New Zealand Animal Evaluation Limited, a registered company, was started on 28 Oct 2004. 9429035110859 is the number it was issued. This company has been supervised by 25 directors: Hugh Thomas Blair - an active director whose contract started on 28 Oct 2004,
Edward George Coats - an active director whose contract started on 28 Oct 2004,
Scott Mitchell Montgomerie - an active director whose contract started on 01 Nov 2013,
Stephen William Howse - an active director whose contract started on 06 Jul 2021,
Wayne Noel Reynolds - an active director whose contract started on 01 Dec 2023.
Updated on 05 May 2025, BizDb's data contains detailed information about 1 address: 605 Ruakura Road, Hamilton, 3286 (types include: postal, office).
New Zealand Animal Evaluation Limited had been using Cnr Ruakura & Morrinsville Roads, Newstead, Hamilton as their registered address until 07 May 2021.
A single entity owns all company shares (exactly 100 shares) - Dairynz Incorporated - located at 3286, Newstead, Hamilton.
Principal place of activity
595 Ruakura Road, Rd 6, Hamilton, 3286 New Zealand
Previous addresses
Address #1: Cnr Ruakura & Morrinsville Roads, Newstead, Hamilton New Zealand
Registered & physical address used from 25 Feb 2008 to 07 May 2021
Address #2: Level 10, St Johns House, 114 The Terrace, Wellington
Registered & physical address used from 28 Oct 2004 to 25 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity | Dairynz Incorporated |
Newstead Hamilton |
28 Oct 2004 - |
Ultimate Holding Company
Hugh Thomas Blair - Director
Appointment date: 28 Oct 2004
Address: West End, Palmerston North, 4410 New Zealand
Address used since 07 Dec 2023
Address: Rd1, Palmerston North, 4410 New Zealand
Address used since 27 Nov 2015
Edward George Coats - Director
Appointment date: 28 Oct 2004
Address: R D 2, Tirau, 3485 New Zealand
Address used since 27 Nov 2015
Scott Mitchell Montgomerie - Director
Appointment date: 01 Nov 2013
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 01 Nov 2013
Stephen William Howse - Director
Appointment date: 06 Jul 2021
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 06 Jul 2021
Wayne Noel Reynolds - Director
Appointment date: 01 Dec 2023
Address: Hamilton, 3281 New Zealand
Address used since 01 Dec 2023
Cameron John Henderson - Director
Appointment date: 08 Dec 2023
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 08 Dec 2023
Jacqueline Sara Rowarth - Director (Inactive)
Appointment date: 06 Sep 2022
Termination date: 08 Dec 2023
Address: Rd 1, Tirau, 3484 New Zealand
Address used since 06 Sep 2022
Mark Townshend - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 30 Nov 2023
Address: Rd 1, Ngatea, 3597 New Zealand
Address used since 01 Oct 2020
Robert Donald Anderson - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 01 Dec 2022
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 01 Jun 2011
David Evans - Director (Inactive)
Appointment date: 13 May 2020
Termination date: 06 Sep 2022
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 13 May 2020
Anna Kempthorne - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 30 Jun 2021
Address: Rd 2, Te Anau, 9672 New Zealand
Address used since 01 Nov 2013
Warren Arthur Larsen - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 22 Sep 2020
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 Jun 2011
Timothy Ronald Mackle - Director (Inactive)
Appointment date: 14 Feb 2014
Termination date: 13 May 2020
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 14 Feb 2014
Reindert Michael Spaans - Director (Inactive)
Appointment date: 01 Sep 2010
Termination date: 11 Dec 2013
Address: Rd 1, Te Aroha, 3391 New Zealand
Address used since 01 Sep 2010
Philip Charles Luscombe - Director (Inactive)
Appointment date: 23 Feb 2006
Termination date: 01 Jun 2011
Address: Rd28, Manaia,
Address used since 23 Feb 2006
Steven George Ireland - Director (Inactive)
Appointment date: 23 Feb 2006
Termination date: 01 Jun 2011
Address: Rd26, Temuka,
Address used since 23 Feb 2006
Jake Chardon - Director (Inactive)
Appointment date: 06 Dec 2007
Termination date: 01 Jun 2011
Address: Rotoorangi, Waikato,
Address used since 06 Dec 2007
Kevin Murray Old - Director (Inactive)
Appointment date: 22 Oct 2008
Termination date: 01 Jun 2011
Address: Rd 4, Morrinsville, 3374 New Zealand
Address used since 22 Jan 2010
Timothy Ronald Mackle - Director (Inactive)
Appointment date: 01 Sep 2010
Termination date: 01 Jun 2011
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 01 Sep 2010
Bruce Sydney Thorrold - Director (Inactive)
Appointment date: 23 Feb 2006
Termination date: 01 Sep 2010
Address: Rd 5, Hamilton, 3285 New Zealand
Address used since 22 Jan 2010
Peter John Lynskey - Director (Inactive)
Appointment date: 28 Oct 2004
Termination date: 10 Nov 2009
Address: Taranaki, New Zealand
Address used since 28 Oct 2004
Mark Edward Leslie - Director (Inactive)
Appointment date: 28 Oct 2004
Termination date: 21 Apr 2008
Address: Auckland,
Address used since 28 Oct 2004
Lawrence Arthur Satherley - Director (Inactive)
Appointment date: 28 Oct 2004
Termination date: 07 Sep 2007
Address: Palmerston North,
Address used since 28 Oct 2004
Graham Maxwell Bowen - Director (Inactive)
Appointment date: 28 Oct 2004
Termination date: 28 Feb 2006
Address: Hamilton,
Address used since 28 Oct 2004
Bruce Arnold Cutforth - Director (Inactive)
Appointment date: 28 Oct 2004
Termination date: 23 Feb 2006
Address: Hikorangi,
Address used since 28 Oct 2004
Dairynz Accreditation Limited
595 Ruakura Road
Livestock Improvement (new Zealand) Corporation Limited
605 Ruakura Road
Lic Ventures No.1 Limited
605 Ruakura Road
Dairynz Incorporated
Cnr Ruakura Roads & Morrinsville Roads
Oms International New Zealand Trust Board
6 Lissette Road
Hope Street Charitable Trust
6 Lissette Road