Ag Property Holdings Limited was launched on 19 Jun 2006 and issued a New Zealand Business Number of 9429034041826. The registered LTD company has been supervised by 19 directors: Julian Shane Daly - an active director whose contract started on 20 Jun 2014,
Stephen John Guerin - an active director whose contract started on 14 Jun 2019,
Ian David Glasson - an inactive director whose contract started on 01 Nov 2017 and was terminated on 14 Jun 2019,
Mark Braden Neil Dewdney - an inactive director whose contract started on 20 Jun 2014 and was terminated on 31 Oct 2017,
Robert James Woodgate - an inactive director whose contract started on 20 Jun 2014 and was terminated on 30 Nov 2014.
As stated in BizDb's data (last updated on 16 Apr 2024), the company registered 1 address: Po Box 292, Christchurch, Christchurch, 8140 (types include: postal, office).
Up to 19 Nov 2019, Ag Property Holdings Limited had been using 57 Waterloo Road, Hornby, Christchurch as their registered address.
A total of 10 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10 shares are held by 1 entity, namely:
Pgg Wrightson Investments Limited (an entity) located at Christchurch Airport, Christchurch postcode 8053.
Principal place of activity
57 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 57 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 30 Jun 2014 to 19 Nov 2019
Address #2: Ground Floor, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand
Physical address used from 03 Mar 2014 to 30 Jun 2014
Address #3: Level 5, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand
Registered address used from 07 Feb 2014 to 30 Jun 2014
Address #4: Level 5, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand
Physical address used from 07 Feb 2014 to 03 Mar 2014
Address #5: Level 10, 141 Willis Street, Wellington New Zealand
Registered & physical address used from 19 Jun 2006 to 07 Feb 2014
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Pgg Wrightson Investments Limited Shareholder NZBN: 9429030908888 |
Christchurch Airport Christchurch 8053 New Zealand |
22 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Public Trust | 19 Jun 2006 - 22 Jun 2014 | |
Other | Null - Public Trust | 19 Jun 2006 - 22 Jun 2014 |
Ultimate Holding Company
Julian Shane Daly - Director
Appointment date: 20 Jun 2014
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 18 Dec 2015
Stephen John Guerin - Director
Appointment date: 14 Jun 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 14 Jun 2019
Ian David Glasson - Director (Inactive)
Appointment date: 01 Nov 2017
Termination date: 14 Jun 2019
ASIC Name: Ricegrowers Limited
Address: Cammeray, Nsw, Australia
Address used since 01 Nov 2017
Address: Leeton, Nsw, Australia
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 21 Jan 2018
Mark Braden Neil Dewdney - Director (Inactive)
Appointment date: 20 Jun 2014
Termination date: 31 Oct 2017
Address: Rd 7, Hamilton, 3287 New Zealand
Address used since 01 Aug 2015
Robert James Woodgate - Director (Inactive)
Appointment date: 20 Jun 2014
Termination date: 30 Nov 2014
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 20 Jun 2014
Dennis Raymond Church - Director (Inactive)
Appointment date: 04 Jun 2010
Termination date: 20 Jun 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Oct 2012
Martin Hampton Jones - Director (Inactive)
Appointment date: 05 Jul 2013
Termination date: 20 Jun 2014
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 05 Jul 2013
Robert Leslie Smith - Director (Inactive)
Appointment date: 07 Feb 2014
Termination date: 20 Jun 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 Feb 2014
Graeme Percival Hansen - Director (Inactive)
Appointment date: 03 Sep 2012
Termination date: 18 Dec 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Sep 2012
Kenneth Francis Reilly - Director (Inactive)
Appointment date: 04 Jun 2010
Termination date: 02 May 2013
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 04 Jun 2010
Ann Veronica Brennan - Director (Inactive)
Appointment date: 10 Sep 2010
Termination date: 12 Apr 2013
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 10 Sep 2010
Grenville Barron Gaskell - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 31 Aug 2012
Address: Karori, Wellington, 6012 New Zealand
Address used since 02 Apr 2007
Grant Peter Brenton - Director (Inactive)
Appointment date: 10 Dec 2008
Termination date: 14 Aug 2012
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 10 Dec 2008
Susan Brown - Director (Inactive)
Appointment date: 03 Jul 2009
Termination date: 04 Jun 2010
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 03 Jul 2009
Gary Roger Delbridge - Director (Inactive)
Appointment date: 19 Jun 2006
Termination date: 10 Feb 2010
Address: Wellington, 6035 New Zealand
Address used since 19 Jun 2006
Ann Veronica Brennan - Director (Inactive)
Appointment date: 11 May 2007
Termination date: 03 Jul 2009
Address: Kelburn, Wellington,
Address used since 11 May 2007
Donald James Mather - Director (Inactive)
Appointment date: 19 Jun 2006
Termination date: 10 Dec 2008
Address: Porirua,
Address used since 19 Jun 2006
Patrick David Waite - Director (Inactive)
Appointment date: 19 Jun 2006
Termination date: 31 Mar 2007
Address: Wellington,
Address used since 19 Jun 2006
Graeme Thomas Edwards - Director (Inactive)
Appointment date: 19 Jun 2006
Termination date: 02 Feb 2007
Address: Khandallah, Wellington,
Address used since 19 Jun 2006
South Pacific Hydraulics Limited
72 Braeburn Drive
Vital Vegetables Marketing Partners Limited
78 Waterloo Road
Lamanna Bananas (nz) Limited
78 Waterloo Road
Kaipaki Properties Limited
78 Waterloo Road
Kaipaki Holdings Limited
78 Waterloo Road
Market Gardeners Limited
78 Waterloo Road