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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 25000 | |||
Entity | New Zealand Jersey Cattle Breeders Association Incorporated |
R D 4 Hamilton |
31 Jul 1991 - |
Ultimate Holding Company
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
Dairynz Accreditation Limited
595 Ruakura Road
Livestock Improvement (new Zealand) Corporation Limited
605 Ruakura Road
Lic Ventures No.1 Limited
605 Ruakura Road
Dairynz Incorporated
Cnr Ruakura Roads & Morrinsville Roads
Oms International New Zealand Trust Board
6 Lissette Road
Hope Street Charitable Trust
6 Lissette Road
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