Shortcuts

Trounce Agricultural Services Limited

Type: NZ Limited Company (Ltd)
9429041560921
NZBN
5545046
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Level 1, 45 Heaton Street
Timaru 7910
New Zealand
Registered address used since 15 Feb 2019
139 Phar Lap Road
Rd 3
Seadown 7973
New Zealand
Service & physical address used since 09 Dec 2021
225 Claremont Road
Timaru 7974
New Zealand
Service address used since 24 Jan 2023

Trounce Agricultural Services Limited, a registered company, was launched on 12 Jan 2015. 9429041560921 is the New Zealand Business Number it was issued. "Business consultant service" (business classification M696205) is how the company is categorised. This company has been managed by 4 directors: Andrew Lyndsay Trounce - an active director whose contract began on 12 Jan 2015,
Jennifer Rose Mcauley - an active director whose contract began on 22 Jun 2018,
Jennifer Rose Trounce - an active director whose contract began on 22 Jun 2018,
Philippa Alison Trounce - an inactive director whose contract began on 12 Jan 2015 and was terminated on 22 Jun 2018.
Last updated on 22 Mar 2024, our database contains detailed information about 3 addresses the company registered, namely: 225 Claremont Road, Timaru, 7974 (service address),
139 Phar Lap Road, Rd 3, Seadown, 7973 (physical address),
139 Phar Lap Road, Rd 3, Seadown, 7973 (service address),
Level 1, 45 Heaton Street, Timaru, 7910 (registered address) among others.
Trounce Agricultural Services Limited had been using 139 Phar Lap Road, Rd 3, Seadown as their physical address up to 09 Dec 2021.
Old names for the company, as we established at BizDb, included: from 22 Jul 2020 to 18 May 2022 they were named Trounce Investments Limited, from 25 Jun 2018 to 22 Jul 2020 they were named Motivateme Limited and from 19 Dec 2014 to 25 Jun 2018 they were named Fairview Farming Nz Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Principal place of activity

12 Grosvenor Grange, Gleniti, Timaru, 7910 New Zealand


Previous addresses

Address #1: 139 Phar Lap Road, Rd 3, Seadown, 7973 New Zealand

Physical address used from 08 Dec 2021 to 09 Dec 2021

Address #2: 12 Grosvenor Grange, Gleniti, Timaru, 7910 New Zealand

Physical address used from 12 Jun 2020 to 08 Dec 2021

Address #3: 12 Grosvenor Grange, Gleniti, Timaru, 7910 New Zealand

Physical address used from 14 May 2019 to 12 Jun 2020

Address #4: 189c Mountain View Road, Gleniti, Timaru, 7910 New Zealand

Physical address used from 03 Jul 2018 to 14 May 2019

Address #5: 126 Phar Lap Road, Seadown, 7973 New Zealand

Physical address used from 18 Jun 2018 to 03 Jul 2018

Address #6: 5/45 Heaton Street, Timaru, 7910 New Zealand

Registered address used from 11 Dec 2017 to 15 Feb 2019

Address #7: 5/45 Heaton Street, Timaru, 7910 New Zealand

Physical address used from 11 Dec 2017 to 18 Jun 2018

Address #8: Silver Birches, 100-104 Sophia Street, Timaru, 7910 New Zealand

Registered & physical address used from 12 Jan 2015 to 11 Dec 2017

Contact info
64 27 3574045
04 Jun 2020 Phone
atrounce@outlook.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Trounce, Andrew Lyndsay Timaru
7974
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Mcauley, Jennifer Rose Timaru
7974
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Trounce, Philippa Alison Rd 11
Rakaia
7781
New Zealand
Directors

Andrew Lyndsay Trounce - Director

Appointment date: 12 Jan 2015

Address: Timaru, 7974 New Zealand

Address used since 30 Nov 2021

Address: Rd 3, Seadown, 7973 New Zealand

Address used since 30 Nov 2021

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 06 May 2019

Address: Rd 3, Timaru, 7973 New Zealand

Address used since 12 Jan 2015


Jennifer Rose Mcauley - Director

Appointment date: 22 Jun 2018

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 22 Jun 2018

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 06 May 2019


Jennifer Rose Trounce - Director

Appointment date: 22 Jun 2018

Address: Timaru, 7974 New Zealand

Address used since 01 Jan 2023

Address: Rd 3, Seadown, 7973 New Zealand

Address used since 30 Nov 2021

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 06 May 2019


Philippa Alison Trounce - Director (Inactive)

Appointment date: 12 Jan 2015

Termination date: 22 Jun 2018

Address: Rd 11, Rakaia, 7781 New Zealand

Address used since 12 Jan 2015

Nearby companies

Adapt Data Solutions Limited
5/45 Heaton Street

Kieran Chamberlain Building Limited
5/45 Heaton Street

Living Developers Limited
5/45 Heaton Street

Burnlea Holdings Limited
5/45 Heaton Street

Adapt Solutions Limited
5/45 Heaton Street

Baxter Farms Limited
5/45 Heaton Street

Similar companies

Ally Crane Consulting Limited
18 Woollcombe Street

Diversus Group Consulting (nz) Limited
39 George Street

Hebron Training Limited
Hubbard Churcher & Co

Qa Trustees 2012 Limited
39 George Street

Ranger Consulting Limited
Hc Partners Limited

Solve Chartered Accountants Limited
39 George Street