Conasg Contracting & Engineering Limited, a registered company, was started on 16 Oct 1996. 9429038229831 is the NZ business number it was issued. "Agricultural services nec" (ANZSIC A052920) is how the company is classified. This company has been supervised by 3 directors: Peter David Sinclair - an active director whose contract began on 16 Oct 1996,
Kathryn Mildred Sinclair - an active director whose contract began on 28 Jul 2006,
David John Sinclair - an active director whose contract began on 28 Jul 2006.
Updated on 26 Apr 2024, our data contains detailed information about 1 address: 412 Dipton Mossburn Road, Rd 1, Dipton, 9791 (category: postal, office).
Conasg Contracting & Engineering Limited had been using Agrifocus Ltd, 28 Mersey Street, Gore as their registered address until 26 Feb 2009.
Former names for the company, as we identified at BizDb, included: from 24 Sep 1997 to 14 Nov 2003 they were called Pds Contracting Limited, from 16 Oct 1996 to 24 Sep 1997 they were called Conasg Contracting Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 97 shares (97%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1%).
Principal place of activity
412 Dipton Mossburn Road, Rd 1, Dipton, 9791 New Zealand
Previous addresses
Address #1: Agrifocus Ltd, 28 Mersey Street, Gore
Registered & physical address used from 16 Aug 2006 to 26 Feb 2009
Address #2: C/- Brett Flintoff, 85 Gala Street, Invercargill
Registered address used from 11 Apr 2000 to 16 Aug 2006
Address #3: C/- Brett Flintoff, 85 Gala Street, Invercargill
Physical address used from 11 Nov 1996 to 16 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 97 | |||
Individual | Sinclair, Peter David |
R D 1 Dipton 9791 New Zealand |
05 Apr 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sinclair, Peter David |
R D 1 Dipton 9791 New Zealand |
05 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sinclair, Kathryn Mildred |
R D 1 Dipton 9791 New Zealand |
05 Apr 2004 - 01 May 2019 |
Individual | Sinclair, David John |
R D 1 Dipton New Zealand |
05 Apr 2004 - 01 May 2019 |
Individual | Sinclair, David John |
R D 1 Dipton 9791 New Zealand |
05 Apr 2004 - 01 May 2019 |
Individual | Caughey, Michelle |
R D 1 Dipton New Zealand |
05 Apr 2004 - 20 Jun 2011 |
Individual | Sinclair, David John |
R D 1 Dipton 9791 New Zealand |
05 Apr 2004 - 01 May 2019 |
Individual | Sinclair, Kathryn Mildred |
R D 1 Dipton New Zealand |
05 Apr 2004 - 01 May 2019 |
Individual | Sinclair, David John |
R D 1 Dipton New Zealand |
05 Apr 2004 - 01 May 2019 |
Peter David Sinclair - Director
Appointment date: 16 Oct 1996
Address: Rd 1, Dipton, 9791 New Zealand
Address used since 30 Apr 2010
Kathryn Mildred Sinclair - Director
Appointment date: 28 Jul 2006
Address: Rd 1, Dipton, 9791 New Zealand
Address used since 30 Apr 2010
David John Sinclair - Director
Appointment date: 28 Jul 2006
Address: Rd 1, Dipton, 9791 New Zealand
Address used since 30 Apr 2010
A & B Saini Brothers Limited
Unit 13b
A B & J Herbert Properties Limited
108 Kittiwake Drive
Ab Contracting & Fencing, Limited
127 White Pine Bush Road
Abbott Rural Ag Limited
123 Carters Road
Abm New Zealand Limited
10 Wear Street
Ac Agriculture Limited
466 Swamp Road