Shortcuts

Lic Agritechnology Company Limited

Type: NZ Limited Company (Ltd)
9429042552574
NZBN
6099552
Company Number
Registered
Company Status
A052920
Industry classification code
Agricultural Services Nec
Industry classification description
Current address
605 Ruakura Road
Newstead
Hamilton 3286
New Zealand
Physical & registered & service address used since 06 Sep 2016

Lic Agritechnology Company Limited, a registered company, was registered on 06 Sep 2016. 9429042552574 is the business number it was issued. "Agricultural services nec" (business classification A052920) is how the company was classified. The company has been managed by 19 directors: Candace Nicole Kinser Reed - an active director whose contract started on 06 Sep 2016,
Candace Nicole Kinser - an active director whose contract started on 06 Sep 2016,
Alison Jane Watters - an active director whose contract started on 06 Sep 2016,
Matthew Fraser Ross - an active director whose contract started on 19 Jul 2017,
Timothy Dunlop Gibson - an active director whose contract started on 06 Dec 2017.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 605 Ruakura Road, Newstead, Hamilton, 3286 (category: physical, registered).
A single entity controls all company shares (exactly 100 shares) - Livestock Improvement Corporation Limited - located at 3286, Newstead, Hamilton.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Co-operative Company) Livestock Improvement Corporation Limited
Shareholder NZBN: 9429039566119
Newstead
Hamilton
3286
New Zealand

Ultimate Holding Company

Livestock Improvement Corporation Limited
Name
Coop
Type
357590
Ultimate Holding Company Number
NZ
Country of origin
605 Ruakura Road
Newstead
Hamilton 3286
New Zealand
Address
Directors

Candace Nicole Kinser Reed - Director

Appointment date: 06 Sep 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Sep 2016


Candace Nicole Kinser - Director

Appointment date: 06 Sep 2016

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 01 Jun 2019


Alison Jane Watters - Director

Appointment date: 06 Sep 2016

Address: Rd 5, Feilding, 4775 New Zealand

Address used since 06 Sep 2016


Matthew Fraser Ross - Director

Appointment date: 19 Jul 2017

Address: Rd 11k, Duntroon, 9494 New Zealand

Address used since 19 Jul 2017


Timothy Dunlop Gibson - Director

Appointment date: 06 Dec 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 06 Dec 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Mar 2019


Benjamin John Dickie - Director

Appointment date: 18 Jul 2018

Address: Rd 1, Waverley, 4591 New Zealand

Address used since 18 Jul 2018


Sophie Haslem - Director

Appointment date: 08 Feb 2019

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 04 Nov 2019

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 08 Feb 2019


Corrigan George Sowman - Director

Appointment date: 07 Dec 2022

Address: Rd 1, Takaka, 7183 New Zealand

Address used since 07 Dec 2022


Duncan James Bruce Coull - Director

Appointment date: 12 Oct 2023

Address: Rd 4, Te Awamutu, 3974 New Zealand

Address used since 12 Oct 2023


Victoria Jean Trayner - Director

Appointment date: 12 Oct 2023

Address: Rd 1, Oxford, 7495 New Zealand

Address used since 12 Oct 2023


Murray Grant King - Director (Inactive)

Appointment date: 06 Sep 2016

Termination date: 12 Oct 2023

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 06 Sep 2016


Kenneth Charles Hames - Director (Inactive)

Appointment date: 24 Jul 2019

Termination date: 12 Oct 2023

Address: Rd 1, Paparoa, 0571 New Zealand

Address used since 24 Jul 2019


Gray Walter Baldwin - Director (Inactive)

Appointment date: 06 Sep 2016

Termination date: 20 Oct 2022

Address: Rd 2, Putaruru, 3482 New Zealand

Address used since 14 May 2019

Address: Rd 2, Putaruru, 3482 New Zealand

Address used since 06 Sep 2016


David Philip Jensen - Director (Inactive)

Appointment date: 06 Sep 2016

Termination date: 16 Oct 2020

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 06 Sep 2016


Murray Ernest Jagger - Director (Inactive)

Appointment date: 06 Sep 2016

Termination date: 31 May 2019

Address: Rd 4, Whangarei, 0174 New Zealand

Address used since 06 Sep 2016


Abigail Kate Foote - Director (Inactive)

Appointment date: 06 Sep 2016

Termination date: 18 Oct 2018

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 06 Sep 2016


Steven Mark Poole - Director (Inactive)

Appointment date: 06 Sep 2016

Termination date: 31 May 2018

Address: Rd 28, Hawera, 4678 New Zealand

Address used since 06 Sep 2016


Philip Vernon Lough - Director (Inactive)

Appointment date: 06 Sep 2016

Termination date: 25 Oct 2017

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 06 Sep 2016


Alvin John Reid - Director (Inactive)

Appointment date: 06 Sep 2016

Termination date: 31 May 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 06 Sep 2016

Nearby companies

Sdh Gp Limited
Cnr Ruakura And Morrinsville Roads

Newstead Sports And Social Club Incorporated
Corner Of Ruakura And Morrinsville Roads

Livestock Improvement (new Zealand) Corporation Limited
605 Ruakura Road

Lic Ventures No.1 Limited
605 Ruakura Road

Dairynz Accreditation Limited
595 Ruakura Road

Dairynz Incorporated
Cnr Ruakura Roads & Morrinsville Roads

Similar companies