Ruralco Nz Limited, a registered company, was incorporated on 06 Sep 2012. 9429030523876 is the number it was issued. "Financing nec" (business classification K623020) is how the company was classified. The company has been managed by 22 directors: Antony Coltman - an active director whose contract started on 14 Nov 2016,
Antony Paul Coltman - an active director whose contract started on 14 Nov 2016,
Kate Louise Acland - an active director whose contract started on 20 Nov 2018,
David Cunningham Carter - an active director whose contract started on 18 Nov 2020,
Rhea Edwina Booker - an active director whose contract started on 23 Nov 2022.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 4 addresses this company uses, specifically: 97 Burnett Street, Ashburton, Ashburton, 7700 (physical address),
97 Burnett Street, Ashburton, Ashburton, 7700 (service address),
Po Box 433, Ashburton, Ashburton, 7740 (postal address),
97 Burnett Street, Ashburton, Ashburton, 7700 (office address) among others.
Ruralco Nz Limited had been using 18 Kermode Street, Ashburton, Ashburton as their physical address until 03 Dec 2020.
One entity controls all company shares (exactly 16873384 shares) - Ashburton Trading Society Limited - located at 7700, Ashburton.
Other active addresses
Address #4: 97 Burnett Street, Ashburton, Ashburton, 7700 New Zealand
Physical & service address used from 03 Dec 2020
Principal place of activity
97 Burnett Street, Ashburton, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 18 Kermode Street, Ashburton, Ashburton, 7700 New Zealand
Physical address used from 09 Oct 2013 to 03 Dec 2020
Address #2: 97 Burnett Street, Ashburton, Ashburton, 7700 New Zealand
Registered & physical address used from 06 Sep 2012 to 09 Oct 2013
Basic Financial info
Total number of Shares: 16873384
Annual return filing month: November
Annual return last filed: 22 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 16873384 | |||
Entity | Ashburton Trading Society Limited |
Ashburton |
06 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ravensdown Limited Shareholder NZBN: 9429040365763 Company Number: 138517 |
01 Jul 2013 - 02 Jun 2015 | |
Entity | Ravensdown Limited Shareholder NZBN: 9429040365763 Company Number: 138517 |
01 Jul 2013 - 02 Jun 2015 |
Ultimate Holding Company
Antony Coltman - Director
Appointment date: 14 Nov 2016
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 14 Nov 2016
Antony Paul Coltman - Director
Appointment date: 14 Nov 2016
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 14 Nov 2016
Kate Louise Acland - Director
Appointment date: 20 Nov 2018
Address: Mount Somers, Ashburton, 7771 New Zealand
Address used since 20 Nov 2018
David Cunningham Carter - Director
Appointment date: 18 Nov 2020
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 18 Nov 2020
Rhea Edwina Booker - Director
Appointment date: 23 Nov 2022
Address: Methven, Methven, 7730 New Zealand
Address used since 23 Nov 2022
David Paul Barron - Director
Appointment date: 22 Nov 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 22 Nov 2023
Katherine Anne Beaumont-smith - Director
Appointment date: 22 Nov 2023
Address: Rd 3, Ashburton, 7773 New Zealand
Address used since 22 Nov 2023
Susan Pattie Lindsay - Director (Inactive)
Appointment date: 14 Sep 2015
Termination date: 22 Nov 2023
Address: Quail Rise, Queenstown, 9371 New Zealand
Address used since 14 Sep 2015
Andrew David Barlass - Director (Inactive)
Appointment date: 17 Nov 2021
Termination date: 21 Aug 2023
Address: Rd 12, Methven, 7782 New Zealand
Address used since 17 Nov 2021
Helen Van Orton - Director (Inactive)
Appointment date: 23 Nov 2022
Termination date: 07 Aug 2023
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 23 Nov 2022
Jessie Chan-dorman - Director (Inactive)
Appointment date: 14 Sep 2015
Termination date: 24 Nov 2022
Address: Rd 11, Rakaia, 7781 New Zealand
Address used since 14 Sep 2015
Philip Brent Wheeler - Director (Inactive)
Appointment date: 12 Feb 2018
Termination date: 24 Nov 2022
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 12 Feb 2018
Gabrielle Thompson - Director (Inactive)
Appointment date: 14 Sep 2015
Termination date: 17 Nov 2021
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 14 Sep 2015
Alister Clement Body - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 30 Jun 2020
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 01 Jul 2013
Mark Andrew Saunders - Director (Inactive)
Appointment date: 14 Sep 2015
Termination date: 20 Nov 2018
Address: Rd 8, Ashburton, 7778 New Zealand
Address used since 14 Sep 2015
Roderick Ian Charles Mackenzie - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 07 Nov 2017
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 01 Jul 2013
Philip John Mckendry - Director (Inactive)
Appointment date: 14 Sep 2015
Termination date: 14 Nov 2016
Address: Rd 12, Rakaia, 7782 New Zealand
Address used since 14 Sep 2015
Gregory Shane Campbell - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 31 May 2015
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Jul 2013
Antony Charles Howey - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 31 May 2015
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 01 Jul 2013
Michael John Whitty - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 31 May 2015
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 01 Jul 2013
Susan Pattie Lindsay - Director (Inactive)
Appointment date: 28 Feb 2014
Termination date: 31 May 2015
Address: Quail Rise, Queenstwon, 9300 New Zealand
Address used since 28 Feb 2014
Neal David Shaw - Director (Inactive)
Appointment date: 06 Sep 2012
Termination date: 11 Oct 2013
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 06 Sep 2012
Lynda Stevenson Chartered Accountants Limited
8 Park Street
Ben Payne Limited
8 Park Street
Independent Earthmoving Operators Limited
8 Park Street
Worklinks (2010) Limited
8 Park Street
Pinebrae Trust Limited
8 Park Street
Colee Family Investments Limited
8 Park Street
Auto Loan Company Limited
38 Birmingham Drive
Duncan Collins Limited
234 Havelock Street
Emsworth Finance Limited
96 Penruddock Rise
Myles & Fairhall Limited
234 Havelock Street
Richweaz Finance Limited
96 Penruddock Rise
Tmb Management Limited
92 Russley Road