Shortcuts

Cargill Agencies Limited

Type: NZ Limited Company (Ltd)
9429040268545
NZBN
154463
Company Number
Registered
Company Status
Current address
85 Gala Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 27 Sep 2019

Cargill Agencies Limited was incorporated on 31 Jan 1936 and issued a business number of 9429040268545. The registered LTD company has been supervised by 3 directors: Allan James White - an active director whose contract began on 24 Apr 1990,
Peter James White - an active director whose contract began on 28 Feb 2023,
Betty Patricia White - an inactive director whose contract began on 24 Apr 1990 and was terminated on 21 Feb 2009.
According to our information (last updated on 06 Apr 2024), the company uses 1 address: 85 Gala Street, Invercargill, 9810 (type: registered, physical).
Up to 27 Sep 2019, Cargill Agencies Limited had been using 85 Gala Street, Invercargill as their physical address.
BizDb found other names for the company: from 11 May 1945 to 23 Feb 1948 they were named W.d. Palmer Limited, from 29 May 1942 to 11 May 1945 they were named Meek & Palmer Limited and from 31 Jan 1936 to 29 May 1942 they were named Palmer Bremner Limited.
A total of 50000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 2500 shares are held by 1 entity, namely:
White, Peter James (an individual) located at St Albans, Christchurch postcode 8014.
The 2nd group consists of 1 shareholder, holds 75 per cent shares (exactly 37500 shares) and includes
White, Allan James - located at Lower Shotover, Queenstown.
The next share allocation (10000 shares, 20%) belongs to 1 entity, namely:
White, Jennifer Anne, located at Lower Shotover, Queenstown (an individual).

Addresses

Previous addresses

Address: 85 Gala Street, Invercargill New Zealand

Physical & registered address used from 10 May 2005 to 27 Sep 2019

Address: C/- Scott Macdonald Accountants, 1st Floor, 183 Hereford Street, Christchurch

Registered address used from 23 Apr 2001 to 10 May 2005

Address: Kendon Scott Macdonald, 119 Blenheim Road, Christchurch

Physical address used from 23 Apr 2001 to 10 May 2005

Address: C/- Scott Macdonald Accountants, 1st Floor,, 183 Hereford Street, Christchurch

Physical address used from 23 Apr 2001 to 23 Apr 2001

Address: C/- Scott Macdonalds / Accountants, 1st Floor, 183 Hereford Street, Christchurch

Physical address used from 20 Mar 1998 to 23 Apr 2001

Address: C/- Ernst & Young, Chartered Accountants, 142 Spey Street, Invercargill

Physical address used from 10 Mar 1998 to 20 Mar 1998

Address: Messrs Ernst & Young, 142 Spey Street, Invercargill

Registered address used from 27 Mar 1997 to 23 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual White, Peter James St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 37500
Individual White, Allan James Lower Shotover
Queenstown
9304
New Zealand
Shares Allocation #3 Number of Shares: 10000
Individual White, Jennifer Anne Lower Shotover
Queenstown
9304
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Flintoff, Brett Harry Invercargill

New Zealand
Individual Scott, Hamish Alexander Christchurch
Individual White, Betty Patricia Invercargill
Directors

Allan James White - Director

Appointment date: 24 Apr 1990

Address: Arrowtown, 9371 New Zealand

Address used since 28 Nov 2019

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 15 Mar 2010

Address: Lower Shotover, Queenstown, 9304 New Zealand

Address used since 19 Sep 2019


Peter James White - Director

Appointment date: 28 Feb 2023

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 28 Feb 2023


Betty Patricia White - Director (Inactive)

Appointment date: 24 Apr 1990

Termination date: 21 Feb 2009

Address: Invercargill,

Address used since 24 Apr 1990

Nearby companies