Rural Services Limited, a registered company, was registered on 22 Jun 1989. 9429039311290 is the NZ business number it was issued. "Administrative service nec" (business classification N729905) is how the company was categorised. This company has been supervised by 4 directors: James Andrew Nolan - an active director whose contract began on 22 Jun 1989,
Lorraine Patricia Nolan - an active director whose contract began on 31 Oct 1994,
Neil Gordon Mclaughlin - an inactive director whose contract began on 22 Jun 1989 and was terminated on 31 Oct 1994,
Lewis Gordon Low - an inactive director whose contract began on 22 Jun 1989 and was terminated on 31 Oct 1994.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 2 addresses the company registered, namely: L2, 130 Kilmore Street, Christchurch, 8140 (registered address),
L2, 130 Kilmore Street, Christchurch, 8140 (physical address),
L2, 130 Kilmore Street, Christchurch, 8140 (service address),
355 Riccarton Road, Christchurch, 8141 (office address) among others.
Rural Services Limited had been using 355 Riccarton Road, Christchurch as their registered address until 14 Nov 2019.
Previous aliases for the company, as we found at BizDb, included: from 22 Jun 1989 to 02 Feb 1993 they were called Anchor Electronics and Security Limited.
A single entity owns all company shares (exactly 10000 shares) - Nolan, James Andrew - located at 8140, Christchurch 5.
Principal place of activity
355 Riccarton Road, Christchurch, 8141 New Zealand
Previous addresses
Address #1: 355 Riccarton Road, Christchurch, 8141 New Zealand
Registered & physical address used from 06 Dec 2011 to 14 Nov 2019
Address #2: Same As Registered Office New Zealand
Physical address used from 09 Dec 1998 to 06 Dec 2011
Address #3: -
Physical address used from 09 Dec 1998 to 09 Dec 1998
Address #4: C/- Malley & Co, 7th Floor,amp Building, Cathedral Square, Christchurch New Zealand
Registered address used from 01 Jul 1997 to 06 Dec 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Nolan, James Andrew |
Christchurch 5 |
22 Jun 1989 - |
James Andrew Nolan - Director
Appointment date: 22 Jun 1989
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 01 Nov 2017
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 20 Nov 2012
Lorraine Patricia Nolan - Director
Appointment date: 31 Oct 1994
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 01 Nov 2017
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 20 Nov 2012
Neil Gordon Mclaughlin - Director (Inactive)
Appointment date: 22 Jun 1989
Termination date: 31 Oct 1994
Address: Christchurch 4,
Address used since 22 Jun 1989
Lewis Gordon Low - Director (Inactive)
Appointment date: 22 Jun 1989
Termination date: 31 Oct 1994
Address: Christchurch 9,
Address used since 22 Jun 1989
Bush Inn Tavern Limited
364 Riccarton Road
L S Bush Inn Limited
364 Riccarton Road
Interstar Travel And Tours Limited
357 Riccarton Road
Canterbury Fijian Education Support Trust
349 Riccarton Road
Hwd Restaurants Limited
Level 1/394 Riccarton Road
Asian Corner Trading Co. Limited
2 Peerswick Mall, 388 Riccarton Road
Astrolabe Consulting Limited
64 Hansons Lane
Cassels (hr) Limited
119 Blenheim Road
Child Asset Holdings Limited
Kendons Scott Macdonald
Cjmnt Trustees Limited
155 Yaldhurst Road
Concord Consultants Limited
46 Acheron Drive
Duncan Bay Forests Limited
Warren Accountants