Shortcuts

Deer Reproduction Services Limited

Type: NZ Limited Company (Ltd)
9429039132987
NZBN
499796
Company Number
Registered
Company Status
Current address
173 Oruanui Road
Rd 4
Taupo 3384
New Zealand
Physical & registered & service address used since 31 May 2017

Deer Reproduction Services Limited, a registered company, was launched on 14 Mar 1991. 9429039132987 is the business number it was issued. This company has been managed by 6 directors: Richard James Cook - an active director whose contract began on 17 Mar 2017,
Andrew Paul Scurr - an active director whose contract began on 17 Mar 2017,
John Wilson Hunter - an inactive director whose contract began on 14 Mar 1991 and was terminated on 17 Mar 2017,
Thomas Edward Dixon - an inactive director whose contract began on 14 Mar 1991 and was terminated on 17 Mar 2017,
Noel Beatson - an inactive director whose contract began on 01 Jul 2003 and was terminated on 17 Mar 2017.
Last updated on 28 Apr 2024, our data contains detailed information about 1 address: 173 Oruanui Road, Rd 4, Taupo, 3384 (types include: physical, registered).
Deer Reproduction Services Limited had been using 2Nd Floor, 18 Woollcombe Street, Timaru as their physical address up until 31 May 2017.
A total of 9999 shares are issued to 6 shareholders (4 groups). The first group is comprised of 1667 shares (16.67 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3332 shares (33.32 per cent). Lastly there is the 3rd share allocation (3333 shares 33.33 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Physical & registered address used from 25 Jun 2014 to 31 May 2017

Address: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Physical & registered address used from 21 Jun 2011 to 25 Jun 2014

Address: C/-noone Ford Simpson Ltd, 2nd Floor 18 Woollcombe Street, Timaru, 7910 New Zealand

Physical & registered address used from 09 Jul 2010 to 21 Jun 2011

Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand

Physical & registered address used from 13 Apr 2010 to 09 Jul 2010

Address: Mcfarlane Hornsey Simpson Ltd, 2 Sefton Street, Timaru

Physical & registered address used from 05 Jul 2006 to 13 Apr 2010

Address: Ingram Road, Bombay

Physical address used from 27 Jun 1997 to 05 Jul 2006

Address: 16 Elliott Street, Papakura

Registered address used from 27 Jun 1997 to 05 Jul 2006

Financial Data

Basic Financial info

Total number of Shares: 9999

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1667
Director Cook, Richard James Rd 6
Invercargill
9876
New Zealand
Shares Allocation #2 Number of Shares: 3332
Director Cook, Richard James Rd 6
Invercargill
9876
New Zealand
Shares Allocation #3 Number of Shares: 3333
Individual Carter, Sarah Elizabeth Rd 4
Taupo
3384
New Zealand
Director Scurr, Andrew Paul Rd 4
Taupo
3384
New Zealand
Shares Allocation #4 Number of Shares: 1667
Individual Carter, Sarah Elizabeth Rd 4
Taupo
3384
New Zealand
Director Scurr, Andrew Paul Rd 4
Taupo
3384
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Premier Genetics (nz) Limited
Shareholder NZBN: 9429039578945
Company Number: 353990
16 Elliott Street
Papakura
Entity Premier Genetics (nz) Limited
Shareholder NZBN: 9429039578945
Company Number: 353990
16 Elliott Street
Papakura
Individual Hunter, John Wilson Taupo
Taupo
3330
New Zealand
Individual Beatson, Noel Rd 4
Timaru
7974
New Zealand
Individual Thomas Edward, Dixon Rd 3
Drury

New Zealand
Directors

Richard James Cook - Director

Appointment date: 17 Mar 2017

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 17 Mar 2017


Andrew Paul Scurr - Director

Appointment date: 17 Mar 2017

Address: Rd 4, Taupo, 3384 New Zealand

Address used since 17 Mar 2017


John Wilson Hunter - Director (Inactive)

Appointment date: 14 Mar 1991

Termination date: 17 Mar 2017

Address: Taupo, Taupo, 3330 New Zealand

Address used since 13 Jun 2011


Thomas Edward Dixon - Director (Inactive)

Appointment date: 14 Mar 1991

Termination date: 17 Mar 2017

Address: R D 3, Drury, 2579 New Zealand

Address used since 22 Jun 2016


Noel Beatson - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 17 Mar 2017

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 22 Aug 2012


Noel Samuel Beatson - Director (Inactive)

Appointment date: 14 Mar 1991

Termination date: 24 Oct 1997

Address: Timaru,

Address used since 14 Mar 1991

Nearby companies

Cooperworx Limited
164 Oruanui Road

Wigram Limited
146 Oruanui Road

Wayne Spicer Contractors Limited
195 Oruanui Road

Zedco No 19 Limited
107 Oruanui Road

Just Saddles Limited
61 Link Road