Rod Fulton Bloodstock Limited, a registered company, was registered on 20 Oct 1980. 9429040344720 is the New Zealand Business Number it was issued. "Investment - farm animals" (ANZSIC L662075) is how the company has been classified. This company has been supervised by 3 directors: Catherine Ann Fulton - an active director whose contract started on 16 Mar 1990,
Roddy Woodhouse Fulton - an active director whose contract started on 23 Nov 1992,
Peter G Hill - an inactive director whose contract started on 16 Mar 1990 and was terminated on 29 Sep 1992.
Updated on 08 Mar 2024, the BizDb data contains detailed information about 1 address: 32 Malcolm Street, Martinborough, Martinborough, 5711 (types include: postal, physical).
Rod Fulton Bloodstock Limited had been using 427 Hills Road, Mairehau, Christchurch as their physical address until 02 Mar 2021.
Former names for the company, as we found at BizDb, included: from 23 Dec 1996 to 08 Apr 2008 they were called Fulton Financial Planning Limited, from 20 Oct 1980 to 23 Dec 1996 they were called Wade Sports Equipment Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 999 shares (99.9 per cent).
Principal place of activity
82 John's Road, Northwood,, Christchurch, Canterbury, 8051 New Zealand
Previous addresses
Address #1: 427 Hills Road, Mairehau, Christchurch, 8052 New Zealand
Physical address used from 01 Apr 2011 to 02 Mar 2021
Address #2: 427 Hills Road, Mairehau, Christchurch, 8052 New Zealand
Registered address used from 01 Apr 2011 to 15 Mar 2019
Address #3: Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch New Zealand
Registered & physical address used from 30 Jul 2001 to 01 Apr 2011
Address #4: C/- Ager Riley And Cocks, Chartered Accountants, 84 Gloucester Street, Christchurch
Registered address used from 30 Jul 2001 to 30 Jul 2001
Address #5: C/- Ager Riley & Cocks, 84 Gloucester Street, Christhcurch
Physical address used from 30 Jul 2001 to 30 Jul 2001
Address #6: C/-ager Riley & Cocks, 84 Gloucester Street, Christhcurch
Physical address used from 17 Feb 1992 to 30 Jul 2001
Address #7: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Fulton, Catherine Ann |
Martinborough Martinborough 5711 New Zealand |
20 Oct 1980 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Fulton, Roddy Woodhouse |
Martinborough Martinborough 5711 New Zealand |
20 Oct 1980 - |
Catherine Ann Fulton - Director
Appointment date: 16 Mar 1990
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 11 Mar 2015
Roddy Woodhouse Fulton - Director
Appointment date: 23 Nov 1992
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 11 Mar 2015
Peter G Hill - Director (Inactive)
Appointment date: 16 Mar 1990
Termination date: 29 Sep 1992
Address: Christchurch,
Address used since 16 Mar 1990
Shower Dome South Limited
46 Holiday Drive
Install A Dome Chch Limited
46 Holiday Drive
Ki-bok Builders Limited
46 Holiday Drive
S&h Road Works Contracting Limited
6 East Ellington Drive
Dito Software Limited
20a Cole Porter Avenue
The Institute For Educational Studies Trust
10 Teagarden Close
Athlone Pastures Limited
701 Sisters Road
Craigmore Dairy Ii Investments Limited
47 Waterloo Road
Glenlake Farm Limited
4 Rowan Place
Kystalade 2016 Limited
423 Lake Arthur Road
Legends Bloodstock Limited
236 Trents Road
Winged Hunters Limited
337 Bells Road