Sgt Dan Stockfoods Limited, a registered company, was incorporated on 08 Mar 2005. 9429034916728 is the business number it was issued. The company has been run by 4 directors: Daryl Edward Moyles - an active director whose contract began on 08 Mar 2005,
Richard John King - an active director whose contract began on 08 Mar 2005,
Christopher Scott Lawrence - an active director whose contract began on 04 Jun 2021,
Robin Malcolm Lawrence - an inactive director whose contract began on 08 Mar 2005 and was terminated on 04 Jun 2021.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (type: physical, registered).
Sgt Dan Stockfoods Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their physical address up to 02 Oct 2017.
A total of 300 shares are issued to 7 shareholders (6 groups). The first group consists of 99 shares (33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (33.33 per cent). Finally there is the 3rd share allocation (1 share 0.33 per cent) made up of 1 entity.
Previous addresses
Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 22 Dec 2009 to 02 Oct 2017
Address: C/-mcculloch And Partners, Chartered Accountants, 128 Spey Street, Invercargill
Physical & registered address used from 08 Mar 2005 to 22 Dec 2009
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Run 248m Limited Shareholder NZBN: 9429038597336 |
Dunedin 9016 New Zealand |
14 Sep 2009 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Antara Farms Limited Shareholder NZBN: 9429035117339 |
Invercargill 9810 New Zealand |
08 Mar 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Lawrence, Robin Malcolm |
Kumara Kumara 7832 New Zealand |
08 Mar 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Moyles, Maxine Maree |
Gore Gore 9710 New Zealand |
08 Mar 2005 - |
Shares Allocation #5 Number of Shares: 98 | |||
Individual | Moyles, Daryl Edward |
Gore Gore 9710 New Zealand |
14 Sep 2009 - |
Individual | Moyles, Maxine Maree |
Gore Gore 9710 New Zealand |
14 Sep 2009 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Moyles, Daryl Edward |
Gore Gore 9710 New Zealand |
08 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Routhan, Petrina Ann |
Gore Gore 9710 New Zealand |
14 Sep 2009 - 01 Jul 2019 |
Ultimate Holding Company
Daryl Edward Moyles - Director
Appointment date: 08 Mar 2005
Address: Gore, Gore, 9710 New Zealand
Address used since 11 May 2012
Richard John King - Director
Appointment date: 08 Mar 2005
Address: Riverton, 9822 New Zealand
Address used since 05 May 2022
Address: Riverton, Riverton, 9822 New Zealand
Address used since 13 May 2020
Address: Rd 6, Gore, 9776 New Zealand
Address used since 01 Jun 2010
Christopher Scott Lawrence - Director
Appointment date: 04 Jun 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 04 Jun 2021
Robin Malcolm Lawrence - Director (Inactive)
Appointment date: 08 Mar 2005
Termination date: 04 Jun 2021
Address: Kumara, Kumara, 7832 New Zealand
Address used since 31 May 2018
Address: Greymouth, 7805 New Zealand
Address used since 18 May 2015
Tnz Growing Products Limited
Level 1
Godolphin Limited
20 Don Street
Bayley & Burton Trustee Limited
20 Don Street
R & P Gare Limited
20 Don Street
Kepler Heights Limited
20 Don Street
Cp Trustees (fulton) Limited
20 Don Street