Ballimack Archie Limited, a registered company, was started on 16 Mar 2007. 9429033546407 is the NZBN it was issued. "Beef cattle farming" (business classification A014220) is how the company is classified. This company has been supervised by 2 directors: George Maccoll - an active director whose contract began on 16 Mar 2007,
Ruth Maccoll - an active director whose contract began on 16 Mar 2007.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: 152 Camerons Road, Rd 3, Seddon, 7285 (type: registered, physical).
Ballimack Archie Limited had been using 21 Para Railway Road, Rd 3, Blenheim as their registered address until 09 Apr 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 21 Para Railway Road, Rd 3, Blenheim, 7273 New Zealand
Registered & physical address used from 21 Apr 2017 to 09 Apr 2021
Address: 195 Maxwell Road, Redwoodtown, Blenheim, 7201 New Zealand
Registered & physical address used from 19 Mar 2013 to 21 Apr 2017
Address: 29 Morris St, Christchurch New Zealand
Registered & physical address used from 16 Mar 2007 to 19 Mar 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 23 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Maccoll, George |
Rd 3 Blenheim 7273 New Zealand |
16 Mar 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Maccoll, Ruth |
Rd 3 Blenheim 7273 New Zealand |
16 Mar 2007 - |
George Maccoll - Director
Appointment date: 16 Mar 2007
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 06 Mar 2022
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 11 Apr 2017
Ruth Maccoll - Director
Appointment date: 16 Mar 2007
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 11 Apr 2017
Brams Run Limited
59 High Street
Jasa Holdings 2015 Limited
22 Scott Street
Lightwood Farming Services Limited
334 Redwood Pass Road
Okiwi Angus Limited
3 Litchfield Street
Rusdale Farms Limited
Waikakaho Valley
Tony's Contracting Services Limited
34 Page Street