Occ Limited, a registered company, was incorporated on 10 Mar 2016. 9429042224624 is the NZ business identifier it was issued. "Beef cattle farming" (ANZSIC A014220) is how the company has been categorised. This company has been supervised by 6 directors: Shannon Michael Ruddle - an active director whose contract began on 10 Mar 2016,
Shannon Michael Ruddle - an active director whose contract began on 10 Mar 2016,
Suzanne Maree Ruddle - an inactive director whose contract began on 10 Mar 2016 and was terminated on 01 Jun 2018,
Suzanne Maree Ruddle - an inactive director whose contract began on 10 Mar 2016 and was terminated on 01 Jun 2018,
Carolyn Joy Menzies - an inactive director whose contract began on 10 Mar 2016 and was terminated on 22 Dec 2017.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 200 Looker Road, Rd 22, Geraldine, 7992 (category: registered, physical).
Occ Limited had been using 1Ure Street, South Hill, Oamaru as their registered address until 24 Dec 2020.
More names used by this company, as we managed to find at BizDb, included: from 12 Feb 2016 to 18 Jun 2018 they were named Otago Cattle Company Limited.
One entity owns all company shares (exactly 100 shares) - Ruddle, Shannon Michael - located at 7992, Geraldine.
Principal place of activity
200 Looker, Geraldine, 7992 New Zealand
Previous addresses
Address #1: 1ure Street, South Hill, Oamaru, 9400 New Zealand
Registered & physical address used from 16 Apr 2019 to 24 Dec 2020
Address #2: 161 Waiareka Valley Road, Rd 17c, Oamaru, 9491 New Zealand
Registered address used from 02 Jul 2018 to 16 Apr 2019
Address #3: 161 Waiareka Valley Road, Rd 17c, Oamaru, 9491 New Zealand
Physical address used from 26 Jun 2018 to 16 Apr 2019
Address #4: 627 Western-ngapara Road,, Rd7c, Oamaru, 9491 New Zealand
Physical address used from 10 Mar 2016 to 26 Jun 2018
Address #5: 627 Western-ngapara Road,, Rd7c, Oamaru, 9491 New Zealand
Registered address used from 10 Mar 2016 to 02 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Ruddle, Shannon Michael |
Geraldine 7992 New Zealand |
10 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ruddle, Suzanne Maree |
Enfield Oamaru 9491 New Zealand |
10 Mar 2016 - 22 Jan 2018 |
Director | Carolyn Joy Menzies |
Rd 11o Oamaru 9495 New Zealand |
10 Mar 2016 - 23 Dec 2017 |
Individual | Menzies, Carolyn Joy |
Rd 11o Oamaru 9495 New Zealand |
10 Mar 2016 - 23 Dec 2017 |
Shannon Michael Ruddle - Director
Appointment date: 10 Mar 2016
Address: Rd 22, Geraldine, 7992 New Zealand
Address used since 16 Dec 2020
Shannon Michael Ruddle - Director
Appointment date: 10 Mar 2016
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 18 Dec 2019
Address: Rd 2c, Oamaru, 9491 New Zealand
Address used since 10 Mar 2016
Suzanne Maree Ruddle - Director (Inactive)
Appointment date: 10 Mar 2016
Termination date: 01 Jun 2018
Address: Enfield, Oamaru, 9491 New Zealand
Address used since 10 Mar 2016
Suzanne Maree Ruddle - Director (Inactive)
Appointment date: 10 Mar 2016
Termination date: 01 Jun 2018
Address: Enfield, Oamaru, 9491 New Zealand
Address used since 10 Mar 2016
Carolyn Joy Menzies - Director (Inactive)
Appointment date: 10 Mar 2016
Termination date: 22 Dec 2017
Address: Rd 11o, Oamaru, 9495 New Zealand
Address used since 10 Mar 2016
Carolyn Joy Menzies - Director (Inactive)
Appointment date: 10 Mar 2016
Termination date: 22 Dec 2017
Address: Rd 11o, Oamaru, 9495 New Zealand
Address used since 10 Mar 2016
20 Paddocks Limited
45-49 Tirau Street
447 Limited
180 Inland Road
995 Limited
110 Vogel Street
Aa Garton Limited
10 Fairway Drive
Ab Anderson Holdings Limited
55 Eighth Avenue
Abbotts Ridge Corporation Limited
102c James Road