Shortcuts

Agculture Limited

Type: NZ Limited Company (Ltd)
9429038129599
NZBN
848661
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Physical & service & registered address used since 18 Dec 2018

Agculture Limited, a registered company, was launched on 25 Mar 1997. 9429038129599 is the NZBN it was issued. This company has been run by 5 directors: Spencer Tryon White - an active director whose contract started on 25 Mar 1997,
Susan White - an active director whose contract started on 10 Jan 2000,
Adrian Albert White - an inactive director whose contract started on 25 Mar 1997 and was terminated on 30 Nov 2011,
Marlene Dorothy White - an inactive director whose contract started on 25 Mar 1997 and was terminated on 30 Nov 2011,
Evan Albert White - an inactive director whose contract started on 25 Mar 1997 and was terminated on 08 Jan 2000.
Updated on 09 Mar 2024, our data contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (types include: physical, service).
Agculture Limited had been using Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address up to 18 Dec 2018.
Past names for the company, as we established at BizDb, included: from 25 Mar 1997 to 01 Jul 2010 they were called Te Rou Farm Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Registered & physical address used from 05 Feb 1998 to 18 Dec 2018

Address: Whites Bay Road, R D 3, Blenheim

Registered & physical address used from 05 Feb 1998 to 05 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual White, Spencer Tryon Northbank
Blenheim
7275
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual White, Susan Northbank
Blenheim
7275
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual White, Adrian Albert R D 3
Blenheim 7273

New Zealand
Individual White, Marlene Dorothy R D 3
Blenheim 7273

New Zealand
Directors

Spencer Tryon White - Director

Appointment date: 25 Mar 1997

Address: Northbank, Blenheim, 7275 New Zealand

Address used since 29 Aug 2023

Address: Northbank, Blenheim 7275, New Zealand

Address used since 22 Mar 2010


Susan White - Director

Appointment date: 10 Jan 2000

Address: Northbank, R D 5, Blenheim, 7275 New Zealand

Address used since 29 Aug 2023

Address: Northbank, R D 5, Blenheim 7275, New Zealand

Address used since 22 Mar 2010


Adrian Albert White - Director (Inactive)

Appointment date: 25 Mar 1997

Termination date: 30 Nov 2011

Address: R D 3, Blenheim 7273,

Address used since 22 Mar 2010


Marlene Dorothy White - Director (Inactive)

Appointment date: 25 Mar 1997

Termination date: 30 Nov 2011

Address: R D 3, Blenheim 7273,

Address used since 22 Mar 2010


Evan Albert White - Director (Inactive)

Appointment date: 25 Mar 1997

Termination date: 08 Jan 2000

Address: Culverden,

Address used since 25 Mar 1997

Nearby companies

Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street

Boulding Technology Limited
404 Barbadoes Street

Pipiot Limited
Unit 5, Amuri Park

Spore Lab Limited
5 Amuri Park, 404 Barbadoes St

Fabric House Limited
Unit 5, 404 Barbadoes Street

Tape Replacement Limited
Unit 5, 404 Barbadoes Street