Liggett Contractors Limited (issued a business number of 9429037568894) was registered on 31 May 1999. 6 addresess are in use by the company: 15A Hokonui Drive, Gore, Gore, 9710 (type: registered, service). Shand Thomson Ltd, 102 Clyde Street, Balclutha had been their registered address, up to 10 Feb 2011. 1000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 998 shares (99.8% of shares), namely:
Jelley, Glen Ross (an individual) located at Rd 2, Clinton postcode 9584,
Liggett-Jelley, Trudy Sarah (an individual) located at R D 2, Clinton postcode 9584. In the second group, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Jelley, Glen Ross (an individual) - located at Rd 2, Clinton. Moving on to the next group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Liggett-Jelley, Trudy Sarah, located at R D 2, Clinton (an individual). Businesscheck's database was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
102 Clyde Street, Balclutha, Balclutha, 9230 | Registered & physical & service | 10 Feb 2011 |
456 Black Bridge Road, R D 2, Balclutha, 9584 | Registered & service | 26 Jan 2023 |
15a Hokonui Drive, Gore, Gore, 9710 | Registered & service | 21 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Trudy Sarah Liggett-jelley
R D 2, Clinton, 9584
Address used since 08 Jun 2022
Rd 2, Clinton, 9584
Address used since 24 Feb 2010 |
Director | 31 May 1999 - current |
Glen Ross Jelley
Rd 2, Clinton, 9584
Address used since 21 Feb 2023 |
Director | 21 Feb 2023 - current |
Alexander Bruce Liggett
Rd 3, Balclutha, 9273
Address used since 24 Feb 2010 |
Director | 31 May 1999 - 31 Jan 2023 |
Helen Joyce Liggett
Rd 3, Balclutha, 9273
Address used since 08 Jun 2022
Rd 2, Clinton, 9584
Address used since 24 Feb 2010 |
Director | 31 May 1999 - 31 Jan 2023 |
Bruce James Liggett
R D 3, Balclutha, 9273
Address used since 08 Jun 2022
Rd 2, Clinton, 9584
Address used since 24 Feb 2010 |
Director | 31 May 1999 - 31 Jan 2023 |
Previous address | Type | Period |
---|---|---|
Shand Thomson Ltd, 102 Clyde Street, Balclutha | Registered & physical | 07 Feb 2006 - 10 Feb 2011 |
Shand Thomson Ltd, Chartered Accountants, 102 Clyde Street, Balclutha | Physical & registered | 28 Feb 2002 - 07 Feb 2006 |
Shand Thomson & Co, Chartered Accountants, 102 Clyde Street, Balclutha | Registered | 12 Apr 2000 - 28 Feb 2002 |
Shand Thomson & Co, Chartered Accountants, 102 Clyde Street, Balclutha | Physical | 31 May 1999 - 28 Feb 2002 |
Shareholder Name | Address | Period |
---|---|---|
Jelley, Glen Ross Individual |
Rd 2 Clinton 9584 |
09 Feb 2023 - current |
Liggett-jelley, Trudy Sarah Individual |
R D 2 Clinton 9584 |
12 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Jelley, Glen Ross Individual |
Rd 2 Clinton 9584 |
09 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Liggett-jelley, Trudy Sarah Individual |
R D 2 Clinton 9584 |
12 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Sm Trustees Limited Shareholder NZBN: 9429036988662 Company Number: 1119656 Entity |
5 Eden Street Milton |
09 Feb 2023 - 17 Jul 2023 |
Liggett, Helen Joyce Individual |
R D 3 Balclutha 9273 |
31 May 1999 - 09 Feb 2023 |
Liggett, Bruce James Individual |
R D 3 Balclutha 9273 |
31 May 1999 - 09 Feb 2023 |
Liggett, Alexander Bruce Individual |
Rd 3 Balclutha 9273 |
31 May 1999 - 09 Feb 2023 |
Sanson Farming Co Limited 102 Clyde Street |
|
Tim White Electrical Limited 102 Clyde Street |
|
Glensdale Limited 102 Clyde Street |
|
Clarke Agri Limited 102 Clyde Street |
|
Hewitt Dairy Enterprises Limited 102 Clyde Street |
|
Trk Farm Limited 102 Clyde Street |