Shortcuts

Agpac Limited

Type: NZ Limited Company (Ltd)
9429033924861
NZBN
1855645
Company Number
Registered
Company Status
094656249
GST Number
F332310
Industry classification code
Agricultural Chemical Wholesaling
Industry classification description
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered address used since 05 Mar 2019
6 Morse Road
Wigram
Christchurch 8042
New Zealand
Registered & service address used since 10 Nov 2022
6 Morse Road
Wigram
Christchurch 8042
New Zealand
Delivery & office address used since 03 Oct 2023

Agpac Limited, a registered company, was incorporated on 21 Aug 2006. 9429033924861 is the New Zealand Business Number it was issued. "Agricultural chemical wholesaling" (ANZSIC F332310) is how the company was categorised. This company has been managed by 11 directors: Jason Murray Amos - an active director whose contract started on 03 May 2021,
Bartholomew C. - an active director whose contract started on 03 May 2021,
Yair Arzi - an active director whose contract started on 03 May 2021,
Nir Shapira - an active director whose contract started on 03 May 2021,
Philip Francis Rossi - an inactive director whose contract started on 31 Mar 2007 and was terminated on 03 May 2021.
Updated on 12 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 4575, Christchurch, Christchurch, 8140 (type: postal, delivery).
Agpac Limited had been using Level 4, 123Victoria Street, Christchurch Central, Christchurch as their physical address up until 05 Mar 2019.
Past names for the company, as we managed to find at BizDb, included: from 21 Aug 2006 to 15 Sep 2006 they were called Pastoral Holdings Limited.
One entity owns all company shares (exactly 1000 shares) - Tama Holdings Nz Limited - located at 8140, Wigram, Christchurch.

Addresses

Other active addresses

Address #4: Po Box 4575, Christchurch, Christchurch, 8140 New Zealand

Postal address used from 03 Oct 2023

Previous addresses

Address #1: Level 4, 123victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 28 Mar 2017 to 05 Mar 2019

Address #2: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 08 Sep 2016 to 28 Mar 2017

Address #3: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Oct 2011 to 08 Sep 2016

Address #4: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Registered & physical address used from 31 Mar 2008 to 14 Oct 2011

Address #5: Hubbard Churcher & Co, 39 George Street, Timaru 7910

Registered & physical address used from 15 Oct 2007 to 31 Mar 2008

Address #6: 39 George Street, Timaru

Registered & physical address used from 07 Nov 2006 to 15 Oct 2007

Address #7: 74 The Bay Hill, Timaru

Physical & registered address used from 21 Aug 2006 to 07 Nov 2006

Contact info
64 3 3382400
03 Oct 2023
sales@agpac.co.nz
03 Oct 2023 Customer Service
accounts@agpac.co.nz
03 Oct 2023 nzbn-reserved-invoice-email-address-purpose
https://agpac.co.nz/
03 Oct 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Tama Holdings Nz Limited
Shareholder NZBN: 9429049111729
Wigram
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Tapex Pty Limited Kingsgrove 2208
Sydney, Australia

Australia
Entity Forresters Nominee Company Limited
Shareholder NZBN: 9429040333090
Company Number: 141610
Entity Tapex Limited
Shareholder NZBN: 9429037524593
Company Number: 971061
Entity Tapex Limited
Shareholder NZBN: 9429037524593
Company Number: 971061
Entity Tapex Limited
Shareholder NZBN: 9429037524593
Company Number: 971061
Entity Tapex Limited
Shareholder NZBN: 9429037524593
Company Number: 971061
Entity Forresters Nominee Company Limited
Shareholder NZBN: 9429040333090
Company Number: 141610

Ultimate Holding Company

21 Jul 1991
Effective Date
Tapex Pty Limited
Name
Australian Proprietary Company
Type
219214
Ultimate Holding Company Number
AU
Country of origin
Directors

Jason Murray Amos - Director

Appointment date: 03 May 2021

ASIC Name: Tama Australia Pty Ltd

Address: Essendon Fields, Victoria, 3041 Australia

Address: Montmorency, Victoria, 3094 Australia

Address used since 03 May 2021


Bartholomew C. - Director

Appointment date: 03 May 2021


Yair Arzi - Director

Appointment date: 03 May 2021

Address: 1923600, Israel

Address used since 03 May 2021


Nir Shapira - Director

Appointment date: 03 May 2021

Address: 1923600, Israel

Address used since 03 May 2021


Philip Francis Rossi - Director (Inactive)

Appointment date: 31 Mar 2007

Termination date: 03 May 2021

ASIC Name: Tapex Pty Ltd

Address: Northbridge, N S W, 2063 Australia

Address used since 09 Feb 2015

Address: Kingsgrove, New South Wales, 2208 Australia

Address: Kingsgrove, New South Wales, 2208 Australia


Richie James Smith - Director (Inactive)

Appointment date: 28 May 2018

Termination date: 03 May 2021

Address: Lake Tekapo, 7999 New Zealand

Address used since 28 May 2018


Phillip Lyall Cameron - Director (Inactive)

Appointment date: 28 May 2018

Termination date: 03 May 2021

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 28 May 2018


Nigel James Gormack - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 31 Mar 2007

Address: Timaru,

Address used since 31 Oct 2006


Paul Anthony Cotchett - Director (Inactive)

Appointment date: 21 Aug 2006

Termination date: 24 Oct 2006

Address: Mittagong, Nsw 2575, Australia,

Address used since 21 Aug 2006


Philip Francis Rossi - Director (Inactive)

Appointment date: 21 Aug 2006

Termination date: 24 Oct 2006

Address: Northbridge, Sydney, Australia,

Address used since 21 Aug 2006


Richie James Smith - Director (Inactive)

Appointment date: 21 Aug 2006

Termination date: 13 Oct 2006

Address: Timaru,

Address used since 21 Aug 2006

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street

Similar companies

A B Annand & Co Limited
47 Waterloo Road

Aquatic Weed Control Limited
67

Biobusters Nz Limited
114a Conway Street

Charteris Trading Limited
Unit 4, 1 Halls Place

Chem4u Limited
Level 4, 123 Victoria Street

Independent Cropcare Distributors Limited
Level 4, 123 Victoria Street