Agrural Limited, a registered company, was registered on 04 Apr 1973. 9429031869447 is the NZ business identifier it was issued. "Investment - financial assets" (business classification K624040) is how the company was classified. The company has been supervised by 6 directors: Timothy John Scott - an active director whose contract began on 30 Apr 2004,
Mark William Scott - an active director whose contract began on 30 Apr 2004,
Maria Josephine Scott - an active director whose contract began on 30 Apr 2004,
Robert Gerard Scott - an active director whose contract began on 30 Apr 2004,
William John Anderson - an inactive director whose contract began on 13 Jul 1987 and was terminated on 30 Apr 2004.
Last updated on 11 May 2025, BizDb's data contains detailed information about 1 address: 11 Outlook Terrace, Taradale, Napier, 4112 (type: registered, physical).
Agrural Limited had been using 16A Churchill Drive, Taradale, Napier as their registered address until 04 Feb 2019.
Previous names used by this company, as we found at BizDb, included: from 04 Apr 1973 to 18 Jun 2012 they were named Anderson & Rooney Engineering Co Limited.
A single entity controls all company shares (exactly 63500 shares) - Moehau Holdings Limited - located at 4112, Taradale, Napier.
Previous addresses
Address: 16a Churchill Drive, Taradale, Napier, 4112 New Zealand
Registered & physical address used from 20 Jul 2016 to 04 Feb 2019
Address: 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Physical & registered address used from 13 Aug 2014 to 20 Jul 2016
Address: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Registered & physical address used from 09 Aug 2010 to 13 Aug 2014
Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand
Registered & physical address used from 13 Apr 2010 to 09 Aug 2010
Address: Messers Macfarlane Hornsey Matthews, Cnr Stafford Street & Sefton Street, Timaru
Registered address used from 04 Aug 1998 to 13 Apr 2010
Address: Mcfarlane Hornsey Simpson, Cnr Stafford & Sefton Streets, Timaru
Physical address used from 16 Jun 1997 to 13 Apr 2010
Address: Mcfarlane Hornsey & Matthews, Cnr Stafford & Sefton Streets, Timaru
Physical address used from 16 Jun 1997 to 16 Jun 1997
Basic Financial info
Total number of Shares: 63500
Annual return filing month: July
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 63500 | |||
| Entity (NZ Limited Company) | Moehau Holdings Limited Shareholder NZBN: 9429035520894 |
Taradale Napier 4112 New Zealand |
07 Jul 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Anderson, William John |
Geraldine |
04 Apr 1973 - 07 Jul 2005 |
| Entity | Mhs Trust Management Limited Shareholder NZBN: 9429036774456 Company Number: 1161579 |
04 Apr 1973 - 27 Jun 2010 | |
| Entity | Mhs Trust Management Limited Shareholder NZBN: 9429036774456 Company Number: 1161579 |
04 Apr 1973 - 27 Jun 2010 | |
| Individual | Rooney Jnr, Thomas James |
R.d.26 Temuka |
04 Apr 1973 - 07 Jul 2005 |
Ultimate Holding Company
Timothy John Scott - Director
Appointment date: 30 Apr 2004
Address: Geraldine, 7930 New Zealand
Address used since 30 Apr 2004
Mark William Scott - Director
Appointment date: 30 Apr 2004
Address: Taradale, Napier, 4112 New Zealand
Address used since 14 Sep 2006
Address: Taradale, Napier, 4112 New Zealand
Address used since 25 Jan 2019
Maria Josephine Scott - Director
Appointment date: 30 Apr 2004
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 24 Jul 2012
Robert Gerard Scott - Director
Appointment date: 30 Apr 2004
Address: Tairua, 3508 New Zealand
Address used since 30 Apr 2004
William John Anderson - Director (Inactive)
Appointment date: 13 Jul 1987
Termination date: 30 Apr 2004
Address: Geraldine,
Address used since 13 Jul 1987
Thomas James Rooney Jnr - Director (Inactive)
Appointment date: 13 Jul 1987
Termination date: 30 Apr 2004
Address: R.d.26, Temuka,
Address used since 13 Jul 1987
Intego Limited
57 Churchill Drive
Greg Lovell Consulting Limited
57 Churchill Drive
Nz Infrastructure Services Limited
70 Churchill Drive
Bay Geological Services Limited
89/1 Churchill Drive
The Red Batch Limited
91 Churchill Drive
Hawkes Bay Nutrition Trust
83 Churchill Drive
Clik Tile System Nz Limited
36 Argyll Crescent
Dunster Limited
1b Puketapu Road
Leslie Property Investments Limited
9 Pinotage Drive
Rfid Investments Limited
2099 Pakowhai Road
The Red Batch Limited
91 Churchill Drive
Vanpras Investments Limited
20 Pania Place