Shortcuts

Otago Spraying Limited

Type: NZ Limited Company (Ltd)
9429036842407
NZBN
1149594
Company Number
Registered
Company Status
N731220
Industry classification code
Weed Control Service
Industry classification description
Current address
25 Mailer Street
Mornington
Dunedin 9011
New Zealand
Physical & registered address used since 14 Aug 2017

Otago Spraying Limited, a registered company, was registered on 26 Jul 2001. 9429036842407 is the business number it was issued. "Weed control service" (business classification N731220) is how the company was classified. This company has been run by 4 directors: Kimball Charles Rapley - an active director whose contract began on 26 Jun 2006,
Richard Grant Paterson - an inactive director whose contract began on 26 Jul 2001 and was terminated on 31 Mar 2009,
Campbell Eric Moore - an inactive director whose contract began on 26 Jun 2006 and was terminated on 31 Mar 2009,
Kimble Charles Rapley - an inactive director whose contract began on 26 Jul 2001 and was terminated on 26 Jun 2006.
Last updated on 07 Feb 2022, BizDb's data contains detailed information about 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (types include: physical, registered).
Otago Spraying Limited had been using 186 Taieri Mouth Road, Rd Brighton as their physical address up to 14 Aug 2017.
A single entity owns all company shares (exactly 120 shares) - Kimball Rapley - located at 9011, Rd 1 Brighton, Dunedin.

Addresses

Principal place of activity

25 Mailer Street, Mornington, Dunedin, 9011 New Zealand


Previous addresses

Address: 186 Taieri Mouth Road, Rd Brighton New Zealand

Physical address used from 23 Apr 2009 to 14 Aug 2017

Address: 186 Taieri Mouth Road, Rd Brighton New Zealand

Registered address used from 06 Apr 2009 to 14 Aug 2017

Address: Level 5, 9 Moray Place, Dunedin

Physical address used from 06 May 2005 to 23 Apr 2009

Address: Level 5, 9 Moray Place, Dunedin

Registered address used from 06 May 2005 to 06 Apr 2009

Address: C/- R G Paterson, Level 5, Nzi House, Dunedin

Registered address used from 26 Apr 2002 to 06 May 2005

Address: R G Paterson, Level 5, Nzi House, Dunedin

Physical address used from 22 Apr 2002 to 06 May 2005

Address: C/- R G Paterson, 9 Dowling Street, Dunedin

Physical address used from 26 Jul 2001 to 22 Apr 2002

Address: C/- R G Paterson, 9 Dowling Street, Dunedin

Registered address used from 26 Jul 2001 to 26 Apr 2002

Contact info
64 027 4325857
Phone
kimrapleyfencing@actrix.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: April

Annual return last filed: 07 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Individual Kimball Charles Rapley Rd 1 Brighton
Dunedin

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Campbell Eric Moore Balclutha
Individual Richard Grant Paterson Dunedin
Directors

Kimball Charles Rapley - Director

Appointment date: 26 Jun 2006

Address: Rd 1, Brighton, Dunedin, 9091 New Zealand

Address used since 17 Feb 2009


Richard Grant Paterson - Director (Inactive)

Appointment date: 26 Jul 2001

Termination date: 31 Mar 2009

Address: Dunedin,

Address used since 26 Jul 2001


Campbell Eric Moore - Director (Inactive)

Appointment date: 26 Jun 2006

Termination date: 31 Mar 2009

Address: Balclutha,

Address used since 26 Jun 2006


Kimble Charles Rapley - Director (Inactive)

Appointment date: 26 Jul 2001

Termination date: 26 Jun 2006

Address: Rd 1 Brighton, Dunedin,

Address used since 26 Jul 2001

Nearby companies

Upright Limited
Level 3, 258 Stuart Street

Tunoa View Limited
Level 3, 258 Stuart Street

Phoenix Enterprises (2006) Limited
Level 3, 258 Stuart Street

Country Motors Limited
Level 3, 258 Stuart Street

Dagco Limited
Level 3, 258 Stuart Street

Financial Choice Limited
9 Moray Place

Similar companies

Hamish Calder Contracting Limited
136 Spey Street

Kaitiaki O Ngahere Limited
25 Heathcote Street

Mt Contracting Limited
Level 1

R & J Agri Spray Limited
433 Dee Street

South Island Vegetation Control Limited
50 Victoria Street

Sprayquip Limited
48 Lochiel Bridge Road