Agfirst Pastoral (Hb) Limited, a registered company, was registered on 02 Aug 2001. 9429036823437 is the number it was issued. "Management consultancy service" (business classification M696245) is how the company has been categorised. This company has been managed by 3 directors: Philip Michael Tither - an active director whose contract started on 02 Aug 2001,
Campbell Lachlan Macgillivray - an active director whose contract started on 01 Apr 2018,
David John Brownrigg - an inactive director whose contract started on 06 Sep 2001 and was terminated on 04 Mar 2004.
Last updated on 16 Mar 2024, the BizDb database contains detailed information about 5 addresses the company registered, specifically: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (office address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (physical address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (registered address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (service address) among others.
Agfirst Pastoral (Hb) Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address up until 29 Aug 2019.
A total of 1000 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 665 shares (66.5 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 333 shares (33.3 per cent). Lastly the third share allotment (1 share 0.1 per cent) made up of 1 entity.
Other active addresses
Address #4: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered & service address used from 29 Aug 2019
Address #5: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Office address used from 05 May 2023
Principal place of activity
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Previous addresses
Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 08 Mar 2018 to 29 Aug 2019
Address #2: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered & physical address used from 15 Oct 2013 to 08 Mar 2018
Address #3: Whk, 208-210 Avenue Road East, Hastings 4122 New Zealand
Registered & physical address used from 24 May 2010 to 15 Oct 2013
Address #4: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Physical & registered address used from 01 Aug 2007 to 24 May 2010
Address #5: Offices Of Coffey Davidson, 303 Karamu Road North, Hastings
Physical address used from 24 Dec 2003 to 01 Aug 2007
Address #6: 204 Karamu Road North, Hastings
Physical address used from 12 Dec 2003 to 24 Dec 2003
Address #7: 209 Market Street South, Hastings
Physical address used from 30 May 2003 to 12 Dec 2003
Address #8: Preston Epplett And Co Ltd, 114 Queen St, Hastings
Physical address used from 12 May 2002 to 30 May 2003
Address #9: Offices Of Coffey Davidson Limited, 303 Karamu Road North, Hastings
Registered address used from 02 Aug 2001 to 01 Aug 2007
Address #10: Offices Of Coffey Davidson Limited, 303 Karamu Road North, Hastings
Physical address used from 02 Aug 2001 to 12 May 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 665 | |||
Individual | Tither, Alice Olivia |
Havelock North 4130 New Zealand |
26 Jun 2023 - |
Individual | Tither, Sally Jane |
Havelock North Havelock North 4130 New Zealand |
26 May 2004 - |
Individual | Tither, Philip Michael |
Havelock North Havelock North 4130 New Zealand |
26 May 2004 - |
Shares Allocation #2 Number of Shares: 333 | |||
Director | Macgillivray, Campbell Lachlan |
Rd 3 Napier 4183 New Zealand |
26 Apr 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Tither, Sally Jane |
Havelock North Havelock North 4130 New Zealand |
26 May 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Tither, Philip Michael |
Havelock North Havelock North 4130 New Zealand |
26 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cranswick, Richard Anthony |
Rd 4 Hastings 4174 New Zealand |
26 May 2004 - 07 Oct 2013 |
Entity | Cfl Joint Venture Limited Shareholder NZBN: 9429036787913 Company Number: 1159343 |
26 May 2004 - 26 May 2004 | |
Entity | Cfl Joint Venture Limited Shareholder NZBN: 9429036787913 Company Number: 1159343 |
26 May 2004 - 26 May 2004 |
Philip Michael Tither - Director
Appointment date: 02 Aug 2001
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 17 May 2016
Campbell Lachlan Macgillivray - Director
Appointment date: 01 Apr 2018
Address: Rd 3, Napier, 4183 New Zealand
Address used since 01 Apr 2018
David John Brownrigg - Director (Inactive)
Appointment date: 06 Sep 2001
Termination date: 04 Mar 2004
Address: Hastings,
Address used since 06 Sep 2001
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South
Blue Fruit Design Limited
Building A, Level 1, Farming House
Pathfinder Character International Pasifika Warriors Limited
107 Market Street South
Peak Management & Mediation Limited
Atkinson Shepherd Hensman Limited
Scotland Services Limited
Building A, Level 1, Farming House
Sidoruk Hr Limited
206 Lyndon Road West
Tall Timber Omahaki Limited
201 Market Street