Shortcuts

Link Livestock Limited

Type: NZ Limited Company (Ltd)
9429039084927
NZBN
514809
Company Number
Registered
Company Status
056799206
GST Number
No Abn Number
Australian Business Number
F380060
Industry classification code
Commission-based Wholesaling
Industry classification description
Current address
150 Grantham Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 20 May 2022

Link Livestock Limited, a registered company, was started on 31 Jul 1991. 9429039084927 is the business number it was issued. "Commission-based wholesaling" (business classification F380060) is how the company has been classified. The company has been supervised by 27 directors: Trent John Paterson - an active director whose contract began on 20 Jun 2015,
Alison Ruth Gibb - an active director whose contract began on 22 Feb 2021,
Jeffrey Nigel Frederick Greenaway - an active director whose contract began on 01 Mar 2021,
Nigel Riddell - an inactive director whose contract began on 01 Dec 2020 and was terminated on 06 Aug 2021,
Warren Ronald Berry - an inactive director whose contract began on 20 Jun 2015 and was terminated on 29 Jan 2021.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: 150 Grantham Street, Hamilton Central, Hamilton, 3204 (type: registered, physical).
Link Livestock Limited had been using 290 Tristram Street, Hamilton Central, Hamilton as their registered address until 20 May 2022.
Old names used by this company, as we identified at BizDb, included: from 31 Jul 1991 to 29 Mar 2019 they were named Jersey Marketing Service Limited.
A single entity controls all company shares (exactly 25000 shares) - New Zealand Jersey Cattle Breeders Association Incorporated - located at 3204, R D 4, Hamilton.

Addresses

Principal place of activity

26 Duke Street, Cambridge, Cambridge, 3434 New Zealand


Previous addresses

Address: 290 Tristram Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered & physical address used from 02 May 2022 to 20 May 2022

Address: 595 Ruakura Rd, R D 6, Hamilton, 3286 New Zealand

Physical address used from 19 Aug 2015 to 02 May 2022

Address: 595 Ruakura Rd, R D 6, Hamilton, 3286 New Zealand

Registered address used from 05 Aug 2015 to 02 May 2022

Address: C/-nz Jersey Cattle Breeders Associatio, 595 Ruakura Road, R D 6, Hamilton 3286 New Zealand

Registered address used from 19 Nov 2009 to 05 Aug 2015

Address: C/-nz Jersey Cattle Breeders Associatio, 595 Ruakura Road, R D 6, Hamilton 3286 New Zealand

Physical address used from 19 Nov 2009 to 19 Aug 2015

Address: C/o New Zealand Jersey Cattle Breeders, Association Incorporated, Ruakura Road, R D 4, Hamilton

Physical address used from 04 Oct 1996 to 19 Nov 2009

Address: C/- New Zealand Cattle Breeders, Association Incorporated, Ruakura Road,r D 4, Hamilton

Registered address used from 02 Aug 1991 to 02 Aug 1991

Contact info
64 021 827536
Phone
64 7 8560731
Phone
jms@jersey.org.nz
Email
accounts@linklivestock.co.nz
08 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.linklivestock.co.nz
02 Sep 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25000
Entity New Zealand Jersey Cattle Breeders Association Incorporated R D 4
Hamilton

Ultimate Holding Company

31 Mar 2022
Effective Date
New Zealand Jersey Cattle Breeders Assn (inc)
Name
Incorp_society
Type
215333
Ultimate Holding Company Number
NZ
Country of origin
Directors

Trent John Paterson - Director

Appointment date: 20 Jun 2015

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 20 Jun 2015


Alison Ruth Gibb - Director

Appointment date: 22 Feb 2021

Address: Rd 2, Orini, 3792 New Zealand

Address used since 22 Feb 2021


Jeffrey Nigel Frederick Greenaway - Director

Appointment date: 01 Mar 2021

Address: Rd 5, Otorohanga, 3975 New Zealand

Address used since 01 Mar 2021


Nigel Riddell - Director (Inactive)

Appointment date: 01 Dec 2020

Termination date: 06 Aug 2021

Address: Rd 2, Otorohanga, 3972 New Zealand

Address used since 01 Dec 2020


Warren Ronald Berry - Director (Inactive)

Appointment date: 20 Jun 2015

Termination date: 29 Jan 2021

Address: Rd 7, Te Awamutu, 3877 New Zealand

Address used since 04 Sep 2018

Address: Rd 7, Parawera, 3877 New Zealand

Address used since 20 Sep 2017

Address: R D 2, Wakefield, 7096 New Zealand

Address used since 20 Jun 2015


Brian Allan Carter - Director (Inactive)

Appointment date: 23 Jun 2006

Termination date: 20 Jun 2015

Address: R D 6, Thames, New Zealand

Address used since 23 Jun 2006


Timothy William Sneddon - Director (Inactive)

Appointment date: 23 Jun 2006

Termination date: 20 Jun 2015

Address: R D 1, Tokoroa, New Zealand

Address used since 23 Jun 2006


John Chanel Allan - Director (Inactive)

Appointment date: 29 Oct 1996

Termination date: 16 Jan 2008

Address: Ngaruawahia,

Address used since 29 Oct 1996


Maurice Archibald Pedley - Director (Inactive)

Appointment date: 19 Jun 1997

Termination date: 23 Jun 2006

Address: R D 3, Palmerston North,

Address used since 19 Jun 1997


Ronald John Monk - Director (Inactive)

Appointment date: 21 Jun 2001

Termination date: 23 Jun 2006

Address: Rd1, Hokitika,

Address used since 21 Jun 2001


Bruce Arnold Cutforth - Director (Inactive)

Appointment date: 04 Jun 1992

Termination date: 17 Jun 2001

Address: Hikurangi,

Address used since 04 Jun 1992


Derek Ernest Black - Director (Inactive)

Appointment date: 29 Oct 1996

Termination date: 05 Mar 1999

Address: R D 3, Te Awamutu,

Address used since 29 Oct 1996


David Alexander Johns - Director (Inactive)

Appointment date: 29 Oct 1996

Termination date: 05 Mar 1999

Address: R D 4, Hamilton,

Address used since 29 Oct 1996


Raymond Harvey Colebrook - Director (Inactive)

Appointment date: 29 Oct 1996

Termination date: 05 Mar 1999

Address: Kamo,

Address used since 29 Oct 1996


Michael Brian Angland - Director (Inactive)

Appointment date: 29 Oct 1996

Termination date: 05 Mar 1999

Address: R D 8, Te Puke,

Address used since 29 Oct 1996


Murray David Johnstone - Director (Inactive)

Appointment date: 31 Jul 1991

Termination date: 19 Jun 1997

Address: R D 6, Dannevirke,

Address used since 31 Jul 1991


David James Hurford - Director (Inactive)

Appointment date: 31 Jul 1991

Termination date: 29 Oct 1996

Address: R D 3, Leeston,

Address used since 31 Jul 1991


David Earnest Webb - Director (Inactive)

Appointment date: 31 Jul 1991

Termination date: 29 Oct 1996

Address: R D, Waharoa,

Address used since 31 Jul 1991


John Byron Davies - Director (Inactive)

Appointment date: 08 Jun 1993

Termination date: 29 Oct 1996

Address: R D 1, Hamilton,

Address used since 08 Jun 1993


Richard Eric Gibson - Director (Inactive)

Appointment date: 08 Jun 1993

Termination date: 29 Oct 1996

Address: R D 12, Hawera,

Address used since 08 Jun 1993


Ronald John Monk - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 29 Oct 1996

Address: Hokitika,

Address used since 30 Jun 1994


Timothy William Sneddon - Director (Inactive)

Appointment date: 18 Jun 1996

Termination date: 29 Oct 1996

Address: R D 1, Tokoroa,

Address used since 18 Jun 1996


Michael Brian Angland - Director (Inactive)

Appointment date: 31 Jul 1991

Termination date: 18 Jun 1996

Address: R D 8, Te Puke,

Address used since 31 Jul 1991


Thomas Ivie Gilbert - Director (Inactive)

Appointment date: 31 Jul 1991

Termination date: 30 Jun 1994

Address: R D 6, Ashburton,

Address used since 31 Jul 1991


Ian Douglas Adamson - Director (Inactive)

Appointment date: 31 Jul 1991

Termination date: 08 Jun 1993

Address: R D 2, New Plymouth,

Address used since 31 Jul 1991


Allan Anthony Ross Riddell - Director (Inactive)

Appointment date: 31 Jul 1991

Termination date: 08 Jun 1993

Address: R D 1, Te Awaumutu,

Address used since 31 Jul 1991


Ian Cameron Harris - Director (Inactive)

Appointment date: 31 Jul 1991

Termination date: 04 Jun 1992

Address: R D 5, Whangarei,

Address used since 31 Jul 1991

Nearby companies
Similar companies

Excel Exports Limited
104 Duke Street

Findlay Livestock 2012 Limited
22-24 Victoria Street

Gdc Trading Company Limited
38 Farringdon Drive

Jrf Global Exports Limited
252 Ohaupo Road

R & R Livestock Limited
Level 10, K P M G Centre

Strategic Living 101 Limited
380 River Road