Biocalf Animal Health Products Limited was started on 23 Feb 2000 and issued an NZBN of 9429037363024. The registered LTD company has been managed by 3 directors: Anthony David Waugh - an active director whose contract began on 23 Feb 2000,
Ridley Joseph Elliott - an inactive director whose contract began on 23 Feb 2000 and was terminated on 31 Mar 2006,
Sydney Peter Hodgetts - an inactive director whose contract began on 23 Feb 2000 and was terminated on 04 May 2005.
As stated in our information (last updated on 23 Apr 2024), the company registered 1 address: 53-55 Manchester Street, Feilding, 4702 (types include: physical, service).
Up to 25 Aug 2017, Biocalf Animal Health Products Limited had been using 53-55 Manchester Street, Feilding as their registered address.
BizDb found past names used by the company: from 23 Feb 2000 to 01 Jul 2014 they were called Premier Stockfeeds (2000) Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Waugh, Anthony David (an individual) located at Kimbolton, Kimbolton postcode 4774.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Waugh, Marion Joyce - located at Kimbolton, Kimbolton.
Previous addresses
Address #1: 53-55 Manchester Street, Feilding, 4702 New Zealand
Registered & physical address used from 06 Aug 2009 to 25 Aug 2017
Address #2: 53-55 Manchester Street, Feilding
Physical & registered address used from 11 Sep 2007 to 06 Aug 2009
Address #3: C/- Thompson Watson, Chartered Accountants, 170 Broadway Avenue, Palmerston North
Registered address used from 12 Apr 2000 to 11 Sep 2007
Address #4: C/- Thompson Watson, Chartered Accountants, 170 Broadway Avenue, Palmerston North
Physical address used from 23 Feb 2000 to 11 Sep 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Waugh, Anthony David |
Kimbolton Kimbolton 4774 New Zealand |
23 Feb 2000 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Waugh, Marion Joyce |
Kimbolton Kimbolton 4774 New Zealand |
23 Feb 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dairy Farm Supplies (ni) Limited Shareholder NZBN: 9429037698164 Company Number: 938354 |
23 Feb 2000 - 27 Jun 2010 | |
Entity | Dairy Farm Supplies (ni) Limited Shareholder NZBN: 9429037698164 Company Number: 938354 |
23 Feb 2000 - 27 Jun 2010 | |
Individual | Thompson, John Stuart |
Palmerston North (apollo Armstrong Family Trust) |
31 Aug 2005 - 31 Aug 2005 |
Individual | Elliott, Ridley Joseph |
Palmerston North (apollo Armstrong Family Trust) |
31 Aug 2005 - 27 Jun 2010 |
Anthony David Waugh - Director
Appointment date: 23 Feb 2000
Address: Kimbolton, 4774 New Zealand
Address used since 29 Aug 2018
Address: Kimbolton, 4777 New Zealand
Address used since 19 Aug 2015
Ridley Joseph Elliott - Director (Inactive)
Appointment date: 23 Feb 2000
Termination date: 31 Mar 2006
Address: Palmerston North,
Address used since 23 Feb 2000
Sydney Peter Hodgetts - Director (Inactive)
Appointment date: 23 Feb 2000
Termination date: 04 May 2005
Address: Palmerston North,
Address used since 23 Feb 2000
Robinsons Veterinary Services Limited
53-55 Manchester Street
Grassmere Dairy Limited
53-55 Manchester Street
Kamind Properties Limited
53-55 Manchester Street
Mark Duncan Livestock Limited
53-55 Manchester Street
Focal Point Hastings Limited
53- 55 Manchester Street
Kensington Investments Limited
53-55 Manchester Street