Shortcuts

Rutherford Sharemilking Limited

Type: NZ Limited Company (Ltd)
9429031656870
NZBN
2408638
Company Number
Registered
Company Status
Current address
69 Newcastle Street
Riversdale 9776
New Zealand
Physical & registered & service address used since 10 Jan 2019

Rutherford Sharemilking Limited was incorporated on 04 Mar 2010 and issued an NZ business number of 9429031656870. This registered LTD company has been run by 4 directors: Nigel David Rutherford - an active director whose contract started on 17 Aug 2010,
Marianne Northcroft - an inactive director whose contract started on 26 May 2010 and was terminated on 10 Sep 2010,
Rutherford Nigel David - an inactive director whose contract started on 04 Mar 2010 and was terminated on 01 Jun 2010,
North Amy Elizabeth - an inactive director whose contract started on 04 Mar 2010 and was terminated on 25 May 2010.
According to our database (updated on 29 Mar 2024), this company filed 1 address: 69 Newcastle Street, Riversdale, 9776 (types include: physical, registered).
Until 10 Jan 2019, Rutherford Sharemilking Limited had been using 3 Fairfield Street, Gore, Gore as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 501 shares are held by 1 entity, namely:
Nigel David, Rutherford (an individual) located at Rd 1, West Eyreton postcode 7495.
The second group consists of 1 shareholder, holds 49.9% shares (exactly 499 shares) and includes
North, Amy Elizabeth - located at Rd 1, West Eyreton.

Addresses

Previous addresses

Address: 3 Fairfield Street, Gore, Gore, 9710 New Zealand

Registered & physical address used from 01 Apr 2011 to 10 Jan 2019

Address: Malloch Mcclean Gore Ltd, 3 Fairfield Street, Gore, 9710 New Zealand

Registered & physical address used from 03 Dec 2010 to 01 Apr 2011

Address: Falloon & Co Limited, 208 Havelock Street, Ashburton New Zealand

Registered & physical address used from 04 Mar 2010 to 03 Dec 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 501
Individual Nigel David, Rutherford Rd 1
West Eyreton
7495
New Zealand
Shares Allocation #2 Number of Shares: 499
Individual North, Amy Elizabeth Rd 1
West Eyreton
7495
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Amy Elizabeth, North R D 11
Rakaia

New Zealand
Directors

Nigel David Rutherford - Director

Appointment date: 17 Aug 2010

Address: Rd 2, Darfield, 7572 New Zealand

Address used since 25 Mar 2014

Address: Rd 1, West Eyreton, 7495 New Zealand

Address used since 31 Jan 2018


Marianne Northcroft - Director (Inactive)

Appointment date: 26 May 2010

Termination date: 10 Sep 2010

Address: Woodend Canterbury,

Address used since 26 May 2010


Rutherford Nigel David - Director (Inactive)

Appointment date: 04 Mar 2010

Termination date: 01 Jun 2010

Address: R D 11, Rakaia,

Address used since 05 Mar 2010


North Amy Elizabeth - Director (Inactive)

Appointment date: 04 Mar 2010

Termination date: 25 May 2010

Address: R D 11, Rakaia,

Address used since 05 Mar 2010

Nearby companies

Bracken Hall Limited
3 Fairfield Street

Milnes Transport Limited
3 Fairfield Street

Genesis Farming South Limited
3 Fairfield Street

Good Shepherd Holdings Limited
3 Fairfield Street

Dairyplus Limited
3 Fairfield Street

Southern Ocean Lobster Limited
3 Fairfield Street