Shortcuts

Ulrich Agri Limited

Type: NZ Limited Company (Ltd)
9429031976671
NZBN
123865
Company Number
Registered
Company Status
Current address
C/o P H Ulrich
Rock Farm
Rd 13, Pleasant Point 7983
Other address (Address for Records) used since 05 May 2009
39 George Street
Timaru
Timaru 7910
New Zealand
Other (Address for Records) & records address (Address for Records) used since 30 May 2018
Hc Partners Lp
39 George St
Timaru 7910
New Zealand
Registered & physical & service address used since 08 Jun 2018

Ulrich Agri Limited, a registered company, was incorporated on 05 Dec 1952. 9429031976671 is the New Zealand Business Number it was issued. This company has been supervised by 6 directors: Ashleigh Lauren Ulrich - an active director whose contract began on 28 May 2021,
Alexander Herstall Ulrich - an active director whose contract began on 28 May 2021,
Peter Herstall Ulrich - an inactive director whose contract began on 20 May 1992 and was terminated on 28 May 2021,
Alyson Mary Ulrich - an inactive director whose contract began on 10 May 1998 and was terminated on 28 Jun 2017,
Frederick Gerard Ulrich - an inactive director whose contract began on 20 May 1992 and was terminated on 03 Jun 2005.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: Hc Partners Lp, 39 George St, Timaru, 7910 (registered address),
Hc Partners Lp, 39 George St, Timaru, 7910 (physical address),
Hc Partners Lp, 39 George St, Timaru, 7910 (service address),
39 George Street, Timaru, Timaru, 7910 (other address) among others.
Ulrich Agri Limited had been using Hc Partners Lp, 39 George St, Timaru as their physical address until 08 Jun 2018.
Former names used by the company, as we managed to find at BizDb, included: from 05 Dec 1952 to 28 May 2021 they were called The Rock Farm Limited.
A total of 10000 shares are issued to 7 shareholders (5 groups). The first group is comprised of 55 shares (0.55%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 55 shares (0.55%). Finally the next share allotment (9780 shares 97.8%) made up of 3 entities.

Addresses

Previous addresses

Address #1: Hc Partners Lp, 39 George St, Timaru, 7940 New Zealand

Physical & registered address used from 24 May 2012 to 08 Jun 2018

Address #2: Hubbard Churcher And Co, Foresters Buildings, 45 George Street, Timaru New Zealand

Registered address used from 28 May 1997 to 24 May 2012

Address #3: Hubbard Churcher & Co., Foresters Buildings, 39 George Street, Timaru New Zealand

Physical address used from 28 May 1997 to 24 May 2012

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 55
Individual Ulrich, Ashleigh Lauren Geraldine
Geraldine
7930
New Zealand
Shares Allocation #2 Number of Shares: 55
Individual Ulrich, Alexander Herstall Geraldine
Geraldine
7930
New Zealand
Shares Allocation #3 Number of Shares: 9780
Individual Ulrich, Peter Herstall Rd 21
Geraldine
7991
New Zealand
Individual Ulrich, Alyson Mary Rd 21
Geraldine
7991
New Zealand
Individual Chapman, Ewan John 148 Victoria St
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 55
Individual Ulrich, Peter Herstall Rd 21
Geraldine
7991
New Zealand
Shares Allocation #5 Number of Shares: 55
Individual Ulrich, Alyson Mary Rd 21
Geraldine
7991
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ulrich, Frederick Gerard South Canterbury
Directors

Ashleigh Lauren Ulrich - Director

Appointment date: 28 May 2021

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 01 Jun 2022

Address: Pukaki, 7999 New Zealand

Address used since 28 May 2021


Alexander Herstall Ulrich - Director

Appointment date: 28 May 2021

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 08 Jun 2022

Address: Pukaki, 7999 New Zealand

Address used since 28 May 2021


Peter Herstall Ulrich - Director (Inactive)

Appointment date: 20 May 1992

Termination date: 28 May 2021

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 28 May 2021

Address: Rd 13, Pleasant Point, 7983 New Zealand

Address used since 20 May 1992

Address: Rd 13, Pleasant Point, 7983 New Zealand

Address used since 20 May 1992


Alyson Mary Ulrich - Director (Inactive)

Appointment date: 10 May 1998

Termination date: 28 Jun 2017

Address: Rd 13, Pleasant Point, 7983 New Zealand

Address used since 10 May 1998


Frederick Gerard Ulrich - Director (Inactive)

Appointment date: 20 May 1992

Termination date: 03 Jun 2005

Address: South Canterbury,

Address used since 20 May 1992


Penelope Rosamund Ulrich - Director (Inactive)

Appointment date: 20 May 1992

Termination date: 27 Feb 1997

Address: South Canterbury,

Address used since 20 May 1992