Pgg Wrightson Investments Limited was incorporated on 26 Oct 2011 and issued a New Zealand Business Number of 9429030908888. The registered LTD company has been managed by 6 directors: Julian Shane Daly - an active director whose contract started on 26 Oct 2011,
Stephen John Guerin - an active director whose contract started on 14 Jun 2019,
Ian David Glasson - an inactive director whose contract started on 01 Nov 2017 and was terminated on 14 Jun 2019,
Mark Braden Neil Dewdney - an inactive director whose contract started on 28 Jun 2013 and was terminated on 31 Oct 2017,
Robert James Woodgate - an inactive director whose contract started on 26 Oct 2011 and was terminated on 30 Nov 2014.
As stated in our data (last updated on 07 Mar 2024), this company registered 1 address: Po Box 292, Christchurch, Christchurch, 8140 (type: postal, office).
Up until 19 Nov 2019, Pgg Wrightson Investments Limited had been using 57 Waterloo Road, Hornby, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Pgg Wrightson Limited (an entity) located at Christchurch Airport, Christchurch postcode 8053. Pgg Wrightson Investments Limited has been categorised as "Agricultural services nec" (business classification A052920).
Principal place of activity
1 Robin Mann Place, Christchurch Airport, Christchurch, 8053 New Zealand
Previous address
Address #1: 57 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 26 Oct 2011 to 19 Nov 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Pgg Wrightson Limited Shareholder NZBN: 9429040323497 |
Christchurch Airport Christchurch 8053 New Zealand |
26 Oct 2011 - |
Ultimate Holding Company
Julian Shane Daly - Director
Appointment date: 26 Oct 2011
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 18 Dec 2015
Stephen John Guerin - Director
Appointment date: 14 Jun 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 14 Jun 2019
Ian David Glasson - Director (Inactive)
Appointment date: 01 Nov 2017
Termination date: 14 Jun 2019
ASIC Name: Ricegrowers Limited
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 21 Jan 2018
Address: Cammeray, Nsw, Australia
Address used since 01 Nov 2017
Address: Leeton, Nsw, Australia
Mark Braden Neil Dewdney - Director (Inactive)
Appointment date: 28 Jun 2013
Termination date: 31 Oct 2017
Address: Rd 7, Hamilton, 3287 New Zealand
Address used since 01 Aug 2015
Robert James Woodgate - Director (Inactive)
Appointment date: 26 Oct 2011
Termination date: 30 Nov 2014
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 26 Oct 2011
George Arthur Churchill Gould - Director (Inactive)
Appointment date: 26 Oct 2011
Termination date: 28 Jun 2013
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 03 Dec 2012
South Pacific Hydraulics Limited
72 Braeburn Drive
Vital Vegetables Marketing Partners Limited
78 Waterloo Road
Lamanna Bananas (nz) Limited
78 Waterloo Road
Kaipaki Properties Limited
78 Waterloo Road
Kaipaki Holdings Limited
78 Waterloo Road
Market Gardeners Limited
78 Waterloo Road
Craigmore Dairy Ii Gp Limited
47 Waterloo Road
Craigmore Dairy Ii Services Limited
47 Waterloo Road
Dlf Seeds Limited
40 Hayton Road, Unit 10
Integrated Field Solutions Limited
120 Flat 2 Middlepark Road
Kaiapoi Drilling 2015 Limited
Unit 1, 88 Hayton Road, Wigram
Unearth Ag Limited
13 Tinokore Street