Redshaw Livestock Limited, a registered company, was started on 09 Apr 2015. 9429041666890 is the number it was issued. "Livestock wholesaling" (ANZSIC F331930) is how the company is categorised. This company has been supervised by 6 directors: Dean Anthony Freeman - an active director whose contract began on 09 Apr 2015,
William Bryan Sweeney - an active director whose contract began on 01 Jul 2015,
Alan Douglas Hiscox - an active director whose contract began on 01 Jul 2015,
Malcolm Douglas Macdonald - an active director whose contract began on 04 Aug 2017,
Keith Francis Harris - an inactive director whose contract began on 27 Jun 2016 and was terminated on 04 Aug 2017.
Updated on 26 Apr 2024, our database contains detailed information about 1 address: 107 Market Street South, Hastings, 4122 (category: physical, registered).
Redshaw Livestock Limited had been using 111 Avenue Road East, Hastings, Hastings as their registered address until 15 Nov 2017.
A total of 125000 shares are allotted to 7 shareholders (5 groups). The first group includes 15000 shares (12%) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 7500 shares (6%). Finally we have the 3rd share allocation (15000 shares 12%) made up of 1 entity.
Previous address
Address: 111 Avenue Road East, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 09 Apr 2015 to 15 Nov 2017
Basic Financial info
Total number of Shares: 125000
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Heasley - Livestock Limited Shareholder NZBN: 9429032468236 |
Hastings Hastings 4122 New Zealand |
01 Sep 2015 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Entity (NZ Limited Company) | Cdt (wright & Freeman) Limited Shareholder NZBN: 9429042161196 |
Napier South Napier 4110 New Zealand |
22 Feb 2017 - |
Individual | Wright, Philippa Anne Eveylyn |
Clive 4102 New Zealand |
09 Apr 2015 - |
Director | Freeman, Dean Anthony |
Clive 4102 New Zealand |
09 Apr 2015 - |
Shares Allocation #3 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Kauhipiora Limited Shareholder NZBN: 9429034611494 |
Napier South Napier 4110 New Zealand |
09 Apr 2015 - |
Shares Allocation #4 Number of Shares: 65000 | |||
Entity (NZ Limited Company) | Nz Farmers Livestock Limited Shareholder NZBN: 9429030910225 |
Stratford Stratford 4332 New Zealand |
14 Jan 2016 - |
Shares Allocation #5 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Macdonald Management Services Limited Shareholder NZBN: 9429039403667 |
Napier South Napier 4110 New Zealand |
09 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Law, Clara Caroline |
Rd 5 Waipukurau 4285 New Zealand |
09 Apr 2015 - 02 Jul 2015 |
Individual | Dicks, David Russell |
Rd 2 Waipukurau 4282 New Zealand |
09 Apr 2015 - 02 Jul 2015 |
Individual | Scotland, James Allan |
Havelock North 4130 New Zealand |
09 Apr 2015 - 13 Jul 2017 |
Entity | Wimborne Limited Shareholder NZBN: 9429036786374 Company Number: 1159589 |
Napier New Zealand |
09 Apr 2015 - 07 Nov 2017 |
Individual | Law, John Lewis |
Rd 5 Waipukurau 4285 New Zealand |
09 Apr 2015 - 02 Jul 2015 |
Entity | Wimborne Limited Shareholder NZBN: 9429036786374 Company Number: 1159589 |
09 Apr 2015 - 07 Nov 2017 | |
Individual | Pidd, Angela Jean |
Rd 2 Hastings 4172 New Zealand |
09 Apr 2015 - 22 Feb 2017 |
Individual | Redshaw, Fay Mavis |
Havelock North 4130 New Zealand |
09 Apr 2015 - 13 Jul 2017 |
Director | Laurence Ivan Redshaw |
Havelock North 4130 New Zealand |
09 Apr 2015 - 13 Sep 2016 |
Individual | Redshaw, Laurence Ivan |
Havelock North 4130 New Zealand |
09 Apr 2015 - 13 Sep 2016 |
Dean Anthony Freeman - Director
Appointment date: 09 Apr 2015
Address: Clive, 4102 New Zealand
Address used since 09 Apr 2015
William Bryan Sweeney - Director
Appointment date: 01 Jul 2015
Address: Rd 1, Morrinsville, 3371 New Zealand
Address used since 01 Jul 2015
Alan Douglas Hiscox - Director
Appointment date: 01 Jul 2015
Address: Taumarunui, Taumarunui, 3920 New Zealand
Address used since 01 Jul 2015
Malcolm Douglas Macdonald - Director
Appointment date: 04 Aug 2017
Address: Hastings, 4120 New Zealand
Address used since 11 Aug 2023
Address: R D 3, Napier, 4183 New Zealand
Address used since 04 Aug 2017
Keith Francis Harris - Director (Inactive)
Appointment date: 27 Jun 2016
Termination date: 04 Aug 2017
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 27 Jun 2016
Laurence Ivan Redshaw - Director (Inactive)
Appointment date: 09 Apr 2015
Termination date: 27 Jun 2016
Address: Havelock North, 4130 New Zealand
Address used since 09 Apr 2015
Monowai Estate Limited
107 Market Street South
Halcyon Anaesthetic Services Limited
107 Market Street South
Williamswarn Holdings Limited
107 Market Street South
Sh 4 Trustee Limited
107 Market Street South
Amia Wellness Limited
107 Market Street
Dmd International Limited
107 Market Street South
Davis Livestock Enterprises Limited
142 Ngatarawa Road
Fairview Livestock 2010 Limited
Building A, Level 1, Farming House
Hansen Livestock Limited
42 Margaret Avenue
Pah Flats Limited
52 High Street
Peter Gay Livestock Limited
5 Havelock Road
Ruralco (wairarapa & Marlborough) Limited
211 Market Street