Agfirst Northland Limited was launched on 25 Jun 2007 and issued an NZ business identifier of 9429033316444. This registered LTD company has been supervised by 6 directors: Christopher John Boom - an active director whose contract began on 20 Jul 2012,
Kim Deborah Robinson - an active director whose contract began on 10 Dec 2014,
Tafadzwa Manjala - an active director whose contract began on 31 Mar 2019,
James Robert Parsons - an active director whose contract began on 01 Apr 2020,
Gareth John Baynham - an inactive director whose contract began on 25 Jun 2007 and was terminated on 31 Mar 2020.
As stated in BizDb's data (updated on 20 Apr 2024), this company uses 1 address: 58 Otaika Road, Whangarei, 0110 (category: registered, physical).
Until 19 May 2010, Agfirst Northland Limited had been using Abacus House, 13 Rust Aveneu, Whangarei as their physical address.
A total of 120 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 30 shares are held by 1 entity, namely:
Ru's Tiny Terrace Limited (an entity) located at Rd 1, Kamo postcode 0185.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 30 shares) and includes
Trevear Limited - located at Whangarei.
The next share allotment (30 shares, 25%) belongs to 1 entity, namely:
Northland Farm Consultancy Limited, located at Kensington, Whangarei (an entity).
Previous address
Address #1: Abacus House, 13 Rust Aveneu, Whangarei
Physical & registered address used from 25 Jun 2007 to 19 May 2010
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Ru's Tiny Terrace Limited Shareholder NZBN: 9429041484210 |
Rd 1 Kamo 0185 New Zealand |
06 Jul 2020 - |
Shares Allocation #2 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Trevear Limited Shareholder NZBN: 9429036849970 |
Whangarei 0110 New Zealand |
06 Jul 2020 - |
Shares Allocation #3 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Northland Farm Consultancy Limited Shareholder NZBN: 9429036823949 |
Kensington Whangarei 0112 New Zealand |
12 Aug 2020 - |
Shares Allocation #4 Number of Shares: 30 | |||
Entity (NZ Limited Company) | C J & R J Boom Enterprises Limited Shareholder NZBN: 9429033604800 |
R D 9 Whangarei New Zealand |
28 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baynham, Gareth John |
Kerikeri 0230 New Zealand |
25 Jun 2007 - 24 Apr 2020 |
Individual | Robinson, Kim Deborah |
Kensington Whangarei 0112 New Zealand |
09 Oct 2014 - 12 Aug 2020 |
Individual | Robinson, Kim Deborah |
Kensington Whangarei 0112 New Zealand |
09 Oct 2014 - 12 Aug 2020 |
Director | Manjala, Tafadzwa |
Rd 1 Kauri 0185 New Zealand |
01 Aug 2019 - 06 Jul 2020 |
Director | Manjala, Tafadzwa |
Rd 1 Kauri 0185 New Zealand |
01 Aug 2019 - 06 Jul 2020 |
Individual | Thomson, Robert David |
Rd 6 Te Awamutu 3876 New Zealand |
25 Jun 2007 - 01 Aug 2019 |
Christopher John Boom - Director
Appointment date: 20 Jul 2012
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 20 Jul 2012
Kim Deborah Robinson - Director
Appointment date: 10 Dec 2014
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 24 Apr 2020
Address: Whangarei, Whangarei, 0110 New Zealand
Address used since 10 Dec 2014
Tafadzwa Manjala - Director
Appointment date: 31 Mar 2019
Address: Rd 1, Kauri, 0185 New Zealand
Address used since 31 Mar 2019
James Robert Parsons - Director
Appointment date: 01 Apr 2020
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 01 Apr 2020
Gareth John Baynham - Director (Inactive)
Appointment date: 25 Jun 2007
Termination date: 31 Mar 2020
Address: Kerikeri, 0230 New Zealand
Address used since 12 Jul 2013
Robert David Thomson - Director (Inactive)
Appointment date: 25 Jun 2007
Termination date: 31 Mar 2019
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 11 Jul 2016
Fieldco Limited
58 Otaika Road
Sri Menanti Gunyah Limited
58 Otaika Road
Windcrest Limited
58 Otaika Road
Mane Transport Limited
58 Otaika Road
Sanctuary Palms Trustee Limited
58 Otaika Road
Alice's Clothing Alterations Limited
58 Otaika Road