Shortcuts

Anguspure Limited

Type: NZ Limited Company (Ltd)
9429037514495
NZBN
973540
Company Number
Registered
Company Status
A052927
Industry classification code
Branding Services - Animal
Industry classification description
Current address
75 South Street
Feilding New Zealand
Registered & physical & service address used since 17 Jun 2009
281 Clifton Road
Te Awanga
Te Awanga 4102
New Zealand
Postal & office & delivery & other (Address For Share Register) & shareregister address used since 04 Oct 2022
281 Clifton Road
Te Awanga 4102
New Zealand
Service address used since 19 Apr 2023

Anguspure Limited, a registered company, was launched on 18 Aug 1999. 9429037514495 is the New Zealand Business Number it was issued. "Branding services - animal" (business classification A052927) is how the company is categorised. This company has been run by 9 directors: Guy Bennett Sargent - an active director whose contract began on 18 Aug 1999,
Timothy Michael John Brittain - an inactive director whose contract began on 29 Apr 2005 and was terminated on 29 Dec 2023,
Mark Eric Clarkson - an inactive director whose contract began on 30 Jan 2019 and was terminated on 02 Jul 2023,
Alan George Donaldson - an inactive director whose contract began on 01 Jan 2021 and was terminated on 01 Apr 2023,
John Horace Bayly - an inactive director whose contract began on 16 Aug 2017 and was terminated on 31 Dec 2020.
Last updated on 12 Mar 2024, our database contains detailed information about 1 address: 281 Clifton Road, Te Awanga, 4102 (category: registered, service).
Anguspure Limited had been using 109 Shirriffs Road, Palmerston North as their registered address up to 17 Jun 2009.
Former names for this company, as we established at BizDb, included: from 18 Aug 1999 to 26 Jul 2007 they were called Abqm Limited.
One entity owns all company shares (exactly 1000 shares) - Sargent, Guy Bennett - located at 4102, Te Awanga.

Addresses

Other active addresses

Address #4: 281 Clifton Road, Te Awanga, 4102 New Zealand

Registered address used from 20 Apr 2023

Principal place of activity

281 Clifton Road, Te Awanga, Te Awanga, 4102 New Zealand


Previous addresses

Address #1: 109 Shirriffs Road, Palmerston North

Registered address used from 12 Apr 2000 to 17 Jun 2009

Address #2: 109 Shirriffs Road, Palmerston North

Physical address used from 18 Aug 1999 to 17 Jun 2009

Contact info
64 274 437658
20 Feb 2019 Phone
guy@anguspure.co.nz
02 Oct 2020 nzbn-reserved-invoice-email-address-purpose
sargentg03@gmail.com
20 Feb 2019 Email
www.anguspure.co.nz
20 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Sargent, Guy Bennett Te Awanga
4102
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other New Zealand Angus Association Incorporated Feilding
Other New Zealand Angus Association Incorporated Feilding
Directors

Guy Bennett Sargent - Director

Appointment date: 18 Aug 1999

Address: Te Awanga, Te Awanga, 4102 New Zealand

Address used since 01 Apr 2023

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 01 May 2013


Timothy Michael John Brittain - Director (Inactive)

Appointment date: 29 Apr 2005

Termination date: 29 Dec 2023

Address: 524 Paewhenua Road, R D 2, Otorohanga 3972, 1111 New Zealand

Address used since 07 Oct 2015


Mark Eric Clarkson - Director (Inactive)

Appointment date: 30 Jan 2019

Termination date: 02 Jul 2023

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 30 Jan 2019


Alan George Donaldson - Director (Inactive)

Appointment date: 01 Jan 2021

Termination date: 01 Apr 2023

Address: Taumarunui, 3993 New Zealand

Address used since 01 Jan 2021


John Horace Bayly - Director (Inactive)

Appointment date: 16 Aug 2017

Termination date: 31 Dec 2020

Address: Paihia, 0247 New Zealand

Address used since 16 Aug 2017


Richard Martin - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 01 Dec 2018

Address: Nelson, 7095 New Zealand

Address used since 01 Oct 2014


Christopher Hugh Biddles - Director (Inactive)

Appointment date: 26 Apr 2002

Termination date: 01 Apr 2009

Address: R D 1, Kopuru, Northland,

Address used since 26 Apr 2002


Richard Lloyd Rowe - Director (Inactive)

Appointment date: 27 Jul 2007

Termination date: 01 Apr 2009

Address: R D 1, Marton,

Address used since 27 Jul 2007


John Turner - Director (Inactive)

Appointment date: 18 Aug 1999

Termination date: 26 Apr 2002

Address: Wharehine Road, R D 3, Wellsford,

Address used since 18 Aug 1999

Similar companies

Garrett Nominees Limited
191 High Street

Nunumba Limited
32 Tirau Street