Shortcuts

Livestock Ultrasound Scanning Limited

Type: NZ Limited Company (Ltd)
9429037631192
NZBN
951541
Company Number
Registered
Company Status
Current address
Falvey Reeve
19 Herbert St
Greymouth New Zealand
Physical & registered & service address used since 07 Dec 2005

Livestock Ultrasound Scanning Limited was started on 19 Mar 1999 and issued an NZ business identifier of 9429037631192. This registered LTD company has been supervised by 3 directors: David Leslie Mcilroy - an active director whose contract started on 19 Mar 1999,
Jocelyn Mcilroy - an inactive director whose contract started on 19 Mar 1999 and was terminated on 25 Sep 2018,
Kurt Anthony Girdler - an inactive director whose contract started on 19 Mar 1999 and was terminated on 19 Mar 1999.
According to our data (updated on 15 May 2025), the company registered 1 address: Falvey Reeve, 19 Herbert St, Greymouth (types include: physical, registered).
Up to 07 Dec 2005, Livestock Ultrasound Scanning Limited had been using C/- Devlin Falvey, 1St Floor, 21 Tainui Street, Greymouth as their registered address.
BizDb found more names for the company: from 19 Mar 1999 to 28 May 2009 they were named Heritage Helicopters Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Mcilroy, David Leslie (an individual) located at Kaikoura postcode 7374.

Addresses

Previous addresses

Address: C/- Devlin Falvey, 1st Floor, 21 Tainui Street, Greymouth

Registered address used from 12 Apr 2000 to 07 Dec 2005

Address: Devlin Falvey, 19 Herbert St, Greymouth

Physical address used from 02 Aug 1999 to 07 Dec 2005

Address: C/- Devlin Falvey, 1st Floor, 21 Tainui Street, Greymouth

Physical address used from 02 Aug 1999 to 02 Aug 1999

Address: C/- Devlin Falvey, 1st Floor, 21 Tainui Street, Greymouth

Registered address used from 02 Aug 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 28 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mcilroy, David Leslie Kaikoura
7374
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcilroy, Jocelyn Rd 2
Kaikoura

New Zealand
Directors

David Leslie Mcilroy - Director

Appointment date: 19 Mar 1999

Address: Kaikoura, 7374 New Zealand

Address used since 06 Nov 2019

Address: Rd 2, Kaikoura, 7300 New Zealand

Address used since 20 Nov 2015


Jocelyn Mcilroy - Director (Inactive)

Appointment date: 19 Mar 1999

Termination date: 25 Sep 2018

Address: Rd 2, Kaikoura, 7300 New Zealand

Address used since 20 Nov 2015


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 19 Mar 1999

Termination date: 19 Mar 1999

Address: Raumati Beach,

Address used since 19 Mar 1999

Nearby companies

2deep Limited
19 Herbert Street

Wilsons Hotel (2010) Limited
19 Herbert Street

Griffen & Smith Holdings Limited
Falvey Reeve

Bd Solutions Limited
19 Herbert Street

Inchbonnie Farms Limited
C/-falvey Reeve

Dj Kelleher Car Painter Limited
Falvey Reeve