General information

Ardlussa Limited

Type: NZ Limited Company (Ltd)
9429039701299
New Zealand Business Number
315779
Company Number
Registered
Company Status
K624060 - Investment Operation - Own Account
Industry classification codes with description

Ardlussa Limited (issued an NZBN of 9429039701299) was registered on 11 Nov 1986. 3 addresses are in use by the company: 6 Blake Street, Rangiora, 7400 (type: service, registered). 208 Havelock Street, Ashburton, Ashburton had been their service address, up to 22 Apr 2025. 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 3333 shares (33.33% of shares), namely:
Kingston Crossing Limited (an entity) located at Rangiora, Rangiora postcode 7400. As far as the second group is concerned, a total of 1 shareholder holds 33.34% of all shares (3334 shares); it includes
Kingston Crossing Limited (an entity) - located at Rangiora, Rangiora. "Investment operation - own account" (ANZSIC K624060) is the category the ABS issued to Ardlussa Limited. The Businesscheck database was last updated on 25 May 2025.

Current address Type Used since
160 Racecourse Road, Allenton, Ashburton, 7700 Other (Address For Share Register) 02 Aug 2019
6 Blake Street, Rangiora, 7400 Physical & registered 19 Feb 2021
6 Blake Street, Rangiora, 7400 Service 22 Apr 2025
Contact info
44 7829 767876
Phone
64 274 322194
Phone (Phone)
clark.mcleod@xtra.co.nz
Email
Directors
Name and Address Role Period
Adrian Grant Galvin
Gorey, St Martins, JE3 6ET
Address used since 16 Jul 2017
Director 20 Apr 2015 - current
Mac Elliot William Galvin
Fendalton, Christchurch, 8014
Address used since 01 Nov 2024
Director 01 Nov 2024 - current
Hamish William Mcleod
Fendalton, Christchurch, 8052
Address used since 02 Sep 2013
Director 20 Jul 2005 - 01 Nov 2024
James Clark Mcleod
Ashburton, 7700
Address used since 10 Sep 2012
Allenton, Ashburton, 7700
Address used since 20 Mar 2018
Director 12 Jul 2002 - 01 Aug 2022
Anita Mcleod
Christchurch,
Address used since 22 May 2004
Director 15 Dec 1987 - 20 Jul 2005
Colin Malcolm Mcleod
Ashburton,
Address used since 15 Dec 1987
Director 15 Dec 1987 - 20 Mar 2002
Addresses
Previous address Type Period
208 Havelock Street, Ashburton, Ashburton, 7700 Service 28 Nov 2022 - 22 Apr 2025
144 Tancred Street, Ashburton, 7700 Registered & physical 26 Sep 2011 - 19 Feb 2021
C/o Brophy Knight & Partners Limited, 144 Tancred Street, Ashburton Registered 10 Jun 1999 - 26 Sep 2011
C/o Messrs Brophy Knight & Partners, 144 Tancred Street, Ashburton Registered 10 Jun 1999 - 10 Jun 1999
- Physical 19 Feb 1992 - 19 Feb 1992
C/ Brophy Knight & Partners, 144 Tancred Street, Ashburton Physical 19 Feb 1992 - 19 Feb 1992
C/ Brophy Knight & Partners Limited, 144 Tancred Street, Ashburton Physical 19 Feb 1992 - 26 Sep 2011
Financial Data
Financial info
10000
Total number of Shares
August
Annual return filing month
01 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3333
Shareholder Name Address Period
Kingston Crossing Limited
Shareholder NZBN: 9429052476204
Entity (NZ Limited Company)
Rangiora
Rangiora
7400
08 Apr 2025 - current
Shares Allocation #2 Number of Shares: 3334
Shareholder Name Address Period
Kingston Crossing Limited
Shareholder NZBN: 9429052476204
Entity (NZ Limited Company)
Rangiora
Rangiora
7400
08 Apr 2025 - current

Historic shareholders

Shareholder Name Address Period
Sc Silva Trustee Limited
Shareholder NZBN: 9429049014488
Company Number: 8161162
Entity
160 Havelock Street
Ashburton
New Zealand 7700
01 Aug 2021 - 08 Apr 2025
Sc Silva Trustee Limited
Shareholder NZBN: 9429049014488
Company Number: 8161162
Entity
160 Havelock Street
Ashburton
7700
01 Aug 2021 - 08 Apr 2025
Sc Silva Trustee Limited
Shareholder NZBN: 9429049014488
Company Number: 8161162
Entity
160 Havelock Street
Ashburton
7700
01 Aug 2021 - 08 Apr 2025
Mcleod, Hamish William
Individual
Fendalton
Christchurch
8052
03 Oct 2024 - 08 Apr 2025
Galvin, Adrian Grant
Director
Gorey
St Martins
JE3 6ET
18 Aug 2022 - 08 Apr 2025
Galvin, Adrian Grant
Director
Gorey
St Martins
JE3 6ET
18 Aug 2022 - 08 Apr 2025
Galvin, Adrian Grant
Director
Gorey
St Martins
JE3 6ET
18 Aug 2022 - 08 Apr 2025
Galvin, Adrian Grant
Director
Gorey
St Martins
JE3 6ET
18 Aug 2022 - 08 Apr 2025
Mcleod, Anita
Individual
Christchurch
11 Nov 1986 - 02 Aug 2024
Mcleod, Anita
Individual
Christchurch
11 Nov 1986 - 02 Aug 2024
Mcleod, Anita
Individual
Christchurch
11 Nov 1986 - 02 Aug 2024
Mcleod, Anita
Individual
Christchurch
11 Nov 1986 - 02 Aug 2024
Kennedy, Graham Russell
Individual
Huntingdon Park
R D 4, Ashburton
11 Nov 1986 - 01 Aug 2021
Sc Robertson Trustee Limited
Shareholder NZBN: 9429049014365
Company Number: 8160251
Entity
01 Aug 2021 - 18 Aug 2022
Mcleod, James Clark
Individual
Ashburton
11 Nov 1986 - 18 Aug 2022
Sc Robertson Trustee Limited
Shareholder NZBN: 9429049014365
Company Number: 8160251
Entity
Ashburton
Ashburton
7700
01 Aug 2021 - 18 Aug 2022
Mcleod, James Clark
Individual
Allenton
Ashburton
7700
11 Nov 1986 - 18 Aug 2022
Location
Companies nearby
Demeter Fields Limited
144 Tancred Street
Jmd Dairy Limited
144 Tancred Street
Lionfern Limited
144 Tancred Street
Matikas Dairies Limited
144 Tancred Street
Read Agriculture Limited
144 Tancred Street
M Stoddart Limited
144 Tancred Street
Similar companies
Alford Endeavours Limited
123 Burnett Street
First Heritage Limited
2 Bennett Place
First Estate Limited
2 Bennett Place
Jada Management Limited
163 Harrison Street
Fairbrass Investments Limited
7 Hasendene Drive
J T F Investments Limited
Chartered Accountants