Shortcuts

Agtruk Industries Limited

Type: NZ Limited Company (Ltd)
9429040250366
NZBN
158246
Company Number
Registered
Company Status
Current address
160 Spey Street
Invercargill
Invercargill 9810
New Zealand
Physical & registered & service address used since 26 Jun 2012

Agtruk Industries Limited, a registered company, was registered on 26 Aug 1981. 9429040250366 is the business number it was issued. The company has been managed by 6 directors: Scott Lindsay Mckenzie - an active director whose contract began on 26 Jun 2002,
Shaun Macaulay Davers - an active director whose contract began on 01 Apr 2007,
Andrew Keith Muir - an active director whose contract began on 02 Apr 2015,
Graeme Andrew Beck - an inactive director whose contract began on 12 Jul 1989 and was terminated on 02 Apr 2015,
Mark Leslie Johansen - an inactive director whose contract began on 12 Jul 1989 and was terminated on 13 May 2009.
Updated on 19 Apr 2024, our data contains detailed information about 1 address: 160 Spey Street, Invercargill, Invercargill, 9810 (category: physical, registered).
Agtruk Industries Limited had been using C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill as their registered address up until 26 Jun 2012.
A total of 47220 shares are allotted to 9 shareholders (6 groups). The first group includes 15700 shares (33.25%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 40 shares (0.08%). Lastly there is the 3rd share allocation (40 shares 0.08%) made up of 1 entity.

Addresses

Previous addresses

Address: C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 20 Jun 2011 to 26 Jun 2012

Address: C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand

Physical & registered address used from 20 Jun 2001 to 20 Jun 2011

Address: Messrs Coopers & Lybrand, Chartered Accountants, 160 Spey Street, Invercargill

Registered address used from 20 Jun 2001 to 20 Jun 2001

Address: C/- Coopers & Lybrand, P O Box 848, Invercargill

Physical address used from 20 Jun 2001 to 20 Jun 2001

Address: -

Physical address used from 22 Jun 1998 to 20 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 47220

Annual return filing month: August

Annual return last filed: 24 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15700
Individual Karena, Shelley Lee 9 Koa Street
Gore
9710
New Zealand
Individual Muir, Andrew Keith 9 Koa Street
Gore
9710
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Mckenzie, Scott Edendale
Edendale
9825
New Zealand
Shares Allocation #3 Number of Shares: 40
Director Davers, Shaun Macaulay Rd 1
Wyndham
9891
New Zealand
Shares Allocation #4 Number of Shares: 15700
Individual Davers, Shaun Macaulay 112 Ferry Factory Road, Rd 1
Wyndham
9891
New Zealand
Individual Davers, Maria 112 Ferry Factory Road, Rd 1
Wyndham
9891
New Zealand
Shares Allocation #5 Number of Shares: 40
Individual Muir, Andrew Keith Gore
Gore
9710
New Zealand
Shares Allocation #6 Number of Shares: 15700
Individual Deans, Kerry Lee 121 Seaward Road
Edendale
9825
New Zealand
Individual Mckenzie, Scott Lindsay 121 Seaward Road
Edendale
9825
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Muir, Keith Stuart 9 Koa Street
Gore
9710
New Zealand
Individual Muir, Andrew Keith 9 Koa Street
Gore
9710
New Zealand
Individual Muir, Lailani Risa Gore
Gore
9710
New Zealand
Individual Martin, Craig Timothy C/- 35 Shields Road, Rd 1
Wyndham
9891
New Zealand
Individual Sutherland, David James Invercargill
Individual Martin, Leanne Wendy C/- 35 Shields Road, Rd 1
Wyndham
9891
New Zealand
Individual Martin, Craig Timothy Rd 1
Wyndham
9891
New Zealand
Individual Sutherland, David James Invercargill
Individual Kelly, Owen Edendale
Individual Johansen, Mark Leslie Edendale
Individual Beck, Graeme Andrew C/- 57 Salford Street, Edendale
Edendale
9825
New Zealand
Individual Beck, Graeme Edendale
Edendale
9825
New Zealand
Individual Mckenzie, Brent William C/- 63 Seaward Road, Edendale
Edendale
9825
New Zealand
Individual Johansen, Anne Edendale
Individual Johansen, Mark Leslie Edendale
Individual Wales, Susan Invercargill
Individual Barton, Rachel Invercargill
Individual Sutherland, David C/- 3 Reid Crescent, Arrowtown
Arrowtown
9302
New Zealand
Individual Beck, Christine C/- 57 Salford Street, Edendale
Edendale
9825
New Zealand
Directors

Scott Lindsay Mckenzie - Director

Appointment date: 26 Jun 2002

Address: Edendale, Edendale, 9825 New Zealand

Address used since 10 Jun 2011


Shaun Macaulay Davers - Director

Appointment date: 01 Apr 2007

Address: Rd 1, Wyndham, 9891 New Zealand

Address used since 10 Jun 2011


Andrew Keith Muir - Director

Appointment date: 02 Apr 2015

Address: Gore, Gore, 9710 New Zealand

Address used since 02 Apr 2015


Graeme Andrew Beck - Director (Inactive)

Appointment date: 12 Jul 1989

Termination date: 02 Apr 2015

Address: Edendale, Edendale, 9825 New Zealand

Address used since 10 Jun 2011


Mark Leslie Johansen - Director (Inactive)

Appointment date: 12 Jul 1989

Termination date: 13 May 2009

Address: Edendale,

Address used since 12 Jul 1989


David James Sutherland - Director (Inactive)

Appointment date: 12 Jul 1989

Termination date: 01 Apr 2007

Address: Invercargill,

Address used since 12 Jul 1989

Nearby companies

Jimmys Pies Limited
160 Spey Street

Altitude Resurfacing Limited
160 Spey Street

The Reinforcer Limited
160 Spey Street

Ultra-scan Southern Southland Limited
160 Spey Street

Mollison & Associates Limited
160 Spey Street

Mbss Limited
160 Spey Street