Hunter Ag Services Limited was started on 30 Oct 2013 and issued an NZBN of 9429030016200. The registered LTD company has been supervised by 2 directors: Rebecca Jane Hunter - an active director whose contract started on 27 May 2024,
Roger Paul Hunter - an inactive director whose contract started on 30 Oct 2013 and was terminated on 27 May 2024.
As stated in our information (last updated on 28 May 2025), the company filed 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (types include: office, delivery).
Up until 21 Aug 2019, Hunter Ag Services Limited had been using 369 Crownthorpe Settlement Road, Crownthorpe, Hastings as their physical address.
A total of 2 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2 shares are held by 1 entity, namely:
Hunter, Rebecca Jane (an individual) located at Rd 9, Hastings postcode 4179. Hunter Ag Services Limited is categorised as "Agricultural services nec" (business classification A052920).
Previous addresses
Address #1: 369 Crownthorpe Settlement Road, Crownthorpe, Hastings, 4179 New Zealand
Physical address used from 29 Nov 2016 to 21 Aug 2019
Address #2: 401 Kawera Road, Rd 9, Hastings, 4179 New Zealand
Physical address used from 26 Nov 2013 to 29 Nov 2016
Address #3: 208 Avenue Road, Hastings, Hastings, 4122 New Zealand
Registered address used from 30 Oct 2013 to 21 Aug 2019
Address #4: 399 Kawera Road, Rd 9, Hastings, 4179 New Zealand
Physical address used from 30 Oct 2013 to 26 Nov 2013
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Annual return last filed: 26 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2 | |||
| Individual | Hunter, Rebecca Jane |
Rd 9 Hastings 4179 New Zealand |
30 Oct 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hunter, Roger Paul |
Rd 9 Hastings 4179 New Zealand |
30 Oct 2013 - 13 Jun 2024 |
Rebecca Jane Hunter - Director
Appointment date: 27 May 2024
Address: Crownthorpe, Hastings, 4179 New Zealand
Address used since 27 Nov 2024
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 27 May 2024
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 27 May 2024
Roger Paul Hunter - Director (Inactive)
Appointment date: 30 Oct 2013
Termination date: 27 May 2024
Address: Rd9, Hastings, 4179 New Zealand
Address used since 27 Nov 2023
Address: Crownthorpe, Hastings, 4179 New Zealand
Address used since 21 Nov 2016
C&t Spray Limited
320 Dartmoor Road
Ct Contracting Limited
320 Dartmoor Road
D H Agriculture Limited
629 Whakapirau Road
Hilltop Spraying Limited
1007 Kereru Road
Service Bulls Nz Limited
136 Omapere Rd
Waterhouse Management Limited
3580 Taihape Road