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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1667 | |||
Director | Cook, Richard James |
Rd 6 Invercargill 9876 New Zealand |
25 May 2017 - |
Shares Allocation #2 Number of Shares: 3332 | |||
Director | Cook, Richard James |
Rd 6 Invercargill 9876 New Zealand |
25 May 2017 - |
Shares Allocation #3 Number of Shares: 3333 | |||
Individual | Carter, Sarah Elizabeth |
Rd 4 Taupo 3384 New Zealand |
22 May 2017 - |
Director | Scurr, Andrew Paul |
Rd 4 Taupo 3384 New Zealand |
22 May 2017 - |
Shares Allocation #4 Number of Shares: 1667 | |||
Individual | Carter, Sarah Elizabeth |
Rd 4 Taupo 3384 New Zealand |
22 May 2017 - |
Director | Scurr, Andrew Paul |
Rd 4 Taupo 3384 New Zealand |
22 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Premier Genetics (nz) Limited Shareholder NZBN: 9429039578945 Company Number: 353990 |
16 Elliott Street Papakura |
14 Mar 1991 - 22 Feb 2022 |
Entity | Premier Genetics (nz) Limited Shareholder NZBN: 9429039578945 Company Number: 353990 |
16 Elliott Street Papakura |
14 Mar 1991 - 22 Feb 2022 |
Individual | Hunter, John Wilson |
Taupo Taupo 3330 New Zealand |
14 Mar 1991 - 22 May 2017 |
Individual | Beatson, Noel |
Rd 4 Timaru 7974 New Zealand |
14 Mar 1991 - 25 May 2017 |
Individual | Thomas Edward, Dixon |
Rd 3 Drury New Zealand |
14 Mar 1991 - 25 May 2017 |
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
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