Clarke Agri Limited, a registered company, was started on 10 Jun 2013. 9429030204485 is the NZ business number it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company was categorised. This company has been managed by 3 directors: William John Clarke - an active director whose contract started on 31 Oct 2013,
Margaret Catherine Clarke - an inactive director whose contract started on 10 Jun 2013 and was terminated on 09 Feb 2023,
John Clarke - an inactive director whose contract started on 10 Jun 2013 and was terminated on 06 Oct 2016.
Last updated on 05 May 2024, BizDb's database contains detailed information about 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (category: physical, registered).
A total of 100000 shares are allotted to 14 shareholders (5 groups). The first group includes 23000 shares (23 per cent) held by 4 entities. There is also a second group which consists of 3 shareholders in control of 71000 shares (71 per cent). Finally we have the next share allocation (2000 shares 2 per cent) made up of 4 entities.
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 23000 | |||
Individual | Bannerman, Ronald John Burns |
Gore Gore 9710 New Zealand |
12 Nov 2020 - |
Individual | Clarke, Margaret Catherine |
Kelvin Heights Queenstown 9300 New Zealand |
10 Jun 2013 - |
Entity (NZ Limited Company) | Abacus St 10 Limited Shareholder NZBN: 9429030323322 |
Balclutha Balclutha Null 9230 New Zealand |
14 Jan 2014 - |
Director | Clarke, Margaret Catherine |
Kelvin Heights Queenstown 9300 New Zealand |
10 Jun 2013 - |
Shares Allocation #2 Number of Shares: 71000 | |||
Individual | Clarke, Margaret Catherine |
Kelvin Heights Queenstown 9300 New Zealand |
10 Jun 2013 - |
Director | Clarke, Margaret Catherine |
Kelvin Heights Queenstown 9300 New Zealand |
10 Jun 2013 - |
Individual | Clarke, William John |
Rd 2 Clinton 9584 New Zealand |
14 Jan 2014 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Bannerman, Ronald John Burns |
Gore Gore 9710 New Zealand |
12 Nov 2020 - |
Individual | Clarke, Margaret Catherine |
Kelvin Heights Queenstown 9300 New Zealand |
10 Jun 2013 - |
Individual | Johnstone, Susan Jayne |
Balclutha Balclutha 9230 New Zealand |
12 Nov 2020 - |
Director | Clarke, Margaret Catherine |
Kelvin Heights Queenstown 9300 New Zealand |
10 Jun 2013 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Clarke, William John |
Rd 2 Clinton 9584 New Zealand |
14 Jan 2014 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Individual | Clarke, Margaret Catherine |
Kelvin Heights Queenstown 9300 New Zealand |
10 Jun 2013 - |
Director | Clarke, Margaret Catherine |
Kelvin Heights Queenstown 9300 New Zealand |
10 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bannerman, Robert John Burns |
Rd 3 Gore 9773 New Zealand |
14 Jan 2014 - 12 Nov 2020 |
Individual | Bannerman, Robert John Burns |
Rd 3 Gore 9773 New Zealand |
14 Jan 2014 - 12 Nov 2020 |
Individual | Clarke D'cd, John |
Rd 2 Clinton 9584 New Zealand |
19 Jul 2018 - 12 Nov 2020 |
Individual | Cameron, Kyle James |
Company Bay Dunedin 9014 New Zealand |
14 Jan 2014 - 12 Nov 2020 |
Individual | Clarke, John |
Rd 2 Clinton 9584 New Zealand |
10 Jun 2013 - 19 Jul 2018 |
William John Clarke - Director
Appointment date: 31 Oct 2013
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 27 Jun 2022
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 01 May 2017
Margaret Catherine Clarke - Director (Inactive)
Appointment date: 10 Jun 2013
Termination date: 09 Feb 2023
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 10 Jun 2013
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 10 Jun 2013
John Clarke - Director (Inactive)
Appointment date: 10 Jun 2013
Termination date: 06 Oct 2016
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 10 Jun 2013
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street
Ridgedale Limited
102 Clyde Street
Caliz Developments Limited
Kim Rapley
Crumills Limited
12 Church Street
Family Ties Educare Limited
20 James Street
Holmslee Downs Limited
102 Clyde Street
Hyde Farms Limited
164 Toko Mouth Road
J & J Harley Trustee Limited
11 Windsor Place