Registered & physical address used from 01 Jul 1997 to 29 Mar 2016

Contact info
albacattle@gmail.com
26 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Director Mcleod, Euan John Rd 6
Pirongia
3876
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Mcleod, Michaela Rachelle Lorraine Rd 6
Pirongia
3876
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Curtin, Prosper Georges Hamilton
Individual Risi, Walter Hamilton
Directors

Michaela Rachelle Lorraine Mcleod - Director

Appointment date: 12 Oct 2015

Address: Rd 6, Pirongia, 3876 New Zealand

Address used since 01 Jun 2018

Address: Rd 1, Taupiri, 3791 New Zealand

Address used since 29 Aug 2016

Address: Rd 1, Taupiri, 3791 New Zealand

Address used since 21 Jul 2017


Euan John Mcleod - Director

Appointment date: 26 Jan 2017

Address: Rd 6, Pirongia, 3876 New Zealand

Address used since 01 Jun 2018

Address: Rd 1, Taupiri, 3791 New Zealand

Address used since 26 Jan 2017

Address: Rd 1, Taupiri, 3791 New Zealand

Address used since 21 Jul 2017


Prosper George Curtin - Director (Inactive)

Appointment date: 16 Jul 1987

Termination date: 26 Jan 2017

Address: Te Kuiti, Te Kuiti, 3910 New Zealand

Address used since 26 Sep 2016


Walter Gerhard Risi - Director (Inactive)

Appointment date: 24 Nov 1992

Termination date: 12 Oct 2015

Address: Hamilton, 3290 New Zealand

Address used since 22 Sep 2015


Linda Eleanor Mcdonald - Director (Inactive)

Appointment date: 16 Jul 1987

Termination date: 24 Nov 1992

Address: Hamilton,

Address used since 16 Jul 1987

Nearby companies

Jmg Limited
589 Driver Road

Similar companies

Areare Farms Limited
44 Rogers Road

Clover Sun Limited
1563 Gordonton Road

Duck Pond Bend Limited
943 State Highway 1

Frost Farms Limited
752a Horsham Downs Road

Just Do It Later Limited
168 Main Street

Vds Farming Limited
106 Stokes Road