Acres Plough Limited, a registered company, was incorporated on 28 May 1993. 9429038750977 is the NZ business identifier it was issued. This company has been run by 4 directors: Lorraine Margaret Wilson - an active director whose contract began on 03 Dec 1993,
Ronald Francis Wilson - an active director whose contract began on 03 Dec 1993,
Laurence Killoh Cooney - an inactive director whose contract began on 28 May 1993 and was terminated on 03 Dec 1993,
Geoffrey Seaward Cantrell - an inactive director whose contract began on 28 May 1993 and was terminated on 03 Dec 1993.
Last updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: 208 Havelock Street, Ashburton, Ashburton, 7700 (category: physical, registered).
Acres Plough Limited had been using 208 Havelock Street, Ashburton as their registered address up to 11 Aug 2022.
Previous names used by this company, as we managed to find at BizDb, included: from 28 May 1993 to 19 May 1994 they were named Nico (No.45) Limited.
All shares (2000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Wilson, Lorraine Margaret (an individual) located at Rd 5, Timaru postcode 7975,
Wilson, Brent Andrew (an individual) located at Rd 5, Timaru postcode 7975,
Wilson, Ronald Francis (an individual) located at Rd 5, Timaru postcode 7975.
Previous addresses
Address: 208 Havelock Street, Ashburton, 7700 New Zealand
Registered address used from 01 Aug 2003 to 11 Aug 2022
Address: 208 Havelock Street, Ashburton, 7700 New Zealand
Physical address used from 30 Jul 2003 to 11 Aug 2022
Address: Messrs Falloon & Grice Limited, 215 Tancred Street, Ashburton
Registered address used from 18 Apr 2000 to 01 Aug 2003
Address: Messrs Falloon And Grice Limited, 215 Tancred Street, Ashburton
Physical address used from 18 Apr 2000 to 18 Apr 2000
Address: Falloon Myers & Co Limited, 201-213 West Street, Ashburton
Physical address used from 18 Apr 2000 to 30 Jul 2003
Address: Messrs Falloon & Grice, 215 Tancred Street, Ashburton
Registered address used from 24 Aug 1998 to 18 Apr 2000
Address: Messrs Falloon And Grice, 215 Tancred Street, Ashburton
Physical address used from 15 Jul 1997 to 18 Apr 2000
Address: Messrs Nicoll Cooney & Co, 243 Tancred Street, Ashburton
Registered address used from 07 Dec 1993 to 24 Aug 1998
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Wilson, Lorraine Margaret |
Rd 5 Timaru 7975 New Zealand |
28 May 1993 - |
Individual | Wilson, Brent Andrew |
Rd 5 Timaru 7975 New Zealand |
01 Sep 2017 - |
Individual | Wilson, Ronald Francis |
Rd 5 Timaru 7975 New Zealand |
28 May 1993 - |
Lorraine Margaret Wilson - Director
Appointment date: 03 Dec 1993
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 01 Aug 2016
Ronald Francis Wilson - Director
Appointment date: 03 Dec 1993
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 01 Aug 2016
Laurence Killoh Cooney - Director (Inactive)
Appointment date: 28 May 1993
Termination date: 03 Dec 1993
Address: Ashburton,
Address used since 28 May 1993
Geoffrey Seaward Cantrell - Director (Inactive)
Appointment date: 28 May 1993
Termination date: 03 Dec 1993
Address: Ashburton,
Address used since 28 May 1993
Spaxton Stock Water Limited
208 Havelock Street
Stewarton Farm Limited
208 Havelock Street
T R Stack Building Limited
208 Havelock Street
Stack Farming Limited
208 Havelock Street
L & N Jones Farms Limited
208 Havelock Street
Ludemann Dairies Limited
208 Havelock Street