Liggett Contractors Limited was incorporated on 31 May 1999 and issued a business number of 9429037568894. The registered LTD company has been run by 5 directors: Trudy Sarah Liggett-Jelley - an active director whose contract started on 31 May 1999,
Glen Ross Jelley - an active director whose contract started on 21 Feb 2023,
Alexander Bruce Liggett - an inactive director whose contract started on 31 May 1999 and was terminated on 31 Jan 2023,
Helen Joyce Liggett - an inactive director whose contract started on 31 May 1999 and was terminated on 31 Jan 2023,
Bruce James Liggett - an inactive director whose contract started on 31 May 1999 and was terminated on 31 Jan 2023.
As stated in our information (last updated on 16 Mar 2024), this company uses 1 address: 15A Hokonui Drive, Gore, Gore, 9710 (type: registered, service).
Up to 10 Feb 2011, Liggett Contractors Limited had been using Shand Thomson Ltd, 102 Clyde Street, Balclutha as their registered address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 998 shares are held by 2 entities, namely:
Jelley, Glen Ross (an individual) located at Rd 2, Clinton postcode 9584,
Liggett-Jelley, Trudy Sarah (an individual) located at R D 2, Clinton postcode 9584.
Then there is a group that consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Jelley, Glen Ross - located at Rd 2, Clinton.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Liggett-Jelley, Trudy Sarah, located at R D 2, Clinton (an individual).
Previous addresses
Address #1: Shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand
Registered & physical address used from 07 Feb 2006 to 10 Feb 2011
Address #2: Shand Thomson Ltd, Chartered Accountants, 102 Clyde Street, Balclutha
Physical & registered address used from 28 Feb 2002 to 07 Feb 2006
Address #3: Shand Thomson & Co, Chartered Accountants, 102 Clyde Street, Balclutha
Registered address used from 12 Apr 2000 to 28 Feb 2002
Address #4: Shand Thomson & Co, Chartered Accountants, 102 Clyde Street, Balclutha
Physical address used from 31 May 1999 to 28 Feb 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Jelley, Glen Ross |
Rd 2 Clinton 9584 New Zealand |
09 Feb 2023 - |
Individual | Liggett-jelley, Trudy Sarah |
R D 2 Clinton 9584 New Zealand |
12 Feb 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jelley, Glen Ross |
Rd 2 Clinton 9584 New Zealand |
09 Feb 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Liggett-jelley, Trudy Sarah |
R D 2 Clinton 9584 New Zealand |
12 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sm Trustees Limited Shareholder NZBN: 9429036988662 Company Number: 1119656 |
5 Eden Street Milton New Zealand |
09 Feb 2023 - 17 Jul 2023 |
Individual | Liggett, Helen Joyce |
R D 3 Balclutha 9273 New Zealand |
31 May 1999 - 09 Feb 2023 |
Individual | Liggett, Bruce James |
R D 3 Balclutha 9273 New Zealand |
31 May 1999 - 09 Feb 2023 |
Individual | Liggett, Alexander Bruce |
Rd 3 Balclutha 9273 New Zealand |
31 May 1999 - 09 Feb 2023 |
Trudy Sarah Liggett-jelley - Director
Appointment date: 31 May 1999
Address: R D 2, Clinton, 9584 New Zealand
Address used since 08 Jun 2022
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 24 Feb 2010
Glen Ross Jelley - Director
Appointment date: 21 Feb 2023
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 21 Feb 2023
Alexander Bruce Liggett - Director (Inactive)
Appointment date: 31 May 1999
Termination date: 31 Jan 2023
Address: Rd 3, Balclutha, 9273 New Zealand
Address used since 24 Feb 2010
Helen Joyce Liggett - Director (Inactive)
Appointment date: 31 May 1999
Termination date: 31 Jan 2023
Address: Rd 3, Balclutha, 9273 New Zealand
Address used since 08 Jun 2022
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 24 Feb 2010
Bruce James Liggett - Director (Inactive)
Appointment date: 31 May 1999
Termination date: 31 Jan 2023
Address: R D 3, Balclutha, 9273 New Zealand
Address used since 08 Jun 2022
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 24 Feb 2010
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street