Souter Rural Industries Nz Limited, a registered company, was incorporated on 10 Feb 1981. 9429032150070 is the business number it was issued. "Animal food mfg" (ANZSIC C119210) is how the company is classified. This company has been supervised by 6 directors: Stephen James Elliott - an active director whose contract began on 01 Jun 2022,
Brendan James Ellis - an active director whose contract began on 01 Jun 2022,
Graham Stephen Elliot - an inactive director whose contract began on 13 May 1991 and was terminated on 07 Jun 2022,
Lisa Diane Elliott - an inactive director whose contract began on 26 May 2001 and was terminated on 07 Jun 2022,
Beryl Gertrude Elliot - an inactive director whose contract began on 23 May 1991 and was terminated on 26 May 2001.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: 5 Canon Place, Pakuranga Heights, Auckland, 2010 (type: registered, service).
Souter Rural Industries Nz Limited had been using 10 Coronation Street, Paeroa, Paeroa as their registered address until 22 Mar 2021.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5000 shares (50%).
Previous addresses
Address #1: 10 Coronation Street, Paeroa, Paeroa, 3600 New Zealand
Registered & physical address used from 14 Apr 2020 to 22 Mar 2021
Address #2: 5 Meanda Gardens, Sunnyhills, Auckland, 2010 New Zealand
Registered & physical address used from 21 Sep 2010 to 14 Apr 2020
Address #3: C/- 5 Meanda Gardens, Pakuranga New Zealand
Registered address used from 01 Jul 1997 to 21 Sep 2010
Address #4: C/- 5 Meanda Gardens, Pakuranga, Auckland New Zealand
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Ellis, Brendan James |
Howick Auckland 2014 New Zealand |
03 Jun 2022 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Elliott, Stephen James |
Pakuranga Heights Auckland 2010 New Zealand |
03 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Elliot, Graham Stephen |
Eastern Beach Auckland 2012 New Zealand |
10 Feb 1981 - 03 Jun 2022 |
Individual | Elliot, Lisa Diane |
Eastern Beach Auckland 2012 New Zealand |
10 Feb 1981 - 03 Jun 2022 |
Stephen James Elliott - Director
Appointment date: 01 Jun 2022
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 01 Jun 2022
Brendan James Ellis - Director
Appointment date: 01 Jun 2022
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Jun 2022
Graham Stephen Elliot - Director (Inactive)
Appointment date: 13 May 1991
Termination date: 07 Jun 2022
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 14 Aug 2015
Lisa Diane Elliott - Director (Inactive)
Appointment date: 26 May 2001
Termination date: 07 Jun 2022
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 14 Aug 2015
Beryl Gertrude Elliot - Director (Inactive)
Appointment date: 23 May 1991
Termination date: 26 May 2001
Address: Bucklands Beach, Auckland,
Address used since 23 May 1991
Kenneth Stephen Elliot - Director (Inactive)
Appointment date: 23 May 1991
Termination date: 26 May 2001
Address: Bucklands Beach, Auckland,
Address used since 23 May 1991
Narahoe Holdings Limited
10 Meanda Gardens
Top Painting Services Limited
9 Meanda Gardens
Wisdom At Work Limited
8 Meanda Gardens
Pam Fergusson Charitable Trust
8 Meanda Gardens
Park Agencies Limited
2 Meanda Gardens
Park Properties Limited
2 Meanda Gardens
Enh Limited
23 Grace Street
Nzealth Limited
9c Shore Road
Sodales Limited
17 Glenside Avenue
The Really Useful Pet Food Company Limited
642 Great South Road
Veterinary Professional Services Limited
Level 2, 5-7 Kingdon Street
Y&w Trust Limited
15 Armadale Road