Prime Agriculture Limited was launched on 25 Mar 2004 and issued a business number of 9429031785389. This registered LTD company has been supervised by 1 director, named Shaun William Miers - an active director whose contract started on 25 Mar 2004.
As stated in BizDb's information (updated on 26 Mar 2024), the company filed 1 address: 633 Coal Pit Road, Rd 4D, Oamaru, 9492 (types include: registered, service).
Up to 07 Oct 2020, Prime Agriculture Limited had been using 588 Eastern Road, Duntroon as their registered address.
BizDb identified past names used by the company: from 24 May 2006 to 16 Oct 2006 they were named Agwise Investments Limited, from 18 May 2006 to 24 May 2006 they were named Agwise Limited and from 25 Mar 2004 to 18 May 2006 they were named Ase Contracting Services Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 70 shares are held by 1 entity, namely:
Miers, Shaun William (an individual) located at Rd 4D, Oamaru postcode 9492.
Another group consists of 1 shareholder, holds 30% shares (exactly 30 shares) and includes
Miers, Nicola Ann - located at Rd 4D, Oamaru. Prime Agriculture Limited was classified as "Milk production - dairy cattle" (ANZSIC A016020).
Previous addresses
Address #1: 588 Eastern Road, Duntroon, 9494 New Zealand
Registered address used from 12 Oct 2018 to 07 Oct 2020
Address #2: 588 Eastern Road, Duntroon, 9494 New Zealand
Physical address used from 12 Oct 2018 to 08 Oct 2020
Address #3: 1990 Rakaia Terrace Road, Rd 2, Darfield, 7572 New Zealand
Physical & registered address used from 05 Oct 2016 to 12 Oct 2018
Address #4: 237 Dobbins Road, Rd 3, Leeston, 7683 New Zealand
Registered & physical address used from 18 Sep 2013 to 05 Oct 2016
Address #5: 16/237 Dobbins Road, Rd 3, Leeston, 7683 New Zealand
Registered address used from 17 Sep 2013 to 18 Sep 2013
Address #6: 13/237 Dobbins Road, Rd 3, Leeston, 7683 New Zealand
Registered address used from 30 Nov 2012 to 17 Sep 2013
Address #7: 13/237 Dobbins Road, Rd 3, Leeston, 7683 New Zealand
Physical address used from 30 Nov 2012 to 18 Sep 2013
Address #8: 240 Dixons Line, Rd 11, Palmerston North, 4481 New Zealand
Physical & registered address used from 04 Aug 2010 to 30 Nov 2012
Address #9: 34 Palm Avenue, Palmerston North 4410 New Zealand
Registered & physical address used from 06 Oct 2008 to 04 Aug 2010
Address #10: 468 Aokautere Drive, R D 1, Palmerston North
Physical & registered address used from 14 Nov 2007 to 06 Oct 2008
Address #11: 37 Scott Ave, Otaki Beach
Registered & physical address used from 21 Aug 2007 to 14 Nov 2007
Address #12: 484 Main Street, Palmerston North
Physical & registered address used from 25 Mar 2004 to 21 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | Miers, Shaun William |
Rd 4d Oamaru 9492 New Zealand |
25 Mar 2004 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Miers, Nicola Ann |
Rd 4d Oamaru 9492 New Zealand |
05 Oct 2009 - |
Shaun William Miers - Director
Appointment date: 25 Mar 2004
Address: Rd 4d, Oamaru, 9492 New Zealand
Address used since 20 Oct 2023
Address: Rd 2k, Waitaki Bridge, 9494 New Zealand
Address used since 29 Sep 2020
Address: Rd 9k, Duntroon, 9494 New Zealand
Address used since 01 Jun 2018
Address: Rd 2, Darfield, 7572 New Zealand
Address used since 27 Sep 2016
Grasslands Nominee Limited
1982 Rakaia Terrace Road
Redlands Sharemilking Limited
1982 Rakaia Terrace Road
Coleditch Limited
71 Milnes Road
Farrell Limited
972 Saunders Road
Green Sky Dairies Limited
699 Te Pirita Road
Latitude Farms Limited
1982 Rakaia Terrace Road
Mildara Dairy Limited
2046 Back Track
Riverlands Three Limited
Te Pirita Road