Shortcuts

Agworks Contracting Limited

Type: NZ Limited Company (Ltd)
9429030081628
NZBN
4620239
Company Number
Registered
Company Status
A052920
Industry classification code
Agricultural Services Nec
Industry classification description
Current address
22 Traford Street
Gore
Gore 9710
New Zealand
Service & physical address used since 28 Apr 2016
22 Traford Street
Gore
Gore 9710
New Zealand
Registered address used since 04 Apr 2024

Agworks Contracting Limited was registered on 28 Aug 2013 and issued a New Zealand Business Number of 9429030081628. The registered LTD company has been managed by 3 directors: Leighton Andrew Coker - an active director whose contract started on 28 Aug 2013,
Gary Allan Coker - an active director whose contract started on 28 Aug 2013,
James William Coker - an inactive director whose contract started on 28 Aug 2013 and was terminated on 01 Jul 2019.
As stated in BizDb's data (last updated on 28 Mar 2024), this company filed 1 address: 22 Traford Street, Gore, Gore, 9710 (category: registered, physical).
Up to 04 Apr 2024, Agworks Contracting Limited had been using 22 Traford Street, Gore, Gore as their registered address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Coker, Leighton Andrew (a director) located at Rd 2, Invercargill postcode 9872.
Then there is a group that consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
James Coker - located at Rd 2, Invercargill,
Coker, James William - located at Rd 2, Invercargill. Agworks Contracting Limited is categorised as "Agricultural services nec" (business classification A052920).

Addresses

Previous addresses

Address #1: 22 Traford Street, Gore, Gore, 9710 New Zealand

Registered address used from 28 Apr 2016 to 04 Apr 2024

Address #2: 3 Fairfield Street, Gore, Gore, 9710 New Zealand

Physical & registered address used from 28 Aug 2013 to 28 Apr 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Coker, Leighton Andrew Rd 2
Invercargill
9872
New Zealand
Shares Allocation #2 Number of Shares: 50
Director James William Coker Rd 2
Invercargill
9872
New Zealand
Individual Coker, James William Rd 2
Invercargill
9872
New Zealand
Directors

Leighton Andrew Coker - Director

Appointment date: 28 Aug 2013

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 28 Aug 2013


Gary Allan Coker - Director

Appointment date: 28 Aug 2013

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 28 Aug 2013


James William Coker - Director (Inactive)

Appointment date: 28 Aug 2013

Termination date: 01 Jul 2019

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 28 Aug 2013

Nearby companies

3 Cows Consultancy Limited
22 Traford Street

The Slice Of Heaven Syndicate Limited
22 Traford Street

The Parasol Run Limited
22 Traford Street

Temeihana Limited
22 Traford Street

Strella Limited
22 Traford Street

Rivermay Dairies Limited
22 Traford Street

Similar companies

Dgh Spraying Limited
22 Traford Street

High Country Fertilizer Limited
22 Traford Street

Mason Adams Contracting Limited
15a Hokonui Drive

Narrowdale Limited
15a Hokonui Drive

Paul & Ruth Winterbourne Limited
22 Traford Street

Rodger Eade Consulting Limited
15a Hokonui Drive