Shortcuts

Rural Realty Limited

Type: NZ Limited Company (Ltd)
9429039010728
NZBN
538573
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A014220
Industry classification code
Beef Cattle Farming
Industry classification description
Current address
2/37 Totara Ave
New Lynn
Auckland 0600
New Zealand
Other (Address for Records) & records address (Address for Records) used since 08 Sep 2016
2/37 Totara Ave
New Lynn
Auckland 0600
New Zealand
Registered & physical & service address used since 16 Sep 2016
35 Gorge Road
Maungaturoto
Maungaturoto 0520
New Zealand
Postal & office & delivery address used since 22 Mar 2020

Rural Realty Limited, a registered company, was started on 24 Apr 1992. 9429039010728 is the NZ business number it was issued. "Beef cattle farming" (business classification A014220) is how the company is classified. This company has been run by 3 directors: Erica Mary Champness - an active director whose contract started on 01 Jun 2000,
Ronald Eric Manderson - an inactive director whose contract started on 24 Apr 1992 and was terminated on 01 Jun 2000,
Geoffrey James Perry Circuitt - an inactive director whose contract started on 24 Apr 1992 and was terminated on 14 Sep 1992.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: 35 Gorge Road, Maungaturoto, Maungaturoto, 0520 (types include: postal, office).
Rural Realty Limited had been using 166B St Georges Rd, Avondale, Auckland as their physical address up to 16 Sep 2016.
Previous names for this company, as we identified at BizDb, included: from 22 Feb 1999 to 28 Feb 2001 they were called Anzed Manufacturing Limited, from 24 Apr 1992 to 22 Feb 1999 they were called New Pacific International Limited.
A single entity owns all company shares (exactly 5000 shares) - Champness, Erica Mary - located at 0520, Maungaturoto, Maungaturoto.

Addresses

Principal place of activity

35 Gorge Road, Maungaturoto, Maungaturoto, 0520 New Zealand


Previous addresses

Address #1: 166b St Georges Rd, Avondale, Auckland New Zealand

Physical & registered address used from 13 Nov 2009 to 16 Sep 2016

Address #2: C/-avondale Taxation, 2026 Gt North Rd, Avondale, Auckland

Registered & physical address used from 04 Apr 2007 to 13 Nov 2009

Address #3: C/- Stephen T Veale, 166c St Georges Rd, Avondale, Auckland

Registered address used from 26 May 2003 to 04 Apr 2007

Address #4: C/- Stephen T Veale, 166c St Georges Road, Avondale, Auckland

Registered address used from 01 Nov 1999 to 26 May 2003

Address #5: C/- Stephen T Veale, 166c St Georges Road, Avondale, Auckland

Physical address used from 01 Jul 1997 to 04 Apr 2007

Address #6: 100 Grand Drive, Remuera, Auckland

Registered address used from 21 May 1996 to 01 Nov 1999

Address #7: R.e. Manderson, Level 5 Tower One, Shortland Towers, Auckland

Registered address used from 26 Jan 1993 to 21 May 1996

Address #8: -

Registered address used from 08 May 1992 to 26 Jan 1993

Contact info
64 027 6223375
22 Mar 2020 accounts
champness.e@gmail.com
21 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 12 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Champness, Erica Mary Maungaturoto
Maungaturoto
0520
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Manderson, Ronald Eric St Heliers
Auckland
Individual Mckay, Gerald George Napier
Individual Hill, Richard Henry Napier
Individual Manderson, Ronald Eric St Heliers
Auckland
Individual Manderson, Ronald Maungaturoto
Directors

Erica Mary Champness - Director

Appointment date: 01 Jun 2000

Address: Maungaturoto, Maungaturoto, 0520 New Zealand

Address used since 21 Mar 2019

Address: Maungaturoto, Maungaturoto, 0520 New Zealand

Address used since 25 Mar 2010


Ronald Eric Manderson - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 01 Jun 2000

Address: 47 Waimarie Street, St Heliers, Auckland,

Address used since 24 Apr 1992


Geoffrey James Perry Circuitt - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 14 Sep 1992

Address: Napier,

Address used since 24 Apr 1992

Nearby companies
Similar companies

Antrim Downs Limited
15 Grande Ave

C A & L C Smith Limited
13 Mountfield Terrace

Csk Farms Limited
67 Margan Avenue

L G Farm Limited
34a Canberra Avenue

Rejuvena Beauty Therapy Greenlane Limited
3 Weston Avenue

Waitakere Park Farms Limited
4091 Great North Road